UKBizDB.co.uk

GRC INTERNATIONAL GROUP PLC

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

This company is commonly known as Grc International Group Plc. The company was founded 6 years ago and was given the registration number 11036180. The firm's registered office is in ELY. You can find them at Unit 3 Clive Court Bartholomews Walk, Cambridgeshire Business Park, Ely, Cambridgeshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:GRC INTERNATIONAL GROUP PLC
Company Number:11036180
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Unit 3 Clive Court Bartholomews Walk, Cambridgeshire Business Park, Ely, Cambridgeshire, CB7 4EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3 Clive Court, Bartholomews Walk, Cambridgeshire Business Park, Ely, CB7 4EA

Secretary27 October 2017Active
Europa House, Chiltern Park, Chiltern Hill, Chalfont St Peter, England, SL9 9FG

Director01 February 2018Active
Unit 3 Clive Court, Bartholomews Walk, Cambridgeshire Business Park, Ely, CB7 4EA

Director27 October 2017Active
Unit 3 Clive Court, Bartholemews Walk, Cambridgeshire Business Park, Ely, England, CB7 4EA

Director01 February 2018Active
Unit 3 Clive Court, Bartholomews Walk, Cambridgeshire Business Park, Ely, CB7 4EA

Director05 March 2018Active
Unit 3 Clive Court, Bartholomews Walk, Cambridgeshire Business Park, Ely, CB7 4EA

Secretary20 September 2018Active
Unit 3 Clive Court, Bartholemews Walk, Cambridgeshire Business Park, Ely, England, CB7 4EA

Director01 February 2018Active
Unit 3 Clive Court, Bartholomews Walk, Cambridgeshire Business Park, Ely, CB7 4EA

Director27 October 2017Active

People with Significant Control

Mr Stephen George Watkins
Notified on:27 October 2017
Status:Active
Date of birth:March 1970
Nationality:British
Address:Unit 3 Clive Court, Bartholemews Walk, Ely, CB7 4EA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alan Philip Calder
Notified on:27 October 2017
Status:Active
Date of birth:February 1957
Nationality:British
Address:Unit 3 Clive Court, Bartholemews Walk, Ely, CB7 4EA
Nature of control:
  • Ownership of shares 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Accounts

Accounts with accounts type group.

Download
2023-11-27Confirmation statement

Confirmation statement with updates.

Download
2023-10-25Resolution

Resolution.

Download
2023-05-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-07Confirmation statement

Confirmation statement with updates.

Download
2022-10-05Accounts

Accounts with accounts type group.

Download
2022-10-04Resolution

Resolution.

Download
2022-01-13Officers

Second filing of director appointment with name.

Download
2022-01-08Resolution

Resolution.

Download
2021-11-07Confirmation statement

Confirmation statement with updates.

Download
2021-10-21Accounts

Accounts with accounts type group.

Download
2021-05-13Officers

Termination director company with name termination date.

Download
2021-03-04Accounts

Accounts with accounts type group.

Download
2021-02-17Officers

Termination director company with name termination date.

Download
2020-11-19Confirmation statement

Confirmation statement with updates.

Download
2019-11-05Confirmation statement

Confirmation statement with updates.

Download
2019-10-11Accounts

Accounts with accounts type group.

Download
2019-09-09Officers

Termination secretary company with name termination date.

Download
2019-07-31Auditors

Auditors resignation company.

Download
2018-11-21Officers

Appoint person director company with name date.

Download
2018-11-02Confirmation statement

Confirmation statement with updates.

Download
2018-11-02Persons with significant control

Cessation of a person with significant control.

Download
2018-10-03Officers

Appoint person secretary company with name date.

Download
2018-03-29Capital

Capital alter shares subdivision.

Download
2018-03-27Capital

Capital variation of rights attached to shares.

Download

Copyright © 2024. All rights reserved.