Company NameGrant Services Limited
Company StatusActive
Company Number03110723
CategoryPrivate Limited Company
Incorporation Date6 October 1995(28 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Byron John Rees
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Brookside Colne Way Industrial Estate
Watford
WD24 7QJ
Director NameUlla Britt Viola Rees
Date of BirthSeptember 1957 (Born 66 years ago)
NationalitySwedish
StatusCurrent
Appointed01 May 1996(6 months, 4 weeks after company formation)
Appointment Duration27 years, 11 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Brookside Colne Way Industrial Estate
Watford
WD24 7QJ
Director NameSimon Robin Grant Tidder
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 1996(11 months, 2 weeks after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressUnit 4, Brookside Colne Way Industrial Estate
Watford
Herts
WD24 7QJ
Secretary NameSimon Robin Grant Tidder
NationalityBritish
StatusCurrent
Appointed02 October 2003(7 years, 12 months after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressUnit 4 Brookside Colne Way Industrial Estate
Watford
WD24 7QJ
Director NameNicholas Paul
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address7 Cottage Close
Watford
Hertfordshire
WD1 3NN
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed06 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameNicholas Paul
NationalityBritish
StatusResigned
Appointed06 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address7 Cottage Close
Watford
Hertfordshire
WD1 3NN
Secretary NameUlla Britt Viola Rees
NationalitySwedish
StatusResigned
Appointed01 May 1996(6 months, 4 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 02 October 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address109 Hill Road
Pinner
Middlesex
HA5 1LD
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed06 October 1995(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitelvcuk.com
Email address[email protected]
Telephone01923 445550
Telephone regionWatford

Location

Registered AddressUnit 4 Brookside
Colne Way Industrial Estate
Watford
WD24 7QJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1B.j. Rees
50.00%
Ordinary
50 at £1S. Tidder
50.00%
Ordinary

Financials

Year2014
Net Worth£206,625
Cash£38,377
Current Liabilities£847,600

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 November 2023 (5 months, 1 week ago)
Next Return Due27 November 2024 (7 months, 1 week from now)

Charges

16 August 2017Delivered on: 17 August 2017
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
4 May 2010Delivered on: 13 May 2010
Persons entitled: Mr Anthony Robert Nurton & Mrs Brenda Valerie Nurton

Classification: Rent deposit deed
Secured details: £7,500.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The initial sum of £7,500.oo plus interest accrued from time to time deposited with barclays bank PLC.
Outstanding
12 June 2007Delivered on: 16 June 2007
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
1 August 2002Delivered on: 15 August 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

9 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
19 February 2021Registered office address changed from Unit 1 Brookside Colne Way Industrial Estate Watford Herts WD24 7QJ England to Unit 4 Brookside Colne Way Industrial Estate Watford WD24 7QJ on 19 February 2021 (1 page)
6 December 2020Confirmation statement made on 13 November 2020 with no updates (3 pages)
3 December 2019Confirmation statement made on 13 November 2019 with updates (3 pages)
20 June 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
13 November 2018Confirmation statement made on 13 November 2018 with updates (4 pages)
12 November 2018Director's details changed for Simon Tidder on 12 November 2018 (2 pages)
11 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
9 November 2017Change of details for Mr Byron John Rees as a person with significant control on 9 November 2017 (2 pages)
9 November 2017Secretary's details changed for Simon Tidder on 9 November 2017 (1 page)
9 November 2017Director's details changed for Mr Byron John Rees on 9 November 2017 (2 pages)
9 November 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
9 November 2017Director's details changed for Simon Tidder on 9 November 2017 (2 pages)
9 November 2017Director's details changed for Ulla Britt Viola Rees on 9 November 2017 (2 pages)
9 November 2017Change of details for Mr Byron John Rees as a person with significant control on 9 November 2017 (2 pages)
9 November 2017Secretary's details changed for Simon Tidder on 9 November 2017 (1 page)
9 November 2017Director's details changed for Simon Tidder on 9 November 2017 (2 pages)
9 November 2017Change of details for Mr Byron John Rees as a person with significant control on 9 November 2017 (2 pages)
9 November 2017Change of details for Mr Simon Robin Grant Tidder as a person with significant control on 9 November 2017 (2 pages)
9 November 2017Change of details for Mr Simon Robin Grant Tidder as a person with significant control on 9 November 2017 (2 pages)
9 November 2017Change of details for Mr Byron John Rees as a person with significant control on 9 November 2017 (2 pages)
9 November 2017Director's details changed for Ulla Britt Viola Rees on 9 November 2017 (2 pages)
9 November 2017Director's details changed for Mr Byron John Rees on 9 November 2017 (2 pages)
9 November 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
9 November 2017Change of details for Mr Simon Robin Grant Tidder as a person with significant control on 9 November 2017 (2 pages)
9 November 2017Change of details for Mr Simon Robin Grant Tidder as a person with significant control on 9 November 2017 (2 pages)
17 August 2017Registration of charge 031107230004, created on 16 August 2017 (9 pages)
17 August 2017Registration of charge 031107230004, created on 16 August 2017 (9 pages)
21 March 2017Registered office address changed from Unit 1 Brookside Colne Way Inustrial Estate Watford Herts WD24 7QJ to Unit 1 Brookside Colne Way Industrial Estate Watford Herts WD24 7QJ on 21 March 2017 (1 page)
21 March 2017Registered office address changed from Unit 1 Brookside Colne Way Inustrial Estate Watford Herts WD24 7QJ to Unit 1 Brookside Colne Way Industrial Estate Watford Herts WD24 7QJ on 21 March 2017 (1 page)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 October 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
12 October 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(6 pages)
23 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(6 pages)
23 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(6 pages)
30 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(6 pages)
30 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 November 2013Registered office address changed from C/O Diverset Canada House 272 Field End Road Eastcote Middlesex HA4 9NA on 18 November 2013 (1 page)
18 November 2013Registered office address changed from C/O Diverset Canada House 272 Field End Road Eastcote Middlesex HA4 9NA on 18 November 2013 (1 page)
5 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(6 pages)
5 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(6 pages)
5 November 2013Registered office address changed from C/O C/O Alexander Moore & Co 2Nd Floor Monument House 215 Marsh Road Pinner Middx HA5 5NE United Kingdom on 5 November 2013 (1 page)
5 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(6 pages)
5 November 2013Registered office address changed from C/O C/O Alexander Moore & Co 2Nd Floor Monument House 215 Marsh Road Pinner Middx HA5 5NE United Kingdom on 5 November 2013 (1 page)
5 November 2013Registered office address changed from C/O C/O Alexander Moore & Co 2Nd Floor Monument House 215 Marsh Road Pinner Middx HA5 5NE United Kingdom on 5 November 2013 (1 page)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (6 pages)
19 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (6 pages)
19 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (6 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
11 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
11 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
12 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
12 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
13 May 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 May 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
22 April 2010Registered office address changed from Monument House 215 March Road Pinner Middlesex HA5 5NE on 22 April 2010 (1 page)
22 April 2010Registered office address changed from Monument House 215 March Road Pinner Middlesex HA5 5NE on 22 April 2010 (1 page)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 October 2009Director's details changed for Simon Tidder on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Simon Tidder on 8 October 2009 (2 pages)
8 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
8 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
8 October 2009Director's details changed for Ulla Britt Viola Rees on 8 October 2009 (2 pages)
8 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
8 October 2009Director's details changed for Byron John Rees on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Ulla Britt Viola Rees on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Byron John Rees on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Ulla Britt Viola Rees on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Byron John Rees on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Simon Tidder on 8 October 2009 (2 pages)
5 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 October 2008Return made up to 06/10/08; full list of members (4 pages)
16 October 2008Return made up to 06/10/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 October 2007Return made up to 06/10/07; full list of members (3 pages)
11 October 2007Return made up to 06/10/07; full list of members (3 pages)
16 June 2007Particulars of mortgage/charge (3 pages)
16 June 2007Particulars of mortgage/charge (3 pages)
31 March 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
31 March 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 December 2006Return made up to 06/10/06; full list of members (3 pages)
7 December 2006Return made up to 06/10/06; full list of members (3 pages)
3 June 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
3 June 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
3 October 2005Return made up to 06/10/05; full list of members (7 pages)
3 October 2005Return made up to 06/10/05; full list of members (7 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
2 December 2004Registered office changed on 02/12/04 from: 2ND floor monument house 215 marsh road pinner middlesex HA5 5NE (1 page)
2 December 2004Registered office changed on 02/12/04 from: 2ND floor monument house 215 marsh road pinner middlesex HA5 5NE (1 page)
13 October 2004Return made up to 06/10/04; full list of members (7 pages)
13 October 2004Return made up to 06/10/04; full list of members (7 pages)
6 February 2004Registered office changed on 06/02/04 from: 55A bridge street pinner middlesex HA5 3HR (1 page)
6 February 2004Registered office changed on 06/02/04 from: 55A bridge street pinner middlesex HA5 3HR (1 page)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
9 October 2003Return made up to 06/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 October 2003Secretary resigned (1 page)
9 October 2003New secretary appointed (2 pages)
9 October 2003Return made up to 06/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 October 2003Secretary resigned (1 page)
9 October 2003New secretary appointed (2 pages)
24 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
24 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
23 January 2003Return made up to 06/10/02; full list of members (7 pages)
23 January 2003Return made up to 06/10/02; full list of members (7 pages)
15 August 2002Particulars of mortgage/charge (7 pages)
15 August 2002Particulars of mortgage/charge (7 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
2 March 2001Accounts for a small company made up to 31 March 2000 (5 pages)
2 March 2001Accounts for a small company made up to 31 March 2000 (5 pages)
13 November 2000Return made up to 06/10/00; full list of members (7 pages)
13 November 2000Return made up to 06/10/00; full list of members (7 pages)
31 October 2000Registered office changed on 31/10/00 from: 1 jardine house harrovian business village bessborough road harrow middlesex HA1 3BX (1 page)
31 October 2000Registered office changed on 31/10/00 from: 1 jardine house harrovian business village bessborough road harrow middlesex HA1 3BX (1 page)
27 January 2000Full accounts made up to 31 March 1999 (9 pages)
27 January 2000Full accounts made up to 31 March 1999 (9 pages)
19 January 2000Return made up to 06/10/99; full list of members (8 pages)
19 January 2000Return made up to 06/10/99; full list of members (8 pages)
8 December 1998Full accounts made up to 31 March 1998 (9 pages)
8 December 1998Full accounts made up to 31 March 1998 (9 pages)
17 November 1998Return made up to 06/10/98; no change of members (4 pages)
17 November 1998Return made up to 06/10/98; no change of members (4 pages)
23 October 1997Return made up to 06/10/97; no change of members (4 pages)
23 October 1997Return made up to 06/10/97; no change of members (4 pages)
30 September 1997Full accounts made up to 31 March 1997 (11 pages)
30 September 1997Full accounts made up to 31 March 1997 (11 pages)
2 May 1997Ad 13/02/96--------- £ si 99@1 (2 pages)
2 May 1997Ad 13/02/96--------- £ si 99@1 (2 pages)
15 January 1997Accounting reference date extended from 31/10/96 to 31/03/97 (1 page)
15 January 1997Accounting reference date extended from 31/10/96 to 31/03/97 (1 page)
31 October 1996Return made up to 06/10/96; full list of members (6 pages)
31 October 1996Return made up to 06/10/96; full list of members (6 pages)
26 September 1996New director appointed (2 pages)
26 September 1996New director appointed (2 pages)
2 September 1996Secretary resigned;director resigned (2 pages)
2 September 1996Secretary resigned;director resigned (2 pages)
2 September 1996New secretary appointed;new director appointed (1 page)
2 September 1996New secretary appointed;new director appointed (1 page)
14 August 1996Registered office changed on 14/08/96 from: 63 highview pinner middlesex HA5 3PE (1 page)
14 August 1996Registered office changed on 14/08/96 from: 63 highview pinner middlesex HA5 3PE (1 page)
17 November 1995New secretary appointed;new director appointed (2 pages)
17 November 1995New secretary appointed;new director appointed (2 pages)
17 November 1995Registered office changed on 17/11/95 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
17 November 1995Registered office changed on 17/11/95 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
17 November 1995New director appointed (2 pages)
17 November 1995New director appointed (2 pages)
13 October 1995Secretary resigned (2 pages)
13 October 1995Director resigned (2 pages)
13 October 1995Secretary resigned (2 pages)
13 October 1995Director resigned (2 pages)
6 October 1995Incorporation (30 pages)
6 October 1995Incorporation (30 pages)