UKBizDB.co.uk

GR SERVICING LIMITED

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

This company is commonly known as Gr Servicing Limited. The company was founded 17 years ago and was given the registration number 06139332. The firm's registered office is in MAIDSTONE. You can find them at West Hill, 61 London Road, Maidstone, Kent. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:GR SERVICING LIMITED
Company Number:06139332
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:West Hill, 61 London Road, Maidstone, Kent, ME16 8TX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 16, Orchard Place Business Centre, Seven Mile Lane, Wrotham Heath, Sevenoaks, United Kingdom, TN15 8QU

Secretary05 March 2007Active
Unit 16, Orchard Place Business Centre, Seven Mile Lane, Wrotham Heath, Sevenoaks, United Kingdom, TN15 8QU

Director17 April 2007Active
Unit 16, Orchard Place Business Centre, Seven Mile Lane, Wrotham Heath, Sevenoaks, United Kingdom, TN15 8QU

Director05 March 2007Active
Unit 16, Orchard Place Business Centre, Seven Mile Lane, Wrotham Heath, Sevenoaks, United Kingdom, TN15 8QU

Director23 August 2017Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary05 March 2007Active
26 Pilgrims Way, Wrotham, Sevenoaks, TN15 7DG

Director05 March 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director05 March 2007Active

People with Significant Control

Mr Grant Javez Pierson
Notified on:06 April 2016
Status:Active
Date of birth:November 1972
Nationality:British
Address:West Hill, Maidstone, ME16 8TX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Graham Sharp
Notified on:06 April 2016
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:United Kingdom
Address:Unit 16, Orchard Place Business Centre, Seven Mile Lane, Sevenoaks, United Kingdom, TN15 8QU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Grant Javez Pierson
Notified on:06 April 2016
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:United Kingdom
Address:Unit 16, Orchard Place Business Centre, Seven Mile Lane, Sevenoaks, United Kingdom, TN15 8QU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Confirmation statement

Confirmation statement with updates.

Download
2023-12-19Accounts

Accounts with accounts type micro entity.

Download
2023-09-27Address

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

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Accounts

Accounts with accounts type micro entity.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type micro entity.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-04Persons with significant control

Cessation of a person with significant control.

Download
2021-01-08Accounts

Accounts with accounts type micro entity.

Download
2020-03-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type micro entity.

Download
2019-03-08Confirmation statement

Confirmation statement with no updates.

Download
2018-10-22Accounts

Accounts with accounts type micro entity.

Download
2018-03-06Persons with significant control

Notification of a person with significant control.

Download
2018-03-06Persons with significant control

Notification of a person with significant control.

Download
2018-03-06Confirmation statement

Confirmation statement with no updates.

Download
2017-09-26Accounts

Accounts with accounts type micro entity.

Download
2017-08-29Officers

Appoint person director company with name date.

Download
2017-03-13Confirmation statement

Confirmation statement with updates.

Download
2016-07-18Accounts

Accounts with accounts type total exemption small.

Download
2016-03-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-05Accounts

Accounts with accounts type total exemption small.

Download
2015-03-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.