General information

Name:

Granton Heights Ltd

Office Address:

4a Enterprise Road BT19 7TA Bangor

Number: NI036544

Incorporation date: 1999-07-07

Dissolution date: 2018-09-04

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

1999 marks the start of Granton Heights Limited, a firm located at 4a Enterprise Road, , Bangor. It was registered on Wednesday 7th July 1999. The firm Companies House Reg No. was NI036544 and its post code was BT19 7TA. It had been on the British market for approximately nineteen years up until Tuesday 4th September 2018. Founded as R & A Construction, the firm used the business name until 2011, when it was replaced by Granton Heights Limited.

The directors were: Mark R. formally appointed 7 years ago, William Q. formally appointed in 2015 and Michael B. formally appointed on Tuesday 26th May 2015.

The companies with significant control over this firm were as follows: Salvare (No 1) Ltd owned over 3/4 of company shares. This business could have been reached in Belfast at Clarendon Road, BT1 3BG and was registered as a PSC under the reg no Ni 36544.

  • Previous company's names
  • Granton Heights Limited 2011-05-17
  • R & A Construction Limited 1999-07-07

Financial data based on annual reports

Company staff

Mark R.

Role: Director

Appointed: 22 June 2017

Latest update: 6 August 2023

William Q.

Role: Director

Appointed: 18 June 2015

Latest update: 6 August 2023

Michael B.

Role: Director

Appointed: 26 May 2015

Latest update: 6 August 2023

People with significant control

Salvare (No 1) Ltd
Address: 19 Clarendon Road, Belfast, BT1 3BG, Northern Ireland
Legal authority Co Act 2006
Legal form Limited Company
Country registered Northern Ireland
Place registered Uk Company Registry
Registration number Ni 36544
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2019
Account last made up date 30 June 2017
Confirmation statement next due date 21 July 2018
Confirmation statement last made up date 07 July 2017
Annual Accounts 26 February 2013
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 26 February 2013
Annual Accounts 9 April 2014
Start Date For Period Covered By Report 2012-08-01
Date Approval Accounts 9 April 2014
Annual Accounts 29 April 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 29 April 2015
Annual Accounts 26 February 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-05-26
Date Approval Accounts 26 February 2016
Annual Accounts
End Date For Period Covered By Report 2013-07-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Other Resolution
Free Download
Resolutions: Resolution (RESOLUTIONS)
filed on: 16th, February 2018
resolution
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
19
Company Age

Similar companies nearby

Closest companies