UKBizDB.co.uk

G.R. LIMITED

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

This company is commonly known as G.r. Limited. The company was founded 30 years ago and was given the registration number 02931606. The firm's registered office is in . You can find them at 5-7 Marshalsea Road Borough, London, , . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:G.R. LIMITED
Company Number:02931606
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 1994
End of financial year:27 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:5-7 Marshalsea Road Borough, London, SE1 1EP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5-7, Marshalsea Road, London, England, SE1 1EP

Director19 June 2019Active
Dennis House, Marsden Street, Manchester, M2 1JD

Secretary13 March 1995Active
100 Barbirolli Square, Manchester, M2 3AB

Nominee Secretary20 May 1994Active
3 Firdene Crescent, Prenton, CH43 9TN

Secretary24 April 1997Active
7 St Johns Court, Lees, Oldham, OL4 3LN

Secretary13 July 1994Active
5-7 Marshalsea Road Borough, London, SE1 1EP

Secretary04 March 2003Active
9 Cranmer Road, Sevenoaks, TN13 2AT

Secretary01 August 2001Active
5-7 Marshalsea Road Borough, London, SE1 1EP

Secretary05 April 2013Active
Flat 3 41 St Georges Square, London, SW1V 3QN

Secretary31 July 2000Active
5-7 Marshalsea Road Borough, London, SE1 1EP

Director27 September 2004Active
20 Hartley Road, Altrincham, WA14 4AZ

Director13 July 1994Active
5 Ailanthus 65, Wood Lane, Highgate, N6 5UD

Director31 July 2000Active
Tylecroft 29 Woodchester Park, Knotty Green, Beaconsfield, HP9 2TU

Director25 January 1995Active
5-7, Marshalsea Road, London, England, SE1 1EP

Director29 April 2016Active
Wyncliff 127 Bramhall Lane South, Bramhall, Stockport, SK7 2PP

Director13 July 1994Active
5-7, Marshalsea Road, London, England, SE1 1EP

Director20 April 2017Active
5-7 Marshalsea Road Borough, London, SE1 1EP

Director17 November 2003Active
The Old Rectory, Cublington, Leighton Buzzard, LU7 0LQ

Director24 April 1997Active
5-7, Marshalsea Road, London, England, SE1 1EP

Director10 March 2017Active
5-7 Marshalsea Road Borough, London, SE1 1EP

Director01 August 2001Active
5-7, Marshalsea Road, London, England, SE1 1EP

Director29 April 2016Active
Dove Cottage, Sly Corner Lee Common, Great Missenden, HP16 9LD

Director13 July 1994Active
33 The Avenue, Sale, Manchester, M33 4PJ

Director19 September 1994Active
Flat 3 41 St Georges Square, London, SW1V 3QN

Director24 April 1997Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Nominee Director20 May 1994Active

People with Significant Control

Trg (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5-7, Marshalsea Road, London, England, SE1 1EP
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
2023-06-08Gazette

Gazette dissolved liquidation.

Download
2023-03-08Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-06-30Address

Change sail address company with new address.

Download
2022-06-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-06-28Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-06-28Resolution

Resolution.

Download
2022-06-27Address

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

Download
2022-05-30Confirmation statement

Confirmation statement with updates.

Download
2022-01-24Capital

Capital statement capital company with date currency figure.

Download
2022-01-24Capital

Legacy.

Download
2022-01-24Insolvency

Legacy.

Download
2022-01-24Resolution

Resolution.

Download
2021-10-05Accounts

Accounts with accounts type full.

Download
2021-06-15Confirmation statement

Confirmation statement with updates.

Download
2021-06-11Mortgage

Mortgage satisfy charge full.

Download
2021-06-11Mortgage

Mortgage satisfy charge full.

Download
2021-05-04Capital

Capital allotment shares.

Download
2021-04-09Accounts

Accounts with accounts type small.

Download
2021-01-09Resolution

Resolution.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Accounts

Accounts with accounts type small.

Download
2019-07-05Officers

Termination director company with name termination date.

Download
2019-06-24Officers

Appoint person director company with name date.

Download
2019-06-13Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.