ANDREW C GRANT FINANCIAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

ANDREW C GRANT FINANCIAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04254576

Incorporation date

18/07/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

13 Liverpool Road North, Maghull, Merseyside L31 2HBCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/2001)
dot icon18/11/2025
Satisfaction of charge 042545760001 in full
dot icon30/10/2025
Total exemption full accounts made up to 2024-10-31
dot icon28/08/2025
Director's details changed for Mr Andrew Cameron Grant on 2025-07-08
dot icon28/08/2025
Change of details for Mr Andrew Cameron Grant as a person with significant control on 2025-07-08
dot icon28/08/2025
Confirmation statement made on 2025-08-10 with updates
dot icon24/04/2025
Director's details changed for Mr Andrew Cameron Grant on 2025-04-24
dot icon24/04/2025
Change of details for Mr Andrew Cameron Grant as a person with significant control on 2025-04-24
dot icon24/04/2025
Registered office address changed from 45 Gotham Road Spital Wirral Merseyside CH63 9NG to 13 Liverpool Road North Maghull Merseyside L31 2HB on 2025-04-24
dot icon31/10/2024
Total exemption full accounts made up to 2023-10-31
dot icon26/08/2024
Confirmation statement made on 2024-08-10 with no updates
dot icon31/10/2023
Total exemption full accounts made up to 2022-10-31
dot icon28/09/2023
Confirmation statement made on 2023-08-10 with no updates
dot icon31/10/2022
Total exemption full accounts made up to 2021-10-31
dot icon10/08/2022
Confirmation statement made on 2022-08-10 with updates
dot icon10/08/2022
Cessation of Natalie Alvina Grant as a person with significant control on 2021-01-20
dot icon10/08/2022
Change of details for Mr Andrew Cameron Grant as a person with significant control on 2021-01-20
dot icon10/08/2022
Termination of appointment of Natalie Alvina Grant as a secretary on 2021-01-20
dot icon10/08/2022
Termination of appointment of Natalie Alvina Grant as a director on 2021-01-20
dot icon02/08/2022
Confirmation statement made on 2022-07-18 with no updates
dot icon28/10/2021
Total exemption full accounts made up to 2020-10-31
dot icon24/09/2021
Confirmation statement made on 2021-07-18 with no updates
dot icon27/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon17/09/2020
Confirmation statement made on 2020-07-18 with no updates
dot icon22/08/2019
Confirmation statement made on 2019-07-18 with no updates
dot icon31/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon31/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon27/07/2018
Confirmation statement made on 2018-07-18 with no updates
dot icon27/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon20/07/2017
Confirmation statement made on 2017-07-18 with no updates
dot icon19/07/2017
Secretary's details changed for Mrs Natalie Alvina Grant on 2017-07-19
dot icon19/07/2017
Director's details changed for Mrs Natalie Alvina Grant on 2017-07-19
dot icon19/07/2017
Director's details changed for Mrs Natalie Alvina Grant on 2017-07-19
dot icon19/07/2017
Director's details changed for Mr Andrew Cameron Grant on 2017-07-19
dot icon26/08/2016
Confirmation statement made on 2016-07-18 with updates
dot icon28/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon03/11/2015
Registration of charge 042545760001, created on 2015-11-03
dot icon17/09/2015
Annual return made up to 2015-07-18 with full list of shareholders
dot icon22/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon10/09/2014
Annual return made up to 2014-07-18 with full list of shareholders
dot icon31/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon31/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon24/07/2013
Annual return made up to 2013-07-18 with full list of shareholders
dot icon23/04/2013
Certificate of change of name
dot icon09/08/2012
Annual return made up to 2012-07-18 with full list of shareholders
dot icon23/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon05/08/2011
Annual return made up to 2011-07-18 with full list of shareholders
dot icon19/05/2011
Total exemption small company accounts made up to 2010-10-31
dot icon15/02/2011
Registered office address changed from 17a Church Road, Bebington Wirral Merseyside CH63 7PG on 2011-02-15
dot icon30/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon29/07/2010
Annual return made up to 2010-07-18 with full list of shareholders
dot icon29/07/2010
Director's details changed for Natalie Alvina Grant on 2009-10-03
dot icon29/07/2010
Director's details changed for Andrew Cameron Grant on 2009-10-03
dot icon22/07/2009
Return made up to 18/07/09; full list of members
dot icon08/07/2009
Total exemption small company accounts made up to 2008-10-31
dot icon23/07/2008
Return made up to 18/07/08; full list of members
dot icon18/07/2008
Total exemption small company accounts made up to 2007-10-31
dot icon24/07/2007
Return made up to 18/07/07; full list of members
dot icon21/06/2007
Registered office changed on 21/06/07 from: mcparland williams maghull business centre 1 liverpool road north, maghull merseyside L31 2HB
dot icon03/05/2007
Total exemption small company accounts made up to 2006-10-31
dot icon29/12/2006
Ad 01/11/06--------- £ si 98@1=98 £ ic 2/100
dot icon28/07/2006
Return made up to 18/07/06; full list of members
dot icon14/07/2006
Total exemption small company accounts made up to 2005-10-31
dot icon29/07/2005
Return made up to 18/07/05; full list of members
dot icon10/05/2005
Full accounts made up to 2004-10-31
dot icon03/05/2005
Auditor's resignation
dot icon02/08/2004
Return made up to 18/07/04; full list of members
dot icon18/05/2004
Total exemption full accounts made up to 2003-10-31
dot icon25/07/2003
Return made up to 18/07/03; full list of members
dot icon16/05/2003
Total exemption full accounts made up to 2002-10-31
dot icon27/07/2002
Return made up to 18/07/02; full list of members
dot icon16/04/2002
Ad 01/11/01--------- £ si 1@1=1 £ ic 1/2
dot icon16/04/2002
Accounting reference date extended from 31/07/02 to 31/10/02
dot icon26/07/2001
Secretary resigned
dot icon26/07/2001
Director resigned
dot icon26/07/2001
New secretary appointed;new director appointed
dot icon26/07/2001
New director appointed
dot icon26/07/2001
Registered office changed on 26/07/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR
dot icon18/07/2001
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£43,674.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
10/08/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
484.00
-
0.00
43.67K
-
2021
1
484.00
-
0.00
43.67K
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

484.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

43.67K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Natalie Alvina Grant
Director
18/07/2001 - 20/01/2021
-
Mr Andrew Cameron Grant
Director
18/07/2001 - Present
-
Britannia Company Formations Limited
Nominee Secretary
18/07/2001 - 18/07/2001
3196
Deansgate Company Formations Limited
Nominee Director
18/07/2001 - 18/07/2001
3197
Grant, Natalie Alvina
Secretary
18/07/2001 - 20/01/2021
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANDREW C GRANT FINANCIAL SERVICES LIMITED

ANDREW C GRANT FINANCIAL SERVICES LIMITED is an(a) Active company incorporated on 18/07/2001 with the registered office located at 13 Liverpool Road North, Maghull, Merseyside L31 2HB. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ANDREW C GRANT FINANCIAL SERVICES LIMITED?

toggle

ANDREW C GRANT FINANCIAL SERVICES LIMITED is currently Active. It was registered on 18/07/2001 .

Where is ANDREW C GRANT FINANCIAL SERVICES LIMITED located?

toggle

ANDREW C GRANT FINANCIAL SERVICES LIMITED is registered at 13 Liverpool Road North, Maghull, Merseyside L31 2HB.

What does ANDREW C GRANT FINANCIAL SERVICES LIMITED do?

toggle

ANDREW C GRANT FINANCIAL SERVICES LIMITED operates in the Fund management activities (66.30 - SIC 2007) sector.

How many employees does ANDREW C GRANT FINANCIAL SERVICES LIMITED have?

toggle

ANDREW C GRANT FINANCIAL SERVICES LIMITED had 1 employees in 2021.

What is the latest filing for ANDREW C GRANT FINANCIAL SERVICES LIMITED?

toggle

The latest filing was on 18/11/2025: Satisfaction of charge 042545760001 in full.