This company is commonly known as Gradwell Communications Limited. The company was founded 25 years ago and was given the registration number 03673235. The firm's registered office is in BATH. You can find them at Westpoint, James Street West, Bath, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | GRADWELL COMMUNICATIONS LIMITED |
---|---|---|
Company Number | : | 03673235 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 November 1998 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Westpoint, James Street West, Bath, BA1 2DA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Trimbridge House, Ground Floor, Trim Street, Bath, England, BA1 1HB | Secretary | 21 April 2020 | Active |
Trimbridge House, Ground Floor, Trim Street, Bath, England, BA1 1HB | Director | 21 April 2020 | Active |
Trimbridge House, Ground Floor, Trim Street, Bath, England, BA1 1HB | Director | 27 February 2019 | Active |
Westpoint, James Street West, Bath, BA1 2DA | Secretary | 30 June 2017 | Active |
Hill House 16 Tekels Avenue, Camberley, GU15 2LB | Secretary | 02 December 1998 | Active |
25 Arundel Road, Boyatt Wood, Eastleigh, SO50 4PQ | Secretary | 24 November 1998 | Active |
4 Epping Close, Bitterne, Southampton, SO18 5SE | Director | 24 November 1998 | Active |
Westpoint, James Street West, Bath, BA1 2DA | Director | 30 June 2017 | Active |
Westpoint, James Street West, Bath, BA1 2DA | Director | 21 April 2020 | Active |
Westpoint, James Street West, Bath, BA1 2DA | Director | 05 March 2019 | Active |
Hill House 16 Tekels Avenue, Camberley, GU15 2LB | Director | 02 December 1998 | Active |
Westpoint, James Street West, Bath, England, BA1 2DA | Director | 02 December 1998 | Active |
Westpoint, James Street West, Bath, BA1 2DA | Director | 01 February 2017 | Active |
Little Barn, The Shoe, North Wraxall, Chippenham, United Kingdom, SN14 8SE | Director | 20 July 2009 | Active |
Westpoint, James Street West, Bath, BA1 2DA | Director | 30 June 2017 | Active |
42, Farriers Close, Bramley, Tadley, RG26 5AX | Director | 01 August 2012 | Active |
Westpoint, James Street West, Bath, England, BA1 2DA | Director | 01 November 2015 | Active |
Westpoint, James Street West, Bath, BA1 2DA | Director | 08 April 2014 | Active |
Westpoint, James Street West, Bath, England, BA1 2DA | Director | 19 September 2013 | Active |
Gradwell (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Trimbridge House, Trim Street, Bath, England, BA1 1HB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-15 | Address | Change registered office address company with date old address new address. | Download |
2023-05-15 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-21 | Accounts | Accounts with accounts type small. | Download |
2023-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Officers | Termination director company with name termination date. | Download |
2022-08-10 | Accounts | Accounts with accounts type full. | Download |
2022-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-20 | Resolution | Resolution. | Download |
2021-06-07 | Accounts | Accounts with accounts type small. | Download |
2021-03-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-23 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-23 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-09 | Officers | Termination director company with name termination date. | Download |
2020-06-11 | Accounts | Accounts with accounts type full. | Download |
2020-04-22 | Officers | Appoint person secretary company with name date. | Download |
2020-04-22 | Officers | Termination secretary company with name termination date. | Download |
2020-04-22 | Officers | Appoint person director company with name date. | Download |
2020-04-21 | Officers | Appoint person director company with name date. | Download |
2020-04-02 | Officers | Termination director company with name termination date. | Download |
2020-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-17 | Accounts | Accounts with accounts type full. | Download |
2019-04-24 | Gazette | Gazette filings brought up to date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.