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..
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 | : |
|
Registered Address | : | Unipart House, Cowley, Oxford, Oxfordshire, OX4 2PG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unipart House, Cowley, Oxford, OX4 2PG | Secretary | 01 June 2015 | Active |
Abbey Farm, Cutthorpe Road Cutthorpe, Chesterfield, S42 7AD | Director | 07 December 2004 | Active |
Unipart House, Cowley, Oxford, OX4 2PG | Director | 01 May 2020 | Active |
Unipart House, Garsington Road, Cowley, Oxford, England, OX4 2PG | Director | 01 February 2019 | Active |
249 Manor Way, Wistaston, Crewe, CW2 6PH | Secretary | 31 January 1997 | Active |
White Cottage Church Road, Milford, Godalming, GU8 5JB | Secretary | 22 May 1996 | Active |
32 Watling Lane, Dorchester On Thames, Wallingford, OX10 7JG | Secretary | 15 May 2001 | Active |
249 Manor Way, Wistaston, Crewe, CW2 6PH | Director | 31 January 1997 | Active |
Unipart House, Cowley, Oxford, OX4 2PG | Director | 01 July 2016 | Active |
31 Gwenbrook Avenue, Beeston, Nottingham, NG9 4BA | Director | 31 January 1997 | Active |
10 High Street, Bodicote, Banbury, OX15 4BX | Director | 07 December 2004 | Active |
White Cottage Church Road, Milford, Godalming, GU8 5JB | Director | 22 May 1996 | Active |
Rosemary Cottage, Mill Lane Blakenhall, Nantwich, CW5 7NP | Director | 07 December 2004 | Active |
21 Barton Knowle, Belper, DE56 0DE | Director | 23 May 1996 | Active |
Brompton Gates, 170 Burley Road, Bransgore, BH23 8DE | Director | 07 December 2004 | Active |
92 High Street, Odell, Bedford, MK43 7AS | Director | 23 May 1996 | Active |
37 Surrenden Crescent, Brighton, BN1 6WE | Director | 22 May 1996 | Active |
119 Congleton Road, Sandbach, CW11 1DW | Director | 31 January 1997 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-16 | Gazette | Gazette dissolved voluntary. | Download |
2020-12-08 | Gazette | Gazette notice voluntary. | Download |
2020-11-27 | Dissolution | Dissolution application strike off company. | Download |
2020-09-22 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-11 | Officers | Appoint person director company with name date. | Download |
2020-05-06 | Officers | Termination director company with name termination date. | Download |
2019-09-18 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-13 | Officers | Appoint person director company with name date. | Download |
2019-01-04 | Officers | Termination director company with name termination date. | Download |
2018-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-26 | Officers | Change person director company with change date. | Download |
2018-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-15 | Accounts | Accounts with accounts type dormant. | Download |
2017-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-18 | Accounts | Accounts with accounts type full. | Download |
2016-07-24 | Officers | Appoint person director company with name date. | Download |
2016-07-24 | Officers | Termination director company with name termination date. | Download |
2016-05-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-22 | Capital | Legacy. | Download |
2015-12-22 | Capital | Capital statement capital company with date currency figure. | Download |
2015-12-22 | Insolvency | Legacy. | Download |
2015-12-22 | Resolution | Resolution. | Download |
2015-12-21 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.