UKBizDB.co.uk

GRACE INTERNATIONAL REMOVALS LIMITED

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

This company is commonly known as Grace International Removals Limited. The company was founded 28 years ago and was given the registration number SC164617. The firm's registered office is in LIVINGSTON. You can find them at Cullen Square,deans Road, Deans Industrial Estate, Livingston, West Lothian. This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:GRACE INTERNATIONAL REMOVALS LIMITED
Company Number:SC164617
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 1996
End of financial year:31 December 2023
Jurisdiction:Scotland
Industry Codes:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:Cullen Square,deans Road, Deans Industrial Estate, Livingston, West Lothian, EH54 8SJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Heritage House, 345 Southbury Road, Enfield, England, EN1 1TW

Secretary11 December 2018Active
Heritage House, 345 Southbury Road, Enfield, England, EN1 1TW

Director11 December 2018Active
Heritage House, 345 Southbury Road, Enfield, England, EN1 1TW

Director11 December 2018Active
Cullen Square,Deans Road, Deans Industrial Estate, Livingston, EH54 8SJ

Director01 December 2023Active
27 Duke Street, Clackmannan, FK10 3EF

Secretary09 April 1996Active
Cullen Square,Deans Road, Deans Industrial Estate, Livingston, EH54 8SJ

Secretary01 May 2005Active
Heritage House, 345 Southbury Road, Enfield, United Kingdom, EN1 1TW

Secretary20 November 2011Active
Heritage House, Southbury Road, Enfield, England, EN1 1TW

Secretary22 February 2013Active
Mannin Veen, Roundwood Avenue, Hutton, Brentwood, CM13 2ND

Secretary02 May 2000Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary02 April 1996Active
89 Chelmsford Road, Shenfield, Brentwood, CM15 8QP

Director02 May 2000Active
826 Harbour Isles Pl, Palm Beech Gardens, Florida, U.S.A, 33410

Director04 January 2001Active
Crown Worldwide Movers, S.R.O., Ibc, Pobrezni 620/3, 186 00 Prague 8, Czech Republic,

Director01 May 2005Active
3, Karla Englise 3 (Flat 45), 15500, Prague 5, Czech Republic, FOREIGN

Director27 September 2004Active
House 42, Manderley Garden, 48 Deepwater Road, Hong Kong, FOREIGN

Director09 April 1996Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director02 April 1996Active

People with Significant Control

Mrs Sally Anne Barrington Thompson
Notified on:01 January 2017
Status:Active
Date of birth:December 1949
Nationality:British
Country of residence:Hong Kong
Address:42, Manderly Garden, Hong Kong, Hong Kong,
Nature of control:
  • Ownership of shares 75 to 100 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
2024-04-09Accounts

Accounts with accounts type dormant.

Download
2024-04-08Confirmation statement

Confirmation statement with updates.

Download
2023-12-04Officers

Appoint person director company with name date.

Download
2023-12-04Officers

Termination director company with name termination date.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Accounts

Accounts with accounts type dormant.

Download
2022-04-04Accounts

Accounts with accounts type dormant.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Accounts

Accounts with accounts type dormant.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-05-12Accounts

Accounts with accounts type dormant.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Accounts

Accounts with accounts type dormant.

Download
2019-04-09Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Officers

Appoint person secretary company with name date.

Download
2018-12-17Officers

Appoint person director company with name date.

Download
2018-12-17Officers

Appoint person director company with name date.

Download
2018-12-17Officers

Termination director company with name termination date.

Download
2018-12-17Officers

Termination secretary company with name termination date.

Download
2018-05-21Accounts

Accounts with accounts type dormant.

Download
2018-04-02Confirmation statement

Confirmation statement with no updates.

Download
2018-02-05Persons with significant control

Notification of a person with significant control.

Download
2018-02-05Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-07-25Officers

Change person director company with change date.

Download
2017-05-01Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.