Granby Halls Investments Limited

General information

Name:

Granby Halls Investments Ltd

Office Address:

5-6 Greenfield Crescent Edgbaston B15 3BE Birmingham

Number: 05001460

Incorporation date: 2003-12-22

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered with number 05001460 21 years ago, Granby Halls Investments Limited was set up as a Private Limited Company. The company's present mailing address is 5-6 Greenfield Crescent, Edgbaston Birmingham. Created as Pinco 2064, the company used the business name up till 2004, when it was changed to Granby Halls Investments Limited. The company's SIC and NACE codes are 41100 meaning Development of building projects. The company's latest financial reports were submitted for the period up to Sat, 31st Dec 2022 and the latest annual confirmation statement was filed on Tue, 20th Dec 2022.

In order to be able to match the demands of its clientele, this firm is constantly developed by a unit of three directors who are Dianne S., Anthony W. and Ronald S.. Their successful cooperation has been of great use to this specific firm since 2019. Moreover, the director's efforts are constantly assisted with by a secretary - Anthony W., who was chosen by this specific firm in 2017.

  • Previous company's names
  • Granby Halls Investments Limited 2004-02-18
  • Pinco 2064 Limited 2003-12-22

Financial data based on annual reports

Company staff

Dianne S.

Role: Director

Appointed: 08 June 2019

Latest update: 20 February 2024

Anthony W.

Role: Secretary

Appointed: 23 May 2017

Latest update: 20 February 2024

Anthony W.

Role: Director

Appointed: 23 December 2005

Latest update: 20 February 2024

Ronald S.

Role: Director

Appointed: 23 December 2005

Latest update: 20 February 2024

People with significant control

Dianne S. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Dianne S.
Notified on 4 July 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Ronald S.
Notified on 6 April 2016
Ceased on 4 July 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 03 January 2024
Confirmation statement last made up date 20 December 2022
Annual Accounts 20 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 20 September 2013
Annual Accounts 23 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 23 September 2014
Annual Accounts 14 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 14 September 2015
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Change of registered address from Sky View, Agorsey Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SE England on 2023/12/04 to Sky View Argosy Road East Midlands Airport Derby Derbyshire DE74 2SA (AD01)
filed on: 4th, December 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
20
Company Age

Closest Companies - by postcode