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.
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 | : |
|
Registered Address | : | 2 Regents Wharf, All Saints Street, London, N1 9RL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Regents Wharf, All Saints Street, London, N1 9RL | Secretary | 01 April 2020 | Active |
2 Regents Wharf, All Saints Street, London, N1 9RL | Director | 01 January 2018 | Active |
83 Millway, Mill Hill, London, NW7 3QT | Director | 02 September 1992 | Active |
2, Regents Wharf, All Saints Street, London, United Kingdom, N1 9RL | Director | 01 January 2018 | Active |
Silver Birches, Waterside, Shenley Hill, Radlett, WD7 7DY | Director | 02 September 1992 | Active |
Whitehills, 11 Totts Lane, Walkern, SG2 7PL | Director | - | Active |
2, Regents Wharf, All Saints Street, London, United Kingdom, N1 9RL | Director | 01 January 2018 | Active |
2 Regents Wharf, All Saints Street, London, N1 9RL | Director | 12 January 2022 | Active |
The Orchard, The Green, Mentmore, Leighton Buzzard, LU7 0QF | Director | 01 December 2006 | Active |
83 Millway, Mill Hill, London, NW7 3QT | Secretary | 02 September 1992 | Active |
5 Cricket Way, Weybridge, KT13 9LP | Secretary | 01 October 1993 | Active |
14 Anselm Road, Hatch End, Pinner, HA5 4LJ | Secretary | 10 June 2005 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 20 July 1992 | Active |
Boundary Ash, Hendon Wood Lane, London, NW7 | Director | - | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 20 July 1992 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-04 | Accounts | Accounts with accounts type group. | Download |
2023-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-23 | Officers | Change person director company with change date. | Download |
2022-12-21 | Accounts | Accounts with accounts type group. | Download |
2022-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-03 | Officers | Appoint person director company with name date. | Download |
2022-01-06 | Accounts | Accounts with accounts type group. | Download |
2021-09-23 | Officers | Change person director company with change date. | Download |
2021-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-07 | Accounts | Accounts with accounts type group. | Download |
2020-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-14 | Officers | Appoint person secretary company with name date. | Download |
2020-05-14 | Officers | Termination secretary company with name termination date. | Download |
2020-01-02 | Accounts | Accounts with accounts type group. | Download |
2019-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-16 | Accounts | Accounts with accounts type group. | Download |
2019-01-23 | Accounts | Change account reference date company previous shortened. | Download |
2018-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-09 | Capital | Capital alter shares subdivision. | Download |
2018-04-30 | Capital | Capital name of class of shares. | Download |
2018-04-30 | Resolution | Resolution. | Download |
2018-01-18 | Officers | Appoint person director company with name date. | Download |
2018-01-18 | Officers | Appoint person director company with name date. | Download |
2018-01-18 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.