Elmwood Park
New Jersey Nj07407
United States
Director Name | Mr Michael Granatell |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | American |
Status | Closed |
Appointed | 19 August 2008(same day as company formation) |
Role | Executive Director |
Country of Residence | United States |
Correspondence Address | 1721 Union Valley Road West Milford New Jersey Nj07480 United States |
Director Name | Mr David J Granatell |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | American |
Status | Closed |
Appointed | 19 August 2008(same day as company formation) |
Role | Executive Director |
Country of Residence | United States |
Correspondence Address | 125 Main Avenue Elmwood Park New Jersey Nj 07407 United States |
Director Name | Mr Paul Granatell |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | American |
Status | Closed |
Appointed | 19 August 2008(same day as company formation) |
Role | Technical Director |
Country of Residence | United States |
Correspondence Address | 102 Greenfield Hill Franklin Lakes New Jersey Nj 07417 United States |
Website | grantinc.com |
---|---|
Email address | [email protected] |
Registered Address | Saffery Champness 71 Queen Victoria Street London EC4V 4BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
1 at £1 | Grant Industries Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,128 |
Cash | £363 |
Current Liabilities | £30,997 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
21 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
---|---|
5 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
22 August 2016 | Confirmation statement made on 19 August 2016 with updates (9 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
29 February 2016 | Registered office address changed from C/O Morgan Lewis Condor House 5-10 st Paul's Churchyard London EC4M 8AL to Saffery Champness 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (2 pages) |
7 September 2015 | Director's details changed for Mr. Michael Granatell on 4 September 2015 (2 pages) |
7 September 2015 | Director's details changed for Mr. Charles J Granatell on 4 September 2015 (2 pages) |
7 September 2015 | Director's details changed for Mr. David J Granatell on 4 September 2015 (2 pages) |
7 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Director's details changed for Mr. Michael Granatell on 4 September 2015 (2 pages) |
7 September 2015 | Director's details changed for Mr. David J Granatell on 4 September 2015 (2 pages) |
7 September 2015 | Director's details changed for Mr. Paul Granatell on 4 September 2015 (2 pages) |
7 September 2015 | Director's details changed for Mr. Paul Granatell on 4 September 2015 (2 pages) |
7 September 2015 | Director's details changed for Mr. Charles J Granatell on 4 September 2015 (2 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
25 February 2015 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2015-02-25
|
2 February 2015 | Director's details changed for Mr. David J Granatell on 1 January 2014 (4 pages) |
2 February 2015 | Director's details changed for Mr. David J Granatell on 1 January 2014 (4 pages) |
21 January 2015 | Director's details changed for Mr. Paul Granatell on 1 January 2014 (4 pages) |
21 January 2015 | Director's details changed for Mr. Paul Granatell on 1 January 2014 (4 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
10 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
23 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
13 September 2012 | Annual return made up to 19 August 2012 (16 pages) |
9 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
12 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (16 pages) |
8 September 2011 | Second filing of AR01 previously delivered to Companies House made up to 19 August 2010 (18 pages) |
13 December 2010 | Director's details changed for Mr. Michael Granatell on 1 January 2010 (3 pages) |
13 December 2010 | Director's details changed for Mr. Charles J Granatell on 1 January 2010 (3 pages) |
13 December 2010 | Director's details changed for Mr. Charles J Granatell on 1 January 2010 (3 pages) |
13 December 2010 | Director's details changed for Mr. Michael Granatell on 1 January 2010 (3 pages) |
13 December 2010 | Annual return made up to 19 August 2010 with a full list of shareholders
|
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
10 February 2010 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
12 January 2010 | Annual return made up to 19 August 2009 with a full list of shareholders (10 pages) |
24 September 2008 | Resolutions
|
24 September 2008 | Accounting reference date shortened from 31/08/2009 to 31/12/2008 (1 page) |
19 August 2008 | Incorporation (16 pages) |