-
GRANGE FRYER LIMITED - Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands, United Kingdom
Company Information
- Company registration number
- 09267772
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Harpal House 14 Holyhead Road
- Handsworth
- Birmingham
- West Midlands
- B21 0LT Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands, B21 0LT UK
Management
- Managing Directors
- BASRA, Micveer
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-10-16
- Age Of Company 2014-10-16 9 years
- SIC/NACE
- 56103
Ownership
- Beneficial Owners
- Mr Micveer Basra Singh
- Mr Micveer Basra
- Mr Micveer Basra
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- THAP011 LIMITED
- Filing of Accounts
- Due Date: 2021-02-28
- Last Date: 2019-05-31
- Annual Return
- Due Date: 2020-10-30
- Last Date: 2019-10-16
-
GRANGE FRYER LIMITED Company Description
- GRANGE FRYER LIMITED is a ltd registered in United Kingdom with the Company reg no 09267772. Its current trading status is "live". It was registered 2014-10-16. It was previously called THAP011 LIMITED. It has declared SIC or NACE codes as "56103". It has 1 director It can be contacted at Harpal House 14 Holyhead Road .
Get GRANGE FRYER LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Grange Fryer Limited - Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands, United Kingdom
- 2014-10-16
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for GRANGE FRYER LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
accounts-with-accounts-type-total-exemption-full (2020-02-28) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-02-28) - AA
-
confirmation-statement-with-updates (2019-12-10) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-12-17) - CS01
-
change-to-a-person-with-significant-control (2018-08-09) - PSC04
-
change-person-director-company-with-change-date (2018-08-09) - CH01
-
accounts-with-accounts-type-total-exemption-full (2018-02-28) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-11-24) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-02-28) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-11-29) - CS01
-
change-account-reference-date-company-current-shortened (2016-06-17) - AA01
-
accounts-with-accounts-type-dormant (2016-06-17) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-16) - AR01
-
change-person-director-company-with-change-date (2015-06-02) - CH01
-
termination-director-company-with-name-termination-date (2015-05-08) - TM01
-
appoint-person-director-company-with-name-date (2015-05-08) - AP01
-
certificate-change-of-name-company (2015-04-26) - CERTNM
-
change-of-name-notice (2015-04-26) - CONNOT
keyboard_arrow_right 2014
-
incorporation-company (2014-10-16) - NEWINC