This company is commonly known as Grace (beaconsfield) Limited. The company was founded 16 years ago and was given the registration number 06287634. The firm's registered office is in MARLOW. You can find them at The Clock House, Station Approach, Marlow, Buckinghamshire. This company's SIC code is 47710 - Retail sale of clothing in specialised stores.
Name | : | GRACE (BEACONSFIELD) LIMITED |
---|---|---|
Company Number | : | 06287634 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 June 2007 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Clock House, Station Approach, Marlow, Buckinghamshire, SL7 1NT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Clock House, Station Approach, Marlow, United Kingdom, SL7 1NT | Corporate Secretary | 20 June 2007 | Active |
Little Trees Broomfield Park, Sunningdale, Ascot, SL5 0JS | Director | 20 June 2007 | Active |
327a Bath Road, Cippenham, Slough, SL1 5PR | Director | 20 June 2007 | Active |
Ms Vivienne Diana King | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1953 |
Nationality | : | British |
Address | : | The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-07 | Gazette | Gazette dissolved liquidation. | Download |
2023-03-07 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-03-11 | Address | Change registered office address company with date old address new address. | Download |
2022-03-10 | Resolution | Resolution. | Download |
2022-03-10 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-03-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-02-25 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-26 | Accounts | Change account reference date company previous extended. | Download |
2021-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-27 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-16 | Officers | Change corporate secretary company with change date. | Download |
2019-12-11 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-27 | Persons with significant control | Notification of a person with significant control. | Download |
2017-02-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-08-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.