UKBizDB.co.uk

GRADE 1966 LIMITED

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

This company is commonly known as Grade 1966 Limited. The company was founded 12 years ago and was given the registration number 07884132. The firm's registered office is in NEWARK. You can find them at Umc Architects Newark Beacon Innovation Centre, Cafferata Way, Newark, Nottinghamshire. This company's SIC code is 71111 - Architectural activities.

Company Information

Name:GRADE 1966 LIMITED
Company Number:07884132
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 December 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:Umc Architects Newark Beacon Innovation Centre, Cafferata Way, Newark, Nottinghamshire, NG24 2TN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Umc Architects, Sheppard Lockton House, Cafferata Way, Newark, United Kingdom, NG24 2TN

Director08 March 2022Active
Umc Architects, Sheppard Lockton House, Cafferata Way, Beacon Hill, Newark, United Kingdom, NG24 2TN

Director15 December 2017Active
Newark Beacon, Cafferata Way, Newark, Nottingham, United Kingdom, NG24 2TN

Director25 November 2021Active
Umc Architects, Sheppard Lockton House, Cafferata Way, Newark, United Kingdom, NG24 2TN

Director08 March 2022Active
Umc Architects, Sheppard Lockton House, Cafferata Way, Beacon Hill, Newark, United Kingdom, NG24 2TN

Director15 December 2017Active
Park House, Friar Lane, Nottingham, United Kingdom, NG1 6DN

Director16 December 2011Active
Newark Beacon Innovation Centre, Cafferata Way, Newark, England, NG24 2TN

Director25 March 2013Active
Umc Architects, Newark Beacon Innovation Centre, Cafferata Way, Newark, NG24 2TN

Director25 March 2013Active
Park House, Friar Lane, Nottingham, United Kingdom, NG1 6DN

Corporate Director16 December 2011Active

People with Significant Control

Umc Holdings Limited
Notified on:15 December 2017
Status:Active
Country of residence:England
Address:Beacon Innovation Centre, Cafferata Way, Newark, England, NG24 2TN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Umc Holdings Limited
Notified on:15 December 2017
Status:Active
Country of residence:United Kingdom
Address:Newark Beacon Innovation Centre, Cafferata Way, Newark, United Kingdom, NG24 2TN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Graham Mcmorran
Notified on:06 April 2016
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:England
Address:Newark Beacon Innovation Centre, Cafferata Way, Newark, England, NG24 2TN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Douglas Stewart Unkles
Notified on:06 April 2016
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:United Kingdom
Address:Umc Architects, Newark Beacon Innovation Centre, Newark, United Kingdom, NG24 2TN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Officers

Appoint person director company with name date.

Download
2024-02-05Officers

Appoint person director company with name date.

Download
2024-01-12Accounts

Accounts with accounts type full.

Download
2023-12-18Confirmation statement

Confirmation statement with updates.

Download
2023-12-13Officers

Change person director company with change date.

Download
2023-12-13Officers

Change person director company with change date.

Download
2023-05-30Address

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

Download
2023-03-20Accounts

Accounts with accounts type full.

Download
2022-12-18Confirmation statement

Confirmation statement with updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-12-19Confirmation statement

Confirmation statement with updates.

Download
2021-12-16Officers

Appoint person director company with name date.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2020-12-17Confirmation statement

Confirmation statement with updates.

Download
2020-11-12Officers

Change person director company with change date.

Download
2020-10-21Accounts

Accounts with accounts type total exemption full.

Download
2019-12-16Confirmation statement

Confirmation statement with updates.

Download
2019-08-14Accounts

Accounts with accounts type total exemption full.

Download
2018-12-18Officers

Change person director company with change date.

Download
2018-12-17Confirmation statement

Confirmation statement with updates.

Download
2018-08-09Accounts

Accounts with accounts type total exemption full.

Download
2018-01-08Confirmation statement

Confirmation statement with updates.

Download
2018-01-05Resolution

Resolution.

Download
2018-01-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.