UKBizDB.co.uk

GRALINE CONSTRUCTION LIMITED

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

This company is commonly known as Graline Construction Limited. The company was founded 22 years ago and was given the registration number 04460935. The firm's registered office is in BIRMINGHAM. You can find them at 23 Brick Kiln Lane, Wythall, Birmingham, . This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:GRALINE CONSTRUCTION LIMITED
Company Number:04460935
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:23 Brick Kiln Lane, Wythall, Birmingham, B47 6LL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Warmington Road, Hollywood, Birmingham, England, B47 5PE

Secretary14 June 2019Active
10 Warmington Road, Hollywood, Birmingham, England, B47 5PE

Director01 July 2016Active
10 Warmington Road, Hollywood, Birmingham, England, B47 5PE

Director01 July 2016Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary13 June 2002Active
23 Brick Kiln Lane, Wythall, Birmingham, B47 6LL

Secretary13 June 2002Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director13 June 2002Active
10 Warmington Road, Hollywood, Birmingham, England, B47 5PE

Director13 June 2002Active

People with Significant Control

Mrs Kathryn Marie Poppitt
Notified on:09 February 2021
Status:Active
Date of birth:May 1987
Nationality:British
Country of residence:England
Address:10 Warmington Road, Hollywood, Birmingham, England, B47 5PE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Thomas Stephen Poppitt
Notified on:09 February 2021
Status:Active
Date of birth:June 1985
Nationality:British
Country of residence:England
Address:10 Warmington Road, Hollywood, Birmingham, England, B47 5PE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ian John Smart
Notified on:09 February 2021
Status:Active
Date of birth:July 1986
Nationality:British
Country of residence:England
Address:10 Warmington Road, Hollywood, Birmingham, England, B47 5PE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Graham Urwin
Notified on:06 April 2016
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:England
Address:23 Brick Kiln Lane, Wythall, Birmingham, England, B47 6LL
Nature of control:
  • Ownership of shares 25 to 50 percent
Pauline Urwin
Notified on:06 April 2016
Status:Active
Date of birth:January 1953
Nationality:British
Country of residence:England
Address:23 Brick Kiln Lane, Wythall, Birmingham, England, B47 6LL
Nature of control:
  • Ownership of shares 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 (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
2023-12-20Accounts

Accounts with accounts type micro entity.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-11-09Accounts

Accounts with accounts type micro entity.

Download
2022-06-23Confirmation statement

Confirmation statement with updates.

Download
2021-12-13Accounts

Accounts with accounts type micro entity.

Download
2021-11-08Officers

Termination director company with name termination date.

Download
2021-07-06Officers

Change person director company with change date.

Download
2021-07-06Officers

Change person secretary company with change date.

Download
2021-07-06Officers

Change person director company with change date.

Download
2021-07-06Officers

Change person director company with change date.

Download
2021-07-06Persons with significant control

Change to a person with significant control.

Download
2021-07-06Persons with significant control

Change to a person with significant control.

Download
2021-07-06Persons with significant control

Change to a person with significant control.

Download
2021-07-06Address

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

Download
2021-06-28Confirmation statement

Confirmation statement with updates.

Download
2021-02-24Persons with significant control

Cessation of a person with significant control.

Download
2021-02-24Persons with significant control

Notification of a person with significant control.

Download
2021-02-24Persons with significant control

Notification of a person with significant control.

Download
2021-02-24Persons with significant control

Cessation of a person with significant control.

Download
2021-02-24Persons with significant control

Notification of a person with significant control.

Download
2020-08-24Accounts

Accounts with accounts type micro entity.

Download
2020-06-18Confirmation statement

Confirmation statement with updates.

Download
2019-06-21Accounts

Accounts with accounts type micro entity.

Download
2019-06-17Officers

Termination secretary company with name termination date.

Download
2019-06-17Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.