UKBizDB.co.uk

GRENCHURCH MARKETS LIMITED

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

This company is commonly known as Grenchurch Markets Limited. The company was founded 33 years ago and was given the registration number 02579638. The firm's registered office is in MORETON-IN-MARSH. You can find them at 4b Fosseway Business Centre, Stratford Road, Moreton-in-marsh, Glos. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:GRENCHURCH MARKETS LIMITED
Company Number:02579638
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 1991
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:4b Fosseway Business Centre, Stratford Road, Moreton-in-marsh, Glos, England, GL56 9NQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4b, Fosseway Business Centre, Stratford Road, Moreton-In-Marsh, England, GL56 9NQ

Secretary02 June 2017Active
11, Dulverton Place, Moreton-In-Marsh, GL56 0HF

Director21 August 2008Active
4b, Fosseway Business Centre, Stratford Road, Moreton-In-Marsh, England, GL56 9NQ

Director01 April 2014Active
7, Meadow Close, Cockshot Lane, Kington, WR7 4DE

Secretary31 July 2008Active
Pits View The Strand, Charlton, Pershore, WR10 3JZ

Secretary20 March 1991Active
3 Oriel Grove, Moreton In Marsh, GL56 0ED

Secretary16 January 1997Active
60 Heol Isaf, Radyr, Cardiff, CF4 8DZ

Secretary04 February 1991Active
33 Pencisely Crescent, Llandaff, Cardiff, CF5 1DS

Director04 February 1991Active
7, Meadow Close, Cockshot Lane, Kington, WR7 4DE

Director31 July 2008Active
Pits View The Strand, Charlton, Pershore, WR10 3JZ

Director20 March 1991Active
The Retreat, 6 Shottery Road, Stratford Upon Avon, CV37 9QA

Director20 March 1991Active
6, Shottery Road, Stratford Upon Avon, CV37 9QA

Director31 July 2008Active
3 Oriel Grove, Moreton In Marsh, GL56 0ED

Director20 March 1991Active
60 Heol Isaf, Radyr, Cardiff, CF4 8DZ

Director04 February 1991Active

People with Significant Control

Mr David Joynes
Notified on:06 April 2016
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:England
Address:4b, Fosseway Business Centre, Moreton-In-Marsh, England, GL56 9NQ
Nature of control:
  • Significant influence or control
Mrs Deanne Joynes
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:England
Address:4b, Fosseway Business Centre, Moreton-In-Marsh, England, GL56 9NQ
Nature of control:
  • Significant influence or control

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
2023-05-09Gazette

Gazette dissolved voluntary.

Download
2023-02-21Gazette

Gazette notice voluntary.

Download
2023-02-08Dissolution

Dissolution application strike off company.

Download
2022-12-20Accounts

Accounts with accounts type dormant.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-28Accounts

Accounts with accounts type total exemption full.

Download
2021-02-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type dormant.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Accounts

Accounts with accounts type total exemption full.

Download
2019-02-04Confirmation statement

Confirmation statement with updates.

Download
2018-10-04Accounts

Accounts with accounts type dormant.

Download
2018-02-05Confirmation statement

Confirmation statement with updates.

Download
2017-12-13Accounts

Accounts with accounts type total exemption full.

Download
2017-11-23Officers

Appoint person secretary company with name date.

Download
2017-11-23Officers

Termination secretary company with name termination date.

Download
2017-09-08Address

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

Download
2017-02-07Confirmation statement

Confirmation statement with updates.

Download
2016-11-01Accounts

Accounts with accounts type total exemption small.

Download
2016-02-12Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-12Address

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

Download
2016-02-12Address

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

Download
2015-09-28Accounts

Accounts with accounts type total exemption small.

Download
2015-02-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.