Granville Building Services LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Mar 31, 2024)original incorporation documents (if available) complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2024-03-31 Trade Debtors £4,693 -147.16% Employees £1 0% Total assets £298 -1,633%
LINDA ELLINGSEN LIMITED
GRANVILLE SECURITY AND PROPERTY MAINTENANCE LIMITED
GRANVILLE BUILDING SERVICES LIMITED
Company type Private Limited Company , Active Company Number 13760772 Universal Entity Code 9978-7959-5625-5804 Record last updated Wednesday, November 24, 2021 11:30:59 AM UTC Official Address 4 Capricorn Centre Cranes Farm Road Basildonsex England SS143jj Fryerns There are 2,195 companies registered at this street
Locality Fryerns Region Essex, England Postal Code SS143JJ Sector Other building completion and finishing
Visits GRANVILLE BUILDING SERVICES LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2022-10 2022-12 2024-7 2024-8 2024-9 2025-3 0 1 Document Type Publication date Download link Registry Nov 23, 2021 Appointment of a man as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors Registry Dec 9, 2008 Second notification of strike-off action in london gazette Registry Aug 6, 2008 First notification of strike-off action in london gazette Financials May 14, 2007 Annual accounts Registry Mar 23, 2007 Annual return Registry Dec 5, 2005 Annual return 4958... Financials Dec 2, 2005 Annual accounts Registry Apr 14, 2005 Annual return Registry Mar 21, 2005 Appointment of a secretary Registry Mar 16, 2005 Appointment of a man as Secretary and Director Registry Feb 14, 2005 Company name change Registry Feb 14, 2005 Change of name certificate Registry Jan 26, 2005 Change in situation or address of registered office Registry Jan 26, 2005 Resignation of a director Registry Jan 26, 2005 Resignation of a secretary Registry Jan 26, 2005 Appointment of a director Registry Dec 23, 2004 Company name change Registry Dec 23, 2004 Change of name certificate Registry Dec 1, 2004 Appointment of a man as General Manager and Director Registry Nov 10, 2003 Two appointments: 2 companies