UKBizDB.co.uk

GRACE FABRICATION LIMITED

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

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.

Company Information

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:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:Peine House, Hind Hill Street, Heywood, Lancashire, England, OL10 1JZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Peine House, Hind Hill Street, Heywood, England, OL10 1JZ

Director18 March 2022Active
Peine House, Hind Hill Street, Heywood, England, OL10 1JZ

Director01 May 2019Active
Peine House, Hind Hill Street, Heywood, England, OL10 1JZ

Director01 May 2019Active
Peine House, Hind Hill Street, Heywood, England, OL10 1JZ

Director01 May 2019Active
Peine House, Hind Hill Street, Heywood, England, OL10 1JZ

Director14 August 2013Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • 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 (7 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
2023-03-15Insolvency

Liquidation compulsory winding up order.

Download
2023-02-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-01-31Gazette

Gazette notice compulsory.

Download
2022-08-03Gazette

Gazette filings brought up to date.

Download
2022-08-02Gazette

Gazette notice compulsory.

Download
2022-07-29Confirmation statement

Confirmation statement with updates.

Download
2022-07-29Persons with significant control

Notification of a person with significant control.

Download
2022-07-29Persons with significant control

Cessation of a person with significant control.

Download
2022-07-29Persons with significant control

Cessation of a person with significant control.

Download
2022-07-29Persons with significant control

Notification of a person with significant control.

Download
2022-07-29Persons with significant control

Notification of a person with significant control.

Download
2022-07-29Persons with significant control

Cessation of a person with significant control.

Download
2022-03-25Officers

Termination director company with name termination date.

Download
2022-03-25Officers

Termination director company with name termination date.

Download
2022-03-25Officers

Appoint person director company with name date.

Download
2021-11-18Accounts

Accounts with accounts type total exemption full.

Download
2021-10-18Officers

Termination director company with name termination date.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2020-09-25Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-26Accounts

Accounts with accounts type dormant.

Download
2020-05-26Accounts

Change account reference date company current shortened.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-17Confirmation statement

Confirmation statement with updates.

Download
2019-05-16Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.