UKBizDB.co.uk

GRD EUROPE LIMITED

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

This company is commonly known as Grd Europe Limited. The company was founded 13 years ago and was given the registration number 07549691. The firm's registered office is in HAYES. You can find them at 65 Delamere Road, , Hayes, Middlesex. This company's SIC code is 46499 - Wholesale of household goods (other than musical instruments) n.e.c..

Company Information

Name:GRD EUROPE LIMITED
Company Number:07549691
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 2011
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46499 - Wholesale of household goods (other than musical instruments) n.e.c.

Office Address & Contact

Registered Address:65 Delamere Road, Hayes, Middlesex, UB4 0NN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 10, 16 Harrow Close, Chessington, England, KT9 2HR

Director03 March 2011Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director03 March 2011Active

People with Significant Control

Mr Amar Singh
Notified on:21 February 2020
Status:Active
Date of birth:January 1985
Nationality:British
Country of residence:England
Address:Flat 10, 16, Harrow Close, Chessington, England, KT9 2HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Taranjeet Kaur
Notified on:21 February 2020
Status:Active
Date of birth:January 1985
Nationality:British
Country of residence:England
Address:Flat 10, 16, Harrow Close, Chessington, England, KT9 2HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Grd Uk Holdings Ltd
Notified on:06 April 2018
Status:Active
Country of residence:England
Address:65, Delamere Road, Hayes, England, UB4 0NN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Taranjeet Kaur
Notified on:04 March 2017
Status:Active
Date of birth:January 1985
Nationality:British
Address:65, Delamere Road, Hayes, UB4 0NN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Taranjeet Kaur
Notified on:04 March 2017
Status:Active
Date of birth:March 2017
Nationality:British
Country of residence:England
Address:5 St John Court, Beaufort Road, Kingston Upon Thames, England, KT1 2TT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Amar Singh
Notified on:06 April 2016
Status:Active
Date of birth:January 1985
Nationality:British
Address:65, Delamere Road, Hayes, UB4 0NN
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 (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
2024-04-27Accounts

Accounts with accounts type total exemption full.

Download
2024-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-07-30Accounts

Accounts with accounts type total exemption full.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Accounts

Accounts with accounts type total exemption full.

Download
2022-07-29Accounts

Change account reference date company previous shortened.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-08-26Accounts

Change account reference date company previous extended.

Download
2020-03-25Mortgage

Mortgage satisfy charge full.

Download
2020-03-11Persons with significant control

Notification of a person with significant control.

Download
2020-03-11Persons with significant control

Notification of a person with significant control.

Download
2020-03-11Persons with significant control

Cessation of a person with significant control.

Download
2020-03-11Confirmation statement

Confirmation statement with updates.

Download
2020-02-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-16Accounts

Accounts with accounts type micro entity.

Download
2019-10-16Officers

Change person director company with change date.

Download
2019-05-23Confirmation statement

Confirmation statement with no updates.

Download
2018-12-12Accounts

Accounts with accounts type micro entity.

Download
2018-04-10Confirmation statement

Confirmation statement with updates.

Download
2018-04-10Persons with significant control

Notification of a person with significant control.

Download
2018-04-10Persons with significant control

Cessation of a person with significant control.

Download
2018-04-10Persons with significant control

Cessation of a person with significant control.

Download
2018-03-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.