UKBizDB.co.uk

GRADS LIMITED

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

This company is commonly known as Grads Limited. The company was founded 8 years ago and was given the registration number 09956220. The firm's registered office is in KINGSTON UPON HULL. You can find them at 650 Anlaby Road, , Kingston Upon Hull, East Yorkshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:GRADS LIMITED
Company Number:09956220
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 2016
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:650 Anlaby Road, Kingston Upon Hull, East Yorkshire, United Kingdom, HU3 6UU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
650, Anlaby Road, Kingston Upon Hull, United Kingdom, HU3 6UU

Director18 January 2016Active
650, Anlaby Road, Kingston Upon Hull, United Kingdom, HU3 6UU

Director18 January 2016Active

People with Significant Control

Mr Lee Thomas Touhig
Notified on:17 January 2017
Status:Active
Date of birth:December 1973
Nationality:English
Country of residence:United Kingdom
Address:650, Anlaby Road, Kingston Upon Hull, United Kingdom, HU3 6UU
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-07Gazette

Gazette notice voluntary.

Download
2024-04-29Dissolution

Dissolution application strike off company.

Download
2023-11-10Officers

Termination director company with name termination date.

Download
2023-10-30Accounts

Accounts with accounts type total exemption full.

Download
2023-08-18Confirmation statement

Confirmation statement with no updates.

Download
2022-08-04Confirmation statement

Confirmation statement with updates.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Accounts

Accounts with accounts type total exemption full.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-07-20Confirmation statement

Confirmation statement with updates.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Accounts

Accounts with accounts type total exemption full.

Download
2020-02-03Persons with significant control

Change to a person with significant control.

Download
2020-01-31Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Officers

Change person director company with change date.

Download
2020-01-31Persons with significant control

Change to a person with significant control.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-02-15Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Capital

Capital allotment shares.

Download
2018-10-31Accounts

Accounts with accounts type total exemption full.

Download
2018-01-22Confirmation statement

Confirmation statement with updates.

Download
2017-10-18Accounts

Accounts with accounts type total exemption full.

Download
2017-10-05Capital

Capital allotment shares.

Download
2017-01-19Confirmation statement

Confirmation statement with updates.

Download
2016-03-15Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.