UKBizDB.co.uk

GRAMA BLEND UK LIMITED

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

This company is commonly known as Grama Blend Uk Limited. The company was founded 20 years ago and was given the registration number 04936687. The firm's registered office is in HENLEY-ON-THAMES. You can find them at 61 Bell Street, , Henley-on-thames, . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:GRAMA BLEND UK LIMITED
Company Number:04936687
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 2003
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:61 Bell Street, Henley-on-thames, England, RG9 2BA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
94 Milestone Avenue, Charvil, RG10 9TN

Secretary17 October 2003Active
4, Mile Way, Wokingham, United Kingdom, RG41 1BG

Director01 June 2006Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Corporate Nominee Secretary17 October 2003Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Nominee Director17 October 2003Active
Foxlea, Milestone Avenue Charvil, Reading, RG10 9TN

Director01 November 2006Active
94 Milestone Avenue, Charvil, RG10 9TN

Director17 October 2003Active

People with Significant Control

Mrs Dorothy Jean Watts
Notified on:06 April 2016
Status:Active
Date of birth:March 1944
Nationality:British
Country of residence:England
Address:61, Bell Street, Henley-On-Thames, England, RG9 2BA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Raymond John Watts
Notified on:06 April 2016
Status:Active
Date of birth:July 1944
Nationality:British
Country of residence:England
Address:61, Bell Street, Henley-On-Thames, England, RG9 2BA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Steven Watts
Notified on:06 April 2016
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:England
Address:Unit 2 Millars Brook, Unit 2, Millars Brook, Wokingham, England, RG41 2AD
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2023-05-16Accounts

Accounts with accounts type total exemption full.

Download
2022-07-08Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Accounts

Accounts with accounts type total exemption full.

Download
2021-07-22Accounts

Accounts with accounts type total exemption full.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-12-19Address

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

Download
2020-10-10Accounts

Accounts with accounts type total exemption full.

Download
2020-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-03-05Persons with significant control

Cessation of a person with significant control.

Download
2020-03-05Officers

Termination director company with name termination date.

Download
2020-03-05Officers

Termination director company with name termination date.

Download
2020-03-05Persons with significant control

Cessation of a person with significant control.

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download
2019-06-24Officers

Change person director company with change date.

Download
2019-06-24Persons with significant control

Change to a person with significant control.

Download
2019-06-06Confirmation statement

Confirmation statement with updates.

Download
2018-12-12Confirmation statement

Confirmation statement with no updates.

Download
2018-07-27Accounts

Accounts with accounts type total exemption full.

Download
2017-10-25Confirmation statement

Confirmation statement with no updates.

Download
2017-07-28Accounts

Accounts with accounts type total exemption small.

Download
2017-05-04Address

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

Download
2016-12-16Confirmation statement

Confirmation statement with updates.

Download
2016-03-02Accounts

Accounts with accounts type total exemption small.

Download
2015-10-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.