-
DIGNEY GRANT LIMITED - 6 Sugar Island, Newry, BT35 6HT, United Kingdom
Company Information
- Company registration number
- NI039850
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 6 Sugar Island
- Newry
- BT35 6HT 6 Sugar Island, Newry, BT35 6HT UK
Management
- Managing Directors
- BODEN, Anthony Joseph
- BOYD, Maurice
- GRANT, Paul James
- GRANT, Sean Patrick
- THORNTON, Neil
- Company secretaries
- HUNTER, Andrew Stewart
Company Details
- Type of Business
- ltd
- Incorporated
- 2000-12-14
- Age Of Company 2000-12-14 23 years
- SIC/NACE
- 66220
Ownership
- Beneficial Owners
- -
- -
- -
- Abbey Bond Lovis Limited
- -
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-12-31
- Last Date: 2020-03-31
- Last Return Made Up To:
- 2012-12-14
- Annual Return
- Due Date: 2021-12-28
- Last Date: 2020-12-14
-
DIGNEY GRANT LIMITED Company Description
- DIGNEY GRANT LIMITED is a ltd registered in United Kingdom with the Company reg no NI039850. Its current trading status is "live". It was registered 2000-12-14. It has declared SIC or NACE codes as "66220". It has 5 directors and 1 secretary. The latest accounts are filed up to 2011-12-31. The latest annual return was filed up to 2012-12-14.It can be contacted at 6 Sugar Island .
Get DIGNEY GRANT LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Digney Grant Limited - 6 Sugar Island, Newry, BT35 6HT, United Kingdom
- 2000-12-14
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for DIGNEY GRANT 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 2021
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-04-09) - AA
-
legacy (2021-04-09) - GUARANTEE2
-
legacy (2021-04-09) - AGREEMENT2
-
legacy (2021-04-09) - PARENT_ACC
keyboard_arrow_right 2020
-
legacy (2020-01-07) - PARENT_ACC
-
legacy (2020-01-07) - AGREEMENT2
-
legacy (2020-01-07) - GUARANTEE2
-
accounts-with-accounts-type-audit-exemption-subsiduary (2020-01-07) - AA
-
confirmation-statement-with-no-updates (2020-12-23) - CS01
keyboard_arrow_right 2019
-
change-person-director-company-with-change-date (2019-12-23) - CH01
-
change-person-secretary-company-with-change-date (2019-12-23) - CH03
-
confirmation-statement-with-updates (2019-12-20) - CS01
-
resolution (2019-10-18) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2019-07-09) - TM01
keyboard_arrow_right 2018
-
mortgage-charge-whole-release-with-charge-number (2018-08-14) - MR05
-
accounts-with-accounts-type-total-exemption-full (2018-07-20) - AA
-
notification-of-a-person-with-significant-control (2018-07-16) - PSC01
-
resolution (2018-03-22) - RESOLUTIONS
-
capital-cancellation-shares (2018-06-25) - SH06
-
mortgage-satisfy-charge-full (2018-08-15) - MR04
-
termination-director-company-with-name-termination-date (2018-02-08) - TM01
-
capital-return-purchase-own-shares (2018-02-01) - SH03
-
withdrawal-of-a-person-with-significant-control-statement (2018-07-16) - PSC09
-
cessation-of-a-person-with-significant-control (2018-08-24) - PSC07
-
confirmation-statement-with-updates (2018-12-21) - CS01
-
appoint-person-director-company-with-name-date (2018-11-26) - AP01
-
appoint-person-director-company-with-name-date (2018-11-05) - AP01
-
resolution (2018-08-30) - RESOLUTIONS
-
change-account-reference-date-company-current-extended (2018-08-24) - AA01
-
appoint-person-secretary-company-with-name-date (2018-08-24) - AP03
-
notification-of-a-person-with-significant-control (2018-08-24) - PSC02
-
termination-secretary-company-with-name-termination-date (2018-08-24) - TM02
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-12-20) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-07-21) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-20) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-08-05) - AA
-
capital-cancellation-shares (2016-01-15) - SH06
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-11) - AR01
keyboard_arrow_right 2015
-
change-person-director-company-with-change-date (2015-01-15) - CH01
-
appoint-person-secretary-company-with-name-date (2015-01-15) - AP03
-
termination-director-company-with-name-termination-date (2015-01-15) - TM01
-
capital-return-purchase-own-shares (2015-02-03) - SH03
-
termination-secretary-company-with-name-termination-date (2015-01-15) - TM02
-
accounts-with-accounts-type-total-exemption-small (2015-08-04) - AA
-
capital-return-purchase-own-shares (2015-08-04) - SH03
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-07-11) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-06) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-30) - AR01
keyboard_arrow_right 2013
-
second-filing-of-form-with-form-type-made-up-date (2013-09-24) - RP04
-
accounts-with-accounts-type-total-exemption-small (2013-09-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-08) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-08-17) - AA
-
second-filing-of-form-with-form-type-made-up-date (2012-05-16) - RP04
-
accounts-amended-with-made-up-date (2012-05-01) - AAMD
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-10) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-06-28) - AA
-
appoint-person-director-company-with-name (2011-01-11) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-11) - AR01
-
memorandum-articles (2011-02-10) - MEM/ARTS
-
resolution (2011-05-26) - RESOLUTIONS
-
resolution (2011-12-22) - RESOLUTIONS
-
legacy (2011-12-22) - SH20
-
legacy (2011-12-22) - CAP-SS
-
capital-statement-capital-company-with-date-currency-figure (2011-12-22) - SH19
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-01-06) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-09-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-06) - AR01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-11-17) - AA
-
legacy (2009-01-07) - 371S(NI)
keyboard_arrow_right 2008
-
legacy (2008-01-23) - 371S(NI)
-
legacy (2008-07-03) - AC(NI)
keyboard_arrow_right 2007
-
legacy (2007-06-07) - AC(NI)
keyboard_arrow_right 2006
-
legacy (2006-12-20) - 371S(NI)
-
legacy (2006-05-22) - AC(NI)
-
particulars-of-a-mortgage-charge (2006-01-25) - 402(NI)
keyboard_arrow_right 2005
-
particulars-of-a-mortgage-charge (2005-11-07) - 402(NI)
-
particulars-of-a-mortgage-charge (2005-08-10) - 402(NI)
-
legacy (2005-05-04) - AC(NI)
keyboard_arrow_right 2004
-
legacy (2004-05-13) - AC(NI)
keyboard_arrow_right 2003
-
legacy (2003-12-17) - 371S(NI)
-
legacy (2003-05-09) - AC(NI)
-
legacy (2003-01-03) - 371S(NI)
keyboard_arrow_right 2002
-
legacy (2002-03-09) - 296(NI)
-
legacy (2002-07-19) - 98(3)(NI)
-
legacy (2002-03-09) - 371S(NI)
-
legacy (2002-09-25) - AC(NI)
-
legacy (2002-07-19) - G98-2(NI)
keyboard_arrow_right 2001
-
legacy (2001-01-07) - 296(NI)
keyboard_arrow_right 2000
-
legacy (2000-12-14) - G23(NI)
-
legacy (2000-12-14) - G21(NI)
-
miscellaneous (2000-12-14) - MISC
-
legacy (2000-12-14) - MEM(NI)
-
legacy (2000-12-14) - ARTS(NI)