UKBizDB.co.uk

GRAMCOTT LIMITED

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

This company is commonly known as Gramcott Limited. The company was founded 36 years ago and was given the registration number 02151025. The firm's registered office is in WORCESTER. You can find them at 150 Battenhall Road, , Worcester, Worcestershire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:GRAMCOTT LIMITED
Company Number:02151025
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:150 Battenhall Road, Worcester, Worcestershire, WR5 2BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Church Court, Stourbridge Road, Halesowen, England, B63 3TT

Secretary09 March 2009Active
150, Battenhall Road, Worcester, WR5 2BT

Director25 June 1998Active
Church Court, Stourbridge Road, Halesowen, England, B63 3TT

Director01 January 1999Active
150, Battenhall Road, Worcester, WR5 2BT

Director01 January 1999Active
Church Court, Stourbridge Road, Halesowen, England, B63 3TT

Director01 January 1999Active
Church Court, Stourbridge Road, Halesowen, England, B63 3TT

Director01 January 1999Active
Church Court, Stourbridge Road, Halesowen, England, B63 3TT

Director09 March 2009Active
19 Hazeloak Road, Shirley, Solihull, B90 2AZ

Secretary04 December 1996Active
Littlehall Walnut Lane, Finstall, Bromsgrove, B60 3BU

Secretary25 June 1998Active
4 Ravenswood, Augustus Road Edgbaston, Birmingham, B15 3LN

Secretary-Active
4 Ravenswood, Augustus Road Edgbaston, Birmingham, B15 3LN

Director-Active
52 Upland Road, Selly Park, Birmingham, B29 7JS

Director27 September 1995Active
The Granary Manor Farm, Abberton, Pershore, WR10 2NR

Director-Active

People with Significant Control

Doubury Investments (Midlands) Ltd
Notified on:30 October 2016
Status:Active
Country of residence:United Kingdom
Address:150 Battenhall Road, Worcester, United Kingdom, WR5 2BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-22Accounts

Accounts with accounts type total exemption full.

Download
2023-10-31Confirmation statement

Confirmation statement with updates.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-10-31Confirmation statement

Confirmation statement with updates.

Download
2022-02-18Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Confirmation statement

Confirmation statement with updates.

Download
2021-04-13Accounts

Accounts with accounts type total exemption full.

Download
2020-11-02Confirmation statement

Confirmation statement with updates.

Download
2019-12-30Accounts

Accounts with accounts type micro entity.

Download
2019-10-31Confirmation statement

Confirmation statement with updates.

Download
2018-12-28Accounts

Accounts with accounts type micro entity.

Download
2018-10-30Confirmation statement

Confirmation statement with updates.

Download
2017-12-22Accounts

Accounts with accounts type micro entity.

Download
2017-10-31Confirmation statement

Confirmation statement with updates.

Download
2017-01-09Accounts

Accounts with accounts type total exemption small.

Download
2016-11-17Mortgage

Mortgage satisfy charge full.

Download
2016-11-08Confirmation statement

Confirmation statement with updates.

Download
2016-11-07Officers

Change person director company with change date.

Download
2016-11-07Officers

Change person director company with change date.

Download
2016-06-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-11-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-05Officers

Change person director company with change date.

Download
2015-11-05Officers

Change person director company with change date.

Download
2015-11-05Officers

Change person director company with change date.

Download
2015-11-05Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.