General information

Name:

Grandbill Ltd

Office Address:

70 Bedminster Parade Bedminster BS3 4HL Bristol

Number: 01505340

Incorporation date: 1980-07-01

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Grandbill came into being in 1980 as a company enlisted under no 01505340, located at BS3 4HL Bristol at 70 Bedminster Parade. It has been in business for fourty four years and its last known status is active. This business's declared SIC number is 68209 and their NACE code stands for Other letting and operating of own or leased real estate. Grandbill Ltd filed its latest accounts for the financial year up to 30th September 2022. The company's most recent annual confirmation statement was released on 12th December 2022.

Michela L. and Maria L. are listed as enterprise's directors and have been monitoring progress towards achieving the objectives and policies for 5 years. To provide support to the directors, this business has been utilizing the skills of Michela L. as a secretary since 1991.

Michela L. 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.

Financial data based on annual reports

Company staff

Michela L.

Role: Director

Appointed: 12 December 2019

Latest update: 6 January 2024

Maria L.

Role: Director

Appointed: 26 April 2004

Latest update: 6 January 2024

Michela L.

Role: Secretary

Appointed: 11 March 1991

Latest update: 6 January 2024

People with significant control

Michela L.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Salvatore L.
Notified on 6 April 2016
Ceased on 11 December 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 26 December 2023
Confirmation statement last made up date 12 December 2022
Annual Accounts 29 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 29 June 2015
Annual Accounts 28 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 28 June 2016
Annual Accounts 8 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 8 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts
Start Date For Period Covered By Report 01 October 2022
End Date For Period Covered By Report 30 September 2023
Annual Accounts 26 March 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 26 March 2013
Annual Accounts 12 November 2013
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 12 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Saturday 30th September 2023 (AA)
filed on: 27th, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

Accountant/Auditor,
2014

Name:

Tony Dicker Ltd

Address:

29 Courtenay Road Keynsham

Post code:

BS31 1JU

City / Town:

Bristol

Accountant/Auditor,
2013

Name:

Tony Dicker Ltd

Address:

29 Courtenay Road Keynsham

Post code:

BS31 IJU

City / Town:

Bristol

Accountant/Auditor,
2012

Name:

Tony Dicker Ltd

Address:

29 Courtenay Road Keynsham

Post code:

BS31 1JU

City / Town:

Bristol

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
43
Company Age

Similar companies nearby

Closest companies