UKBizDB.co.uk

GRACE M&A LIMITED

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

This company is commonly known as Grace M&a Limited. The company was founded 8 years ago and was given the registration number 09914481. The firm's registered office is in ENGLEFIELD GREEN. You can find them at Bank House, 81 St Judes Road, Englefield Green, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:GRACE M&A LIMITED
Company Number:09914481
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Bank House, 81 St Judes Road, Englefield Green, United Kingdom, TW20 0DF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bank House, 81 St Judes Road, Englefield Green, United Kingdom, TW20 0DF

Director14 December 2015Active
Bank House, 81 St Judes Rd, Englefield Green, England, TW20 0DF

Director14 December 2015Active
Bank House, 81 St Judes Road, Englefield Green, United Kingdom, TW20 0DF

Director21 November 2020Active
Bank House, 81 St Judes Road, Englefield Green, United Kingdom, TW20 0DF

Corporate Secretary14 December 2015Active
Figtree Cottage, Rotten Row, Tuts Clump, United Kingdom, RG7 6LQ

Director14 December 2015Active

People with Significant Control

Mr Marcel Johannes Koole
Notified on:06 April 2016
Status:Active
Date of birth:April 1975
Nationality:South African
Country of residence:United Kingdom
Address:Bank House, 81 St Judes Road, Englefield Green, United Kingdom, TW20 0DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Christiaan Allard Koole
Notified on:06 April 2016
Status:Active
Date of birth:May 1978
Nationality:South African
Country of residence:United Kingdom
Address:Bank House, 81 St Judes Road, Englefield Green, United Kingdom, TW20 0DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Elsa Erna Koole
Notified on:06 April 2016
Status:Active
Date of birth:April 1952
Nationality:South African
Country of residence:United Kingdom
Address:Bank House, 81 St Judes Road, Englefield Green, United Kingdom, TW20 0DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • 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 (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
2024-03-28Officers

Termination secretary company with name termination date.

Download
2023-10-07Gazette

Gazette filings brought up to date.

Download
2023-10-06Confirmation statement

Confirmation statement with no updates.

Download
2023-10-03Gazette

Gazette notice compulsory.

Download
2023-07-03Accounts

Accounts with accounts type total exemption full.

Download
2022-08-02Accounts

Accounts with accounts type total exemption full.

Download
2022-07-26Confirmation statement

Confirmation statement with updates.

Download
2021-09-15Miscellaneous

Legacy.

Download
2021-07-21Confirmation statement

Confirmation statement with updates.

Download
2021-07-21Officers

Change person director company with change date.

Download
2021-07-14Persons with significant control

Change to a person with significant control.

Download
2021-07-13Persons with significant control

Change to a person with significant control.

Download
2021-07-13Persons with significant control

Change to a person with significant control.

Download
2021-07-13Officers

Change person director company with change date.

Download
2021-02-18Accounts

Accounts with accounts type total exemption full.

Download
2021-02-16Officers

Appoint person director company with name date.

Download
2021-02-16Officers

Termination director company with name termination date.

Download
2020-07-26Confirmation statement

Confirmation statement with updates.

Download
2020-02-03Accounts

Accounts with accounts type total exemption full.

Download
2019-08-20Confirmation statement

Confirmation statement with updates.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-07-16Confirmation statement

Confirmation statement with updates.

Download
2018-05-22Accounts

Accounts with accounts type total exemption full.

Download
2017-07-24Confirmation statement

Confirmation statement with no updates.

Download
2017-01-23Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.