UKBizDB.co.uk

GRATTE BROTHERS GROUP LIMITED

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

This company is commonly known as Gratte Brothers Group Limited. The company was founded 31 years ago and was given the registration number 02732546. The firm's registered office is in LONDON. You can find them at 2 Regents Wharf, All Saints Street, London, . This company's SIC code is 43210 - Electrical installation.

Company Information

Name:GRATTE BROTHERS GROUP LIMITED
Company Number:02732546
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:2 Regents Wharf, All Saints Street, London, N1 9RL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Regents Wharf, All Saints Street, London, N1 9RL

Secretary01 April 2020Active
2 Regents Wharf, All Saints Street, London, N1 9RL

Director01 January 2018Active
83 Millway, Mill Hill, London, NW7 3QT

Director02 September 1992Active
2, Regents Wharf, All Saints Street, London, United Kingdom, N1 9RL

Director01 January 2018Active
Silver Birches, Waterside, Shenley Hill, Radlett, WD7 7DY

Director02 September 1992Active
Whitehills, 11 Totts Lane, Walkern, SG2 7PL

Director-Active
2, Regents Wharf, All Saints Street, London, United Kingdom, N1 9RL

Director01 January 2018Active
2 Regents Wharf, All Saints Street, London, N1 9RL

Director12 January 2022Active
The Orchard, The Green, Mentmore, Leighton Buzzard, LU7 0QF

Director01 December 2006Active
83 Millway, Mill Hill, London, NW7 3QT

Secretary02 September 1992Active
5 Cricket Way, Weybridge, KT13 9LP

Secretary01 October 1993Active
14 Anselm Road, Hatch End, Pinner, HA5 4LJ

Secretary10 June 2005Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary20 July 1992Active
Boundary Ash, Hendon Wood Lane, London, NW7

Director-Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director20 July 1992Active

People with Significant Control

Mr Ian Peter Andre Gratte
Notified on:06 April 2016
Status:Active
Date of birth:June 1946
Nationality:British
Country of residence:England
Address:Silver Birches, Waterside, Radlett, England, WD7 7DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin Derrick Gratte
Notified on:06 April 2016
Status:Active
Date of birth:June 1943
Nationality:British
Country of residence:England
Address:Whitehills, Totts Lane, Stevenage, England, SG2 7PL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-04-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-04Accounts

Accounts with accounts type group.

Download
2023-07-20Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Officers

Change person director company with change date.

Download
2022-12-21Accounts

Accounts with accounts type group.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-03-03Officers

Appoint person director company with name date.

Download
2022-01-06Accounts

Accounts with accounts type group.

Download
2021-09-23Officers

Change person director company with change date.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type group.

Download
2020-07-23Confirmation statement

Confirmation statement with no updates.

Download
2020-05-14Officers

Appoint person secretary company with name date.

Download
2020-05-14Officers

Termination secretary company with name termination date.

Download
2020-01-02Accounts

Accounts with accounts type group.

Download
2019-08-05Confirmation statement

Confirmation statement with updates.

Download
2019-04-16Accounts

Accounts with accounts type group.

Download
2019-01-23Accounts

Change account reference date company previous shortened.

Download
2018-09-05Confirmation statement

Confirmation statement with updates.

Download
2018-08-09Capital

Capital alter shares subdivision.

Download
2018-04-30Capital

Capital name of class of shares.

Download
2018-04-30Resolution

Resolution.

Download
2018-01-18Officers

Appoint person director company with name date.

Download
2018-01-18Officers

Appoint person director company with name date.

Download
2018-01-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.