UKBizDB.co.uk

GRG PUBLIC RESOURCES LIMITED

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

This company is commonly known as Grg Public Resources Limited. The company was founded 29 years ago and was given the registration number 02946432. The firm's registered office is in STAFFORD. You can find them at Valerian House University Court, Whittle Rise, Staffordshire Technology Park, Stafford, Staffordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GRG PUBLIC RESOURCES LIMITED
Company Number:02946432
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 1994
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Valerian House University Court, Whittle Rise, Staffordshire Technology Park, Stafford, Staffordshire, England, ST18 0GE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Broad Lea House, Dyson Wood Way, Bradley, Huddersfield, England, HD2 1GZ

Director28 March 2022Active
Broad Lea House, Dyson Wood Way, Bradley, Huddersfield, England, HD2 1GZ

Director28 March 2022Active
Broad Lea House, Dyson Wood Way, Bradley, Huddersfield, England, HD2 1GZ

Director28 March 2022Active
Broad Lea House, Dyson Wood Way, Bradley, Huddersfield, England, HD2 1GZ

Director28 March 2022Active
Churchfields, Eastling, Faversham, ME13 0BG

Secretary07 July 1994Active
Winton House, Gravel Path, Berkhamsted, HP4 2PH

Secretary08 July 1999Active
Pennyroyal, Station Road, Tring, United Kingdom, HP23 5QY

Secretary30 June 2013Active
1 Cormorant Walk, Peel Common, Gosport, PO13 0RP

Secretary20 March 1997Active
33, Eastgate Street, Stafford, England, ST16 2LZ

Secretary06 May 2014Active
Pennyroyal Court, Station Road, Tring, United Kingdom, HP23 5QY

Secretary25 September 2006Active
5 Sparksfield, Park Lane, Henlow, SG16 6LD

Secretary15 June 2005Active
2 Watering Court, Otterton, Budleigh Salterton, EX9 7HB

Director01 June 1998Active
Churchfields, Eastling, Faversham, ME13 0BG

Director07 July 1994Active
13 Telford Drive, Bewdley, DY12 2EP

Director23 July 1998Active
Pennyroyal Court, Station Road, Tring, United Kingdom, HP23 5QY

Director16 November 1998Active
Pennyroyal Court, Station Road, Tring, United Kingdom, HP23 5QY

Director16 November 1998Active
Pennyroyal Court, Station Road, Tring, United Kingdom, HP23 5QY

Director18 February 2013Active
33, Eastgate Street, Stafford, England, ST16 2LZ

Director07 March 2003Active
33, Eastgate Street, Stafford, England, ST16 2LZ

Director06 May 2014Active
Russell Lodge, The Green, Aston By Stone, ST15 0RX

Director28 August 1997Active
33, Eastgate Street, Stafford, England, ST16 2LZ

Director02 June 2014Active
Pennyroyal Court, Station Road, Tring, United Kingdom, HP23 5QY

Director26 September 2005Active
33, Eastgate Street, Stafford, England, ST16 2LZ

Director02 June 2014Active
1 Sandown Croft, Stafford, ST17 9FE

Director07 July 1994Active

People with Significant Control

Fmg Support (Rrrm) Ltd
Notified on:28 March 2022
Status:Active
Country of residence:England
Address:Broad Lea House, Dyson Wood Way, Huddersfield, England, HD2 1GZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Paul Marks
Notified on:13 March 2020
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:England
Address:Valerian House, University Court, Whittle Rise, Stafford, England, ST18 0GE
Nature of control:
  • Significant influence or control
Mr David Wayne Marks
Notified on:06 April 2016
Status:Active
Date of birth:January 1948
Nationality:British
Country of residence:England
Address:Valerian House, University Court, Whittle Rise, Stafford, England, ST18 0GE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • 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
2024-02-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-15Accounts

Legacy.

Download
2023-11-15Other

Legacy.

Download
2023-11-15Other

Legacy.

Download
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2023-05-05Accounts

Accounts with accounts type small.

Download
2022-10-28Accounts

Legacy.

Download
2022-10-28Other

Legacy.

Download
2022-10-28Other

Legacy.

Download
2022-09-10Accounts

Change account reference date company previous extended.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-04-21Officers

Appoint person director company with name date.

Download
2022-04-20Persons with significant control

Cessation of a person with significant control.

Download
2022-04-20Persons with significant control

Notification of a person with significant control.

Download
2022-04-20Officers

Appoint person director company with name date.

Download
2022-04-20Officers

Appoint person director company with name date.

Download
2022-04-20Officers

Appoint person director company with name date.

Download
2022-04-20Officers

Termination director company with name termination date.

Download
2022-04-20Officers

Termination director company with name termination date.

Download
2022-04-20Address

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

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-29Confirmation statement

Confirmation statement with updates.

Download
2021-07-19Officers

Termination secretary company with name termination date.

Download
2021-05-21Officers

Change person director company with change date.

Download
2020-09-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.