GRANT HANDLING LIMITED - NOTTINGHAM
Company Profile | Company Filings |
Overview
GRANT HANDLING LIMITED is a Private Limited Company from NOTTINGHAM ENGLAND and has the status: Dissolved - no longer trading.
GRANT HANDLING LIMITED was incorporated 50 years ago on 17/04/1973 and has the registered number: 01109065. The accounts status is MICRO ENTITY.
GRANT HANDLING LIMITED was incorporated 50 years ago on 17/04/1973 and has the registered number: 01109065. The accounts status is MICRO ENTITY.
GRANT HANDLING LIMITED - NOTTINGHAM
This company is listed in the following categories:
33120 - Repair of machinery
33120 - Repair of machinery
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 |
Registered Office
GHL LIFTRUCKS LTD SHEETS STORES INDUSTRIAL ESTATE - FIELDS FARM RD
NOTTINGHAM
NG10 1AU
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/05/2022 | 13/06/2023 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR TERENCE KENDREW | Apr 1959 | British | Director | 2019-03-29 | CURRENT |
MR ROBIN HARRIS | Secretary | 2019-03-29 | CURRENT | ||
GEOFFREY TRISTAN DESCARRIERS WILMOT | Apr 1953 | British | Director | 1996-01-18 UNTIL 1996-10-18 | RESIGNED |
MARK SHELDON | Mar 1964 | British | Director | 2004-05-27 UNTIL 2019-03-29 | RESIGNED |
STANLEY LAW | Mar 1956 | British | Director | 2006-06-30 UNTIL 2019-03-29 | RESIGNED |
ANTHONY JOHN LACEY | Apr 1944 | Director | 1996-10-18 UNTIL 2004-05-27 | RESIGNED | |
MR ROBIN ANDREW HARRIS | Jan 1965 | British | Director | 2019-03-29 UNTIL 2021-06-15 | RESIGNED |
STEPHEN ROBERT GREGORY | Mar 1947 | British | Director | RESIGNED | |
RICHARD TEMPLE GARDINER-HILL | Mar 1932 | British | Director | RESIGNED | |
MR DENNIS CHARLES ALGER | Dec 1945 | British | Director | RESIGNED | |
MARK SHELDON | Mar 1964 | British | Secretary | 1996-01-18 UNTIL 1996-11-26 | RESIGNED |
JAMES WEIR | May 1948 | Secretary | RESIGNED | ||
MARK SHELDON | Mar 1964 | British | Secretary | 2004-05-27 UNTIL 2019-03-29 | RESIGNED |
ANTHONY JOHN LACEY | Apr 1944 | Secretary | 1996-11-26 UNTIL 2004-05-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ghl Holdings Ltd | 2019-03-29 | Nottingham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Ghl Holdings Ltd | 2016-04-06 - 2019-03-29 | Cranleigh | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - GRANT HANDLING LIMITED | 2022-09-30 | 31-12-2021 | £100 equity |
Micro-entity Accounts - GRANT HANDLING LIMITED | 2020-09-22 | 31-08-2019 | £100 equity |