UKBizDB.co.uk

G.R. BUILDERS LIMITED

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

This company is commonly known as G.r. Builders Limited. The company was founded 33 years ago and was given the registration number 02576712. The firm's registered office is in STONEHOUSE. You can find them at Kilve Bath Road, Leonard Stanley, Stonehouse, Gloucesterhire. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:G.R. BUILDERS LIMITED
Company Number:02576712
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Kilve Bath Road, Leonard Stanley, Stonehouse, Gloucesterhire, England, GL10 3LW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kilve, Bath Road, Leonard Stanley, Stonehouse, England, GL10 3LW

Director24 December 2013Active
Longwood House, Stockwood Vale Keynsham, Bristol, BS31 2AP

Secretary-Active
Longwood House, Stockwood Vale Keynsham, Bristol, BS31 2AP

Director-Active

People with Significant Control

Mr Mark Graham Rymell
Notified on:24 January 2018
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:England
Address:Kilve, Bath Road, Stonehouse, England, GL10 3LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Sara Rymell
Notified on:10 March 2017
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:England
Address:Kilve, Bath Road, Stonehouse, England, GL10 3LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Donna Maria Teresa Rymell
Notified on:06 April 2016
Status:Active
Date of birth:December 1942
Nationality:British
Country of residence:England
Address:Kilve, Bath Road, Stonehouse, England, GL10 3LW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-01-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-02-25Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Accounts

Accounts with accounts type total exemption full.

Download
2021-02-03Accounts

Accounts with accounts type total exemption full.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2020-01-27Confirmation statement

Confirmation statement with updates.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-12-10Officers

Termination secretary company with name termination date.

Download
2019-01-25Confirmation statement

Confirmation statement with no updates.

Download
2018-12-23Accounts

Accounts with accounts type total exemption full.

Download
2018-02-07Confirmation statement

Confirmation statement with no updates.

Download
2018-01-25Persons with significant control

Notification of a person with significant control.

Download
2018-01-25Persons with significant control

Notification of a person with significant control.

Download
2018-01-25Persons with significant control

Cessation of a person with significant control.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-12-12Address

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

Download
2017-01-24Confirmation statement

Confirmation statement with updates.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-02-18Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-28Accounts

Accounts with accounts type total exemption small.

Download
2015-03-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-31Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.