Grandline Plastering Limited

General information

Name:

Grandline Plastering Ltd

Office Address:

21 Regal Road PE13 2RQ Wisbech

Number: 05968357

Incorporation date: 2006-10-16

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Contact information

Phones:

Faxes:

  • 01945589930

Emails:

  • enquiries@grandlineplastering.com

Websites

www.grandlineplastering.com
www.grandlineplastering.co.uk

Description

Data updated on:

2006 marks the founding of Grandline Plastering Limited, the firm located at 21 Regal Road, in Wisbech. This means it's been 18 years Grandline Plastering has been in the UK, as it was registered on October 16, 2006. Its registered no. is 05968357 and its post code is PE13 2RQ. The enterprise's SIC code is 43310 and their NACE code stands for Plastering. 2022-06-30 is the last time the accounts were reported.

At the moment, the directors listed by the following business are as follow: John S. assigned this position on January 1, 2012, Richard L. assigned this position on October 16, 2006 and Andrew W. assigned this position on October 16, 2006.

Executives with significant control over this firm are: Andrew W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. John S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Richard L. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

John S.

Role: Director

Appointed: 01 January 2012

Latest update: 3 March 2024

Richard L.

Role: Director

Appointed: 16 October 2006

Latest update: 3 March 2024

Andrew W.

Role: Director

Appointed: 16 October 2006

Latest update: 3 March 2024

People with significant control

Andrew W.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John S.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Richard L.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 26 October 2024
Confirmation statement last made up date 12 October 2023
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
Annual Accounts 27 January 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 27 January 2015
Annual Accounts 24 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 24 March 2016
Annual Accounts 17 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 17 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 14 February 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 14 February 2013
Annual Accounts 28 February 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 28 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to June 30, 2023 (AA)
filed on: 29th, February 2024
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

Evolution Business Centre Algores Way

Post code:

PE13 2TQ

City / Town:

Wisbech

HQ address,
2013

Address:

Evolution Business Centre Algores Way

Post code:

PE13 2TQ

City / Town:

Wisbech

HQ address,
2014

Address:

Evolution Business Centre Algores Way

Post code:

PE13 2TQ

City / Town:

Wisbech

HQ address,
2015

Address:

Evolution Business Centre Algores Way

Post code:

PE13 2TQ

City / Town:

Wisbech

Accountant/Auditor,
2016 - 2015

Name:

Bruch & Co Ltd

Address:

1 School Lane

Post code:

PE13 1AW

City / Town:

Wisbech

Search other companies

Services (by SIC Code)

  • 43310 : Plastering
17
Company Age

Closest Companies - by postcode