UKBizDB.co.uk

GRA TELFORD LIMITED

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

This company is commonly known as Gra Telford Limited. The company was founded 11 years ago and was given the registration number 08316707. The firm's registered office is in WALSALL. You can find them at 183 Walsall Road, Great Wyrley, Walsall, West Midlands. This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:GRA TELFORD LIMITED
Company Number:08316707
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 2012
End of financial year:28 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products

Office Address & Contact

Registered Address:183 Walsall Road, Great Wyrley, Walsall, West Midlands, WS6 6NL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
183, Walsall Road, Great Wyrley, Walsall, WS6 6NL

Director30 June 2017Active
Unit 15, Stafford Park 12, Telford, United Kingdom, TF3 3BJ

Director03 December 2012Active
183, Walsall Road, Great Wyrley, Walsall, WS6 6NL

Director30 June 2017Active

People with Significant Control

Mr Aiden Logan Anderson
Notified on:30 June 2017
Status:Active
Date of birth:February 1996
Nationality:British
Country of residence:England
Address:Unit 14, Stafford Park 12, Telford, England, TF3 3BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Josh Richard Anderson
Notified on:30 June 2017
Status:Active
Date of birth:January 1992
Nationality:British
Country of residence:England
Address:Unit 15, Stafford Park 12, Telford, England, TF3 3BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Anne Johnstone
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:England
Address:The Croft, Snowdon Lane, Shifnal, England, TF11 9DG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gavin Richard Anderson
Notified on:06 April 2016
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:England
Address:Unit 15, Stafford Park 12, Telford, England, TF3 3BJ
Nature of control:
  • Ownership of shares 50 to 75 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
2024-02-27Accounts

Change account reference date company previous shortened.

Download
2024-01-05Confirmation statement

Confirmation statement with no updates.

Download
2023-08-15Accounts

Accounts with accounts type total exemption full.

Download
2023-05-17Accounts

Change account reference date company previous shortened.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-06-15Accounts

Accounts with accounts type total exemption full.

Download
2022-03-02Gazette

Gazette filings brought up to date.

Download
2022-03-01Gazette

Gazette notice compulsory.

Download
2022-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-08-12Accounts

Change account reference date company previous extended.

Download
2021-05-06Accounts

Accounts with accounts type total exemption full.

Download
2021-02-09Gazette

Gazette filings brought up to date.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Gazette

Gazette notice compulsory.

Download
2020-01-20Accounts

Accounts with accounts type total exemption full.

Download
2020-01-20Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Gazette

Gazette filings brought up to date.

Download
2019-10-29Gazette

Gazette notice compulsory.

Download
2018-12-12Confirmation statement

Confirmation statement with no updates.

Download
2018-08-23Accounts

Accounts with accounts type total exemption full.

Download
2018-01-03Confirmation statement

Confirmation statement with updates.

Download
2017-08-31Officers

Appoint person director company with name date.

Download
2017-08-29Officers

Appoint person director company with name date.

Download
2017-08-25Accounts

Accounts with accounts type total exemption small.

Download
2017-08-25Capital

Capital variation of rights attached to shares.

Download

Copyright © 2024. All rights reserved.