UKBizDB.co.uk

GRASS VALLEY (UK) LIMITED

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

This company is commonly known as Grass Valley (uk) Limited. The company was founded 52 years ago and was given the registration number 01023834. The firm's registered office is in DERBY. You can find them at Pembroke House Beverley Road, Castle Donington, Derby, . This company's SIC code is 46690 - Wholesale of other machinery and equipment.

Company Information

Name:GRASS VALLEY (UK) LIMITED
Company Number:01023834
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 1971
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:Pembroke House Beverley Road, Castle Donington, Derby, England, DE74 2HN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Queen Eleanor House, Kingsclere Park, Kingsclere, United Kingdom, RG20 4SW

Director22 May 2023Active
12, Queen Eleanor House, Kingsclere Park, Kingsclere, United Kingdom, RG20 4SW

Director01 October 2023Active
Cecile, Lhoumeau, 1 Allee De La Charbonniere, FRANCE

Secretary01 June 1993Active
1, The Square, Stockley Park, Uxbridge, United Kingdom, UB11 1TD

Secretary29 June 2012Active
10 Brookside Walk, Tadley, RG26 3RN

Secretary08 October 2001Active
26, Ladygate Lane, Ruislip, HA4 7QU

Secretary07 May 2002Active
2 Allee De La Charbonniere, Louveciennes, France, FOREIGN

Secretary02 September 1996Active
6 Rue Louis David, Paris, 75116, France, FOREIGN

Secretary02 October 1998Active
Greenway Cottage Powntley Copse, Alton, GU34 4DL

Secretary-Active
1, North Brentwood Boulevard, 15th Floor, Saint Louis, Usa, 63105

Director02 February 2015Active
Cecile, Lhoumeau, 1 Allee De La Charbonniere, FRANCE

Director01 June 1993Active
The Hollies, Townside, Haddenham, HP17 8BG

Director-Active
1, The Square, Stockley Park, Uxbridge, UB11 1TD

Director11 November 2013Active
12, Queen Eleanor House, Kingsclere Park, Kingsclere, United Kingdom, RG20 4SW

Director07 December 2021Active
27, Old Gloucester Street, London, England, WC1N 3AX

Director02 July 2020Active
15, Rue Trebois, Levallois-Perret, France,

Director09 February 2009Active
Shaw Park Building, 1 N. Brentwood Blvd. Suite 1500, St. Louis, United States, 63105

Director05 June 2015Active
12, Queen Eleanor House, Kingsclere Park, Kingsclere, United Kingdom, RG20 4SW

Director06 March 2023Active
27, Old Gloucester Street, London, England, WC1N 3AX

Director02 July 2020Active
26 Templar Close, Sandhurst, Camberley, GU17 8JP

Director-Active
7 Place De Breteuil, 75007 Paris, France, FOREIGN

Director-Active
8 Bis Rue De Larmorique, 75015 Paris, France, FOREIGN

Director-Active
1, The Square, Stockley Park, Uxbridge, United Kingdom, UB11 1TD

Director11 August 2011Active
31, Turnpike Road, Newbury, England, RG14 2NX

Director01 December 2020Active
34 Rue De La Prevoyance, Paris, France, FOREIGN

Director08 October 2001Active
Eindhovenseweg 60, Best, The Netherlands,

Director29 October 2004Active
Greenway Cottage Powntley Copse, Alton, GU34 4DL

Director-Active
10 Rue Philibert Delorme, 75017, Paris, France,

Director22 September 1997Active
Laburnums, Tilehurst Lane Binfield, Bracknell, RG42 5JS

Director08 October 2001Active
8937, Rangely Avenue, West Hollywood, United States,

Director09 February 2009Active
2 Rue Rouget De Lisle, 78100 Saint Germain-En-Laye, France, FOREIGN

Director22 September 1997Active
Pembroke House, Beverley Road, Castle Donington, Derby, England, DE74 2HN

Director01 December 2020Active
12, Queen Eleanor House, Kingsclere Park, Kingsclere, United Kingdom, RG20 4SW

Director07 December 2021Active
1, The Square, Stockley Park, Uxbridge, United Kingdom, UB11 1TD

Director11 August 2011Active

People with Significant Control

Grass Valley France Sas
Notified on:02 July 2020
Status:Active
Country of residence:France
Address:5-7, Avenue De Paris, Vicennes, France, 94300
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Belden, Inc.
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:1, N. Brentwood Blvd., Missouri, United States,
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
2024-03-21Mortgage

Mortgage satisfy charge full.

Download
2024-03-21Mortgage

Mortgage satisfy charge full.

Download
2024-01-15Accounts

Accounts with accounts type small.

Download
2023-10-10Officers

Termination director company with name termination date.

Download
2023-10-10Officers

Appoint person director company with name date.

Download
2023-08-11Resolution

Resolution.

Download
2023-08-11Incorporation

Memorandum articles.

Download
2023-08-09Change of constitution

Statement of companys objects.

Download
2023-06-19Officers

Appoint person director company with name date.

Download
2023-06-19Officers

Termination director company with name termination date.

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2023-06-06Address

Move registers to registered office company with new address.

Download
2023-04-17Officers

Termination director company with name termination date.

Download
2023-04-17Officers

Appoint person director company with name date.

Download
2023-04-17Address

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

Download
2023-01-13Accounts

Accounts with accounts type small.

Download
2022-08-09Officers

Change person director company with change date.

Download
2022-07-11Officers

Termination director company with name termination date.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Officers

Change person director company with change date.

Download
2022-05-17Officers

Change person director company with change date.

Download
2022-03-11Gazette

Gazette filings brought up to date.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-12-15Address

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

Download
2021-12-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.