This company is commonly known as Gradus Group Holdings Limited. The company was founded 17 years ago and was given the registration number 05982856. The firm's registered office is in ALTRINCHAM. You can find them at 3rd Floor, 1 Ashley Road, Altrincham, Cheshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | GRADUS GROUP HOLDINGS LIMITED |
---|---|---|
Company Number | : | 05982856 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 October 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chapel Mill, Park Green, Macclesfield, United Kingdom, SK11 7LZ | Secretary | 01 November 2021 | Active |
3rd Floor, 1 Ashley Road, Altrincham, WA14 2DT | Director | 30 October 2015 | Active |
3rd Floor, 1 Ashley Road, Altrincham, WA14 2DT | Director | 30 October 2015 | Active |
3rd Floor, 1 Ashley Road, Altrincham, WA14 2DT | Director | 30 October 2015 | Active |
3rd Floor, 1 Ashley Road, Altrincham, WA14 2DT | Director | 30 October 2015 | Active |
Chapel Mill, Park Green, Macclesfield, United Kingdom, SK11 7LZ | Director | 01 November 2021 | Active |
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 21 February 2007 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Secretary | 31 March 2017 | Active |
Chapel Mill, Park Green, Macclesfield, United Kingdom, SK11 7LZ | Secretary | 07 July 2021 | Active |
Chapel Mill, Park Green, Macclesfield, United Kingdom, SK11 7LZ | Secretary | 23 August 2019 | Active |
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Secretary | 21 February 2007 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Secretary | 31 October 2006 | Active |
Webber House, 26-28 Market Street, Altrincham, United Kingdom, WA14 1PF | Director | 01 April 2007 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 18 June 2018 | Active |
Chapel Mill, Park Green, Macclesfield, United Kingdom, SK11 7LZ | Director | 07 July 2021 | Active |
Chapel Mill, Park Green, Macclesfield, United Kingdom, SK11 7LZ | Director | 09 August 2019 | Active |
4th Floor, The Chambers, 13 Police Street, Manchester, England, M2 7LQ | Director | 02 July 2014 | Active |
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 21 February 2007 | Active |
102, Park Street, London, England, W1K 6NE | Director | 02 July 2014 | Active |
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 21 February 2007 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 28 April 2015 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Nominee Director | 31 October 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-21 | Accounts | Accounts with accounts type group. | Download |
2023-02-28 | Accounts | Accounts with accounts type group. | Download |
2022-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-28 | Officers | Termination director company with name termination date. | Download |
2022-02-28 | Officers | Termination secretary company with name termination date. | Download |
2022-01-04 | Accounts | Accounts with accounts type small. | Download |
2021-12-23 | Officers | Appoint person director company with name date. | Download |
2021-12-23 | Officers | Appoint person director company with name date. | Download |
2021-12-10 | Officers | Appoint person secretary company with name date. | Download |
2021-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-03 | Officers | Termination director company with name termination date. | Download |
2021-08-03 | Officers | Termination secretary company with name termination date. | Download |
2021-07-13 | Officers | Appoint person secretary company with name date. | Download |
2020-12-17 | Accounts | Accounts with accounts type small. | Download |
2020-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-28 | Officers | Change person director company with change date. | Download |
2019-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-04 | Officers | Termination director company with name termination date. | Download |
2019-09-02 | Officers | Appoint person secretary company with name date. | Download |
2019-09-02 | Officers | Termination secretary company with name termination date. | Download |
2019-08-09 | Officers | Appoint person director company with name date. | Download |
2019-08-06 | Accounts | Accounts with accounts type small. | Download |
2018-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.