This company is commonly known as Grace Fabrication Limited. The company was founded 10 years ago and was given the registration number 08650456. The firm's registered office is in HEYWOOD. You can find them at Peine House, Hind Hill Street, Heywood, Lancashire. This company's SIC code is 22290 - Manufacture of other plastic products.
Name | : | GRACE FABRICATION LIMITED |
---|---|---|
Company Number | : | 08650456 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 August 2013 |
End of financial year | : | 28 February 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Peine House, Hind Hill Street, Heywood, Lancashire, England, OL10 1JZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Peine House, Hind Hill Street, Heywood, England, OL10 1JZ | Director | 18 March 2022 | Active |
Peine House, Hind Hill Street, Heywood, England, OL10 1JZ | Director | 01 May 2019 | Active |
Peine House, Hind Hill Street, Heywood, England, OL10 1JZ | Director | 01 May 2019 | Active |
Peine House, Hind Hill Street, Heywood, England, OL10 1JZ | Director | 01 May 2019 | Active |
Peine House, Hind Hill Street, Heywood, England, OL10 1JZ | Director | 14 August 2013 | Active |
Mr Gavin Mcandrew | ||
Notified on | : | 18 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Peine House, Hind Hill Street, Heywood, England, OL10 1JZ |
Nature of control | : |
|
Mr Thomas Freeman Davies | ||
Notified on | : | 18 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Peine House, Hind Hill Street, Heywood, England, OL10 1JZ |
Nature of control | : |
|
Mr Liam James Hall | ||
Notified on | : | 18 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Peine House, Hind Hill Street, Heywood, England, OL10 1JZ |
Nature of control | : |
|
Mr Gavin Mcandrew | ||
Notified on | : | 20 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Peine House, Hind Hill Street, Heywood, England, OL10 1JZ |
Nature of control | : |
|
Mr Mark Pulcella | ||
Notified on | : | 20 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Peine House, Hind Hill Street, Heywood, England, OL10 1JZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-15 | Insolvency | Liquidation compulsory winding up order. | Download |
2023-02-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-01-31 | Gazette | Gazette notice compulsory. | Download |
2022-08-03 | Gazette | Gazette filings brought up to date. | Download |
2022-08-02 | Gazette | Gazette notice compulsory. | Download |
2022-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-29 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-29 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-29 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-25 | Officers | Termination director company with name termination date. | Download |
2022-03-25 | Officers | Termination director company with name termination date. | Download |
2022-03-25 | Officers | Appoint person director company with name date. | Download |
2021-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-18 | Officers | Termination director company with name termination date. | Download |
2021-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-05-26 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-26 | Accounts | Change account reference date company current shortened. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-16 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.