UKBizDB.co.uk

GRESTY ROAD SUPPLIES LIMITED

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

This company is commonly known as Gresty Road Supplies Limited. The company was founded 28 years ago and was given the registration number 03204642. The firm's registered office is in OXFORD. You can find them at Unipart House, Cowley, Oxford, Oxfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GRESTY ROAD SUPPLIES LIMITED
Company Number:03204642
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 1996
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unipart House, Cowley, Oxford, Oxfordshire, OX4 2PG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unipart House, Cowley, Oxford, OX4 2PG

Secretary01 June 2015Active
Abbey Farm, Cutthorpe Road Cutthorpe, Chesterfield, S42 7AD

Director07 December 2004Active
Unipart House, Cowley, Oxford, OX4 2PG

Director01 May 2020Active
Unipart House, Garsington Road, Cowley, Oxford, England, OX4 2PG

Director01 February 2019Active
249 Manor Way, Wistaston, Crewe, CW2 6PH

Secretary31 January 1997Active
White Cottage Church Road, Milford, Godalming, GU8 5JB

Secretary22 May 1996Active
32 Watling Lane, Dorchester On Thames, Wallingford, OX10 7JG

Secretary15 May 2001Active
249 Manor Way, Wistaston, Crewe, CW2 6PH

Director31 January 1997Active
Unipart House, Cowley, Oxford, OX4 2PG

Director01 July 2016Active
31 Gwenbrook Avenue, Beeston, Nottingham, NG9 4BA

Director31 January 1997Active
10 High Street, Bodicote, Banbury, OX15 4BX

Director07 December 2004Active
White Cottage Church Road, Milford, Godalming, GU8 5JB

Director22 May 1996Active
Rosemary Cottage, Mill Lane Blakenhall, Nantwich, CW5 7NP

Director07 December 2004Active
21 Barton Knowle, Belper, DE56 0DE

Director23 May 1996Active
Brompton Gates, 170 Burley Road, Bransgore, BH23 8DE

Director07 December 2004Active
92 High Street, Odell, Bedford, MK43 7AS

Director23 May 1996Active
37 Surrenden Crescent, Brighton, BN1 6WE

Director22 May 1996Active
119 Congleton Road, Sandbach, CW11 1DW

Director31 January 1997Active

People with Significant Control

Gresty Road 2005 Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unipart House, Cowley, Oxford, England, OX4 2PG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-12-08Gazette

Gazette notice voluntary.

Download
2020-11-27Dissolution

Dissolution application strike off company.

Download
2020-09-22Accounts

Accounts with accounts type dormant.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-05-11Officers

Appoint person director company with name date.

Download
2020-05-06Officers

Termination director company with name termination date.

Download
2019-09-18Accounts

Accounts with accounts type dormant.

Download
2019-05-07Confirmation statement

Confirmation statement with updates.

Download
2019-02-13Officers

Appoint person director company with name date.

Download
2019-01-04Officers

Termination director company with name termination date.

Download
2018-09-27Accounts

Accounts with accounts type dormant.

Download
2018-06-26Officers

Change person director company with change date.

Download
2018-05-08Confirmation statement

Confirmation statement with updates.

Download
2017-09-15Accounts

Accounts with accounts type dormant.

Download
2017-05-23Confirmation statement

Confirmation statement with updates.

Download
2016-09-18Accounts

Accounts with accounts type full.

Download
2016-07-24Officers

Appoint person director company with name date.

Download
2016-07-24Officers

Termination director company with name termination date.

Download
2016-05-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-22Capital

Legacy.

Download
2015-12-22Capital

Capital statement capital company with date currency figure.

Download
2015-12-22Insolvency

Legacy.

Download
2015-12-22Resolution

Resolution.

Download
2015-12-21Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.