Warning: file_put_contents(c/b533e3320ef4c8dff0f322d4913e1377.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Gnrc Limited, BN16 3BZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GNRC LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gnrc Limited. The company was founded 7 years ago and was given the registration number 10644275. The firm's registered office is in LITTLEHAMPTON. You can find them at 2/4 Ash Lane, Rustington, Littlehampton, West Sussex. This company's SIC code is 88910 - Child day-care activities.

Company Information

Name:GNRC LIMITED
Company Number:10644275
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 2017
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 88910 - Child day-care activities

Office Address & Contact

Registered Address:2/4 Ash Lane, Rustington, Littlehampton, West Sussex, England, BN16 3BZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2/4, Ash Lane, Rustington, Littlehampton, England, BN16 3BZ

Director06 March 2017Active
2/4, Ash Lane, Rustington, Littlehampton, England, BN16 3BZ

Director28 July 2020Active
2/4, Ash Lane, Rustington, Littlehampton, England, BN16 3BZ

Director06 March 2017Active
2/4, Ash Lane, Rustington, Littlehampton, England, BN16 3BZ

Director28 February 2017Active

People with Significant Control

Mrs Helen Margaret Fletcher-Reilly
Notified on:26 April 2018
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:United Kingdom
Address:52, New Town, Uckfield, United Kingdom, TN22 5DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Francis Reilly
Notified on:28 February 2017
Status:Active
Date of birth:May 1931
Nationality:British
Country of residence:United Kingdom
Address:52, New Town, Uckfield, United Kingdom, TN22 5DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Confirmation statement

Confirmation statement with updates.

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-08Confirmation statement

Confirmation statement with updates.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-17Confirmation statement

Confirmation statement with updates.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-03-03Confirmation statement

Confirmation statement with updates.

Download
2020-08-27Officers

Change person director company with change date.

Download
2020-08-27Officers

Change person director company with change date.

Download
2020-08-27Officers

Change person director company with change date.

Download
2020-07-29Officers

Appoint person director company with name date.

Download
2020-05-27Accounts

Accounts with accounts type total exemption full.

Download
2020-03-11Confirmation statement

Confirmation statement with updates.

Download
2019-04-24Confirmation statement

Confirmation statement with updates.

Download
2019-04-24Address

Change registered office address company with date old address new address.

Download
2019-02-11Accounts

Accounts with accounts type total exemption full.

Download
2018-11-27Accounts

Change account reference date company previous shortened.

Download
2018-06-01Capital

Capital allotment shares.

Download
2018-06-01Persons with significant control

Cessation of a person with significant control.

Download
2018-06-01Persons with significant control

Notification of a person with significant control.

Download
2018-03-12Confirmation statement

Confirmation statement with updates.

Download
2018-01-18Accounts

Change account reference date company current extended.

Download
2017-03-21Officers

Appoint person director company with name date.

Download
2017-03-21Officers

Appoint person director company with name date.

Download
2017-02-28Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.