SOUTHERN GRANARY SERVICES LIMITED

Trinity Grain Ltd Overton Road Trinity Grain Ltd Overton Road, Winchester, SO21 3AN, England
StatusACTIVE
Company No.05001655
CategoryPrivate Limited Company
Incorporated22 Dec 2003
Age20 years, 5 months, 29 days
JurisdictionEngland Wales

SUMMARY

SOUTHERN GRANARY SERVICES LIMITED is an active private limited company with number 05001655. It was incorporated 20 years, 5 months, 29 days ago, on 22 December 2003. The company address is Trinity Grain Ltd Overton Road Trinity Grain Ltd Overton Road, Winchester, SO21 3AN, England.



Company Fillings

Accounts with accounts type dormant

Date: 25 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2023

Action Date: 14 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2023

Action Date: 14 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jan 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2021

Action Date: 14 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 May 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2021

Action Date: 14 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-14

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2019

Action Date: 14 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Dec 2019

Action Date: 10 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-12-10

Officer name: Timothy Finn Kelcey

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2018

Action Date: 14 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2018

Action Date: 18 Dec 2018

Category: Address

Type: AD01

Old address: C/O Hampshire Grain Ltd Overton Road Micheldever Station Winchester Hampshire SO21 3AN

New address: Trinity Grain Ltd Overton Road Micheldever Station Winchester SO21 3AN

Change date: 2018-12-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-01

Officer name: Stephen John Douglas Hockley

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Aug 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2018-07-31

New date: 2018-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2017

Action Date: 14 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2016

Action Date: 15 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2016

Action Date: 22 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2014

Action Date: 22 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2013

Action Date: 22 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2012

Action Date: 22 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2012

Action Date: 22 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2011

Action Date: 22 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2010

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2010

Action Date: 22 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-22

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2010

Action Date: 19 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-19

Officer name: Adrian Dixon

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2010

Action Date: 19 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen John Douglas Hockley

Change date: 2010-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 04 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 24 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 22/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 11 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 22/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 21 Feb 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/04 to 31/07/04

Documents

View document PDF

Legacy

Date: 10 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/12/04; full list of members

Documents

View document PDF

Legacy

Date: 13 Feb 2004

Category: Address

Type: 287

Description: Registered office changed on 13/02/04 from: 31 corsham street london N1 6DR

Documents

View document PDF

Legacy

Date: 07 Feb 2004

Category: Capital

Type: 88(2)R

Description: Ad 05/01/04--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 04 Feb 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Feb 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Feb 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 22 Dec 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANCED BOARDROOM EVALUATION LIMITED

HAYLES BRIDGE OFFICES,CHEAM,SM2 6JT

Number:08552307
Status:ACTIVE
Category:Private Limited Company

ATHERTON RANGE LTD

14 POWELL ST,DARWEN,BB3 0HB

Number:09375409
Status:ACTIVE
Category:Private Limited Company

COACHING THE THOUGHT LTD

4 MOSS DELPH LANE,ORMSKIRK,L39 5DZ

Number:09425253
Status:ACTIVE
Category:Private Limited Company

GREEN INFRASTRUCTURE LTD

MILL FARM LODDINGTON ROAD,KETTERING,NN14 1PY

Number:06816132
Status:ACTIVE
Category:Private Limited Company

LONDON ACADEMY OF INNOVATIVE TECHNOLOGY LIMITED

QUADRANT HOUSE, FLOOR 6,LONDON,E1W 1YW

Number:05923734
Status:ACTIVE
Category:Private Limited Company

METAVALUE STRATEGY CONSULTING LTD

29 NEXUS COURT,LONDON,NW6 5AT

Number:11497396
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source