UKBizDB.co.uk

GRAS LEISURE LIMITED

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

This company is commonly known as Gras Leisure Limited. The company was founded 23 years ago and was given the registration number 04193498. The firm's registered office is in WORCESTERSHIRE. You can find them at 93 High Street, Evesham, Worcestershire, . This company's SIC code is 55209 - Other holiday and other collective accommodation.

Company Information

Name:GRAS LEISURE LIMITED
Company Number:04193498
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 2001
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55209 - Other holiday and other collective accommodation
  • 56101 - Licensed restaurants
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:93 High Street, Evesham, Worcestershire, WR11 4DU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7, Abbey Lane, Evesham, England, WR11 4BY

Secretary19 December 2011Active
Unit 7, Abbey Lane, Evesham, England, WR11 4BY

Director03 April 2001Active
Unit 7, Abbey Lane, Evesham, England, WR11 4BY

Director19 December 2011Active
93 High Street, Evesham, Worcestershire, WR11 4DU

Secretary03 April 2001Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary03 April 2001Active
93 High Street, Evesham, Worcestershire, WR11 4DU

Director03 April 2001Active
93 High Street, Evesham, Worcestershire, WR11 4DU

Director03 April 2001Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director03 April 2001Active

People with Significant Control

Mr Graham Gordon Brown
Notified on:06 April 2016
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:United Kingdom
Address:93 High Street, Evesham, United Kingdom, WR11 4DU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Laura Grace Penfold
Notified on:06 April 2016
Status:Active
Date of birth:September 1986
Nationality:British
Country of residence:United Kingdom
Address:93 High Street, Evesham, United Kingdom, WR11 4DU
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Confirmation statement

Confirmation statement with no updates.

Download
2024-02-19Accounts

Change account reference date company previous shortened.

Download
2023-05-04Accounts

Accounts with accounts type total exemption full.

Download
2023-05-04Accounts

Accounts with accounts type total exemption full.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2023-05-04Restoration

Administrative restoration company.

Download
2023-02-28Gazette

Gazette dissolved compulsory.

Download
2022-11-24Address

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

Download
2022-07-28Dissolution

Dissolved compulsory strike off suspended.

Download
2022-07-19Gazette

Gazette notice compulsory.

Download
2022-04-25Confirmation statement

Confirmation statement with updates.

Download
2022-02-22Accounts

Change account reference date company previous shortened.

Download
2021-10-26Accounts

Accounts with accounts type total exemption full.

Download
2021-05-28Accounts

Change account reference date company current shortened.

Download
2021-04-12Confirmation statement

Confirmation statement with updates.

Download
2020-08-07Accounts

Accounts with accounts type total exemption full.

Download
2020-04-16Confirmation statement

Confirmation statement with updates.

Download
2020-04-16Officers

Change person director company with change date.

Download
2020-04-16Persons with significant control

Change to a person with significant control.

Download
2020-04-16Persons with significant control

Change to a person with significant control.

Download
2020-04-16Officers

Change person director company with change date.

Download
2020-04-16Persons with significant control

Change to a person with significant control.

Download
2020-03-26Persons with significant control

Change to a person with significant control.

Download
2020-03-26Persons with significant control

Change to a person with significant control.

Download
2020-02-27Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.