Grandstands Worldwide Limited

General information

Name:

Grandstands Worldwide Ltd

Office Address:

16 Copse Wood Way HA6 2UE Northwood

Number: 05770931

Incorporation date: 2006-04-05

End of financial year: 28 April

Category: Private Limited Company

Status: Active

Contact information

Websites

www.grandstandsworldwide.com
www.grandstandsworldwide.co.uk

Description

Data updated on:

Grandstands Worldwide Limited could be contacted at 16 Copse Wood Way, in Northwood. Its post code is HA6 2UE. Grandstands Worldwide has been operating on the market for the last eighteen years. Its reg. no. is 05770931. From 2006-06-19 Grandstands Worldwide Limited is no longer under the name Minmar (761). This firm's classified under the NACE and SIC code 25110 and has the NACE code: Manufacture of metal structures and parts of structures. 2022-04-30 is the last time when the accounts were filed.

According to the latest data, there’s a single director in the company: David H. (since 2006-06-01). For three years Chirag S., had been performing the duties for the following firm until the resignation 15 years ago. Additionally a different director, namely Anthony L. quit in 2010.

David H. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Grandstands Worldwide Limited 2006-06-19
  • Minmar (761) Limited 2006-04-05

Financial data based on annual reports

Company staff

David H.

Role: Secretary

Appointed: 22 June 2006

Latest update: 29 February 2024

David H.

Role: Director

Appointed: 01 June 2006

Latest update: 29 February 2024

People with significant control

David H.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 28 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 19 April 2024
Confirmation statement last made up date 05 April 2023
Annual Accounts 28 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 28 January 2015
Annual Accounts 15 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 15 January 2016
Annual Accounts 30 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 30 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts 10 January 2013
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 10 January 2013
Annual Accounts 28 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 28 January 2014
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Sat, 30th Apr 2022 (AA)
filed on: 28th, April 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

19, Ebury Street London

Post code:

SW1W 0LD

HQ address,
2013

Address:

19, Ebury Street London

Post code:

SW1W 0LD

Accountant/Auditor,
2015

Name:

Fpss Limited

Address:

5th Floor 11 Leadenhall Street

Post code:

EC3V 1LP

Accountant/Auditor,
2016

Name:

Acuity Professional Ltd

Address:

Fifth Floor 11 Leadenhall Street

Post code:

EC3V 1LP

City / Town:

London

Accountant/Auditor,
2014

Name:

Fpss Limited

Address:

80 Coleman Street

Post code:

EC2R 5BJ

City / Town:

London

Search other companies

Services (by SIC Code)

  • 25110 : Manufacture of metal structures and parts of structures
18
Company Age

Similar companies nearby

Closest companies