GRAINGER ENFRANCHISEMENT NO. 2 (2012) LIMITED

  • Company statusactive
  • Company No07985256
  • Age13 years 4 months Incorporated 12 March 2012
  • Officers4

Address

Citygate, St James Boulevard, Newcastle Upon Tyne, Tyne & Wear, NE1 4JE

GRAINGER ENFRANCHISEMENT NO. 2 (2012) LIMITED is an active company incorporated on 12 March 2012 and based in Newcastle Upon Tyne, Tyne & Wear. The company was registered 13 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    41100 Development of building projects

  • Accounts

    Available to 30 September 2025. Next accounts due by 30 June 2026

See filing history on Companies House


Monitor

Latest Activity

Confirmation Statement With No Updates

2 Months Ago on 21 May 2025

Accounts With Accounts Type Dormant

3 Months Ago on 22 Apr 2025

Termination Director Company With Name Termination Date

9 Months Ago on 23 Oct 2024

Appoint Person Secretary Company With Name Date

9 Months Ago on 23 Oct 2024

Appoint Person Director Company With Name Date

9 Months Ago on 23 Oct 2024

Termination Secretary Company With Name Termination Date

9 Months Ago on 23 Oct 2024

Confirmation Statement With No Updates

1 Year Ago on 09 May 2024

Accounts With Accounts Type Dormant

1 Year Ago on 14 Mar 2024

Change Person Director Company With Change Date

1 Year Ago on 25 Sep 2023

Confirmation Statement With No Updates

2 Years Ago on 04 May 2023

Accounts With Accounts Type Dormant

2 Years Ago on 31 Mar 2023

Accounts With Accounts Type Dormant

2 Years Ago on 20 Sep 2022

Confirmation Statement With No Updates

3 Years Ago on 03 May 2022

Appoint Person Director Company With Name Date

3 Years Ago on 25 Mar 2022

Change Person Director Company With Change Date

3 Years Ago on 27 Aug 2021

Second Filing Of Director Termination With Name

4 Years Ago on 28 Jul 2021

Accounts With Accounts Type Dormant

4 Years Ago on 30 Jun 2021

Termination Director Company With Name Termination Date

4 Years Ago on 27 Apr 2021

Confirmation Statement With No Updates

4 Years Ago on 20 Apr 2021

Accounts With Accounts Type Dormant

5 Years Ago on 02 Jul 2020

Confirmation Statement With No Updates

5 Years Ago on 16 Apr 2020

Accounts With Accounts Type Dormant

6 Years Ago on 20 May 2019

Confirmation Statement With Updates

6 Years Ago on 09 Apr 2019

Accounts With Accounts Type Dormant

7 Years Ago on 04 Jun 2018

Confirmation Statement With Updates

7 Years Ago on 05 Apr 2018

People

Officers4

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
FITZGERALD, Sapna Bedisecretary 30 Sept 2024
FITZGERALD, Sapna Bedidirector May 197430 Sept 2024
GORDON, Helen Christinedirector May 195931 Dec 2015
HUDSON, Robert Jandirector Jul 197325 Mar 2022

PSC (Persons with Significant control)

NameDate of BirthAppointed
Atlantic Metropolitan (U.K.) Limited 06 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.