UKBizDB.co.uk

GRACE RESIN FLOORING LIMITED

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

This company is commonly known as Grace Resin Flooring Limited. The company was founded 18 years ago and was given the registration number 05675437. The firm's registered office is in NORWICH. You can find them at 262c, Scottow Enterprise Park Lamas Road, Badersfield, Norwich, . This company's SIC code is 43330 - Floor and wall covering.

Company Information

Name:GRACE RESIN FLOORING LIMITED
Company Number:05675437
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43330 - Floor and wall covering

Office Address & Contact

Registered Address:262c, Scottow Enterprise Park Lamas Road, Badersfield, Norwich, England, NR10 5FB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3 Hornet Court, 34 Hurricane Way, Norwich Airport Industrial Estate, Norwich, England, NR6 6HJ

Secretary07 December 2010Active
Unit 3 Hornet Court, 34 Hurricane Way, Norwich Airport Industrial Estate, Norwich, England, NR6 6HJ

Director07 December 2010Active
Heath Farm, Poringland Road, Stoke Holy Cross, NR14 8NL

Secretary13 January 2006Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary13 January 2006Active
4, Chapel Lane, Foulsham, Dereham, United Kingdom, NR20 5RA

Director07 December 2010Active
Heath Farm, Poringland Road, Stoke Holy Cross, Norwich, NR14 8NL

Director13 January 2006Active
Heath Farm, Poringland Road, Stoke Holy Cross, NR14 8NL

Director13 January 2006Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director13 January 2006Active

People with Significant Control

Grf Holdings East Anglia Limited
Notified on:09 March 2021
Status:Active
Country of residence:England
Address:262c Scottow Enterprise Park, Lamas Road, Badersfield, England, NR10 5BF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
G R F Holdings East Anglia Limited
Notified on:09 March 2021
Status:Active
Country of residence:England
Address:262c, Lamas Road, Norwich, England, NR10 5FB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Colin John Naylor
Notified on:06 April 2016
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:England
Address:262c, Scottow Enterprise Park, Lamas Road, Norwich, England, NR10 5FB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-21Mortgage

Mortgage satisfy charge full.

Download
2024-02-08Address

Change registered office address company with date old address new address.

Download
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-08-17Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-04Confirmation statement

Confirmation statement with updates.

Download
2022-09-05Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Persons with significant control

Cessation of a person with significant control.

Download
2021-10-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-29Mortgage

Mortgage satisfy charge full.

Download
2021-07-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-13Persons with significant control

Notification of a person with significant control.

Download
2021-03-17Persons with significant control

Cessation of a person with significant control.

Download
2021-03-17Persons with significant control

Notification of a person with significant control.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-08-04Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-07-17Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-01Confirmation statement

Confirmation statement with no updates.

Download
2018-07-19Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-19Mortgage

Mortgage satisfy charge full.

Download
2018-06-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-29Address

Change registered office address company with date old address new address.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.