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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Broad Lea House, Dyson Wood Way, Bradley, Huddersfield, England, HD2 1GZ | Director | 28 March 2022 | Active |
Broad Lea House, Dyson Wood Way, Bradley, Huddersfield, England, HD2 1GZ | Director | 28 March 2022 | Active |
Broad Lea House, Dyson Wood Way, Bradley, Huddersfield, England, HD2 1GZ | Director | 28 March 2022 | Active |
Broad Lea House, Dyson Wood Way, Bradley, Huddersfield, England, HD2 1GZ | Director | 28 March 2022 | Active |
Churchfields, Eastling, Faversham, ME13 0BG | Secretary | 07 July 1994 | Active |
Winton House, Gravel Path, Berkhamsted, HP4 2PH | Secretary | 08 July 1999 | Active |
Pennyroyal, Station Road, Tring, United Kingdom, HP23 5QY | Secretary | 30 June 2013 | Active |
1 Cormorant Walk, Peel Common, Gosport, PO13 0RP | Secretary | 20 March 1997 | Active |
33, Eastgate Street, Stafford, England, ST16 2LZ | Secretary | 06 May 2014 | Active |
Pennyroyal Court, Station Road, Tring, United Kingdom, HP23 5QY | Secretary | 25 September 2006 | Active |
5 Sparksfield, Park Lane, Henlow, SG16 6LD | Secretary | 15 June 2005 | Active |
2 Watering Court, Otterton, Budleigh Salterton, EX9 7HB | Director | 01 June 1998 | Active |
Churchfields, Eastling, Faversham, ME13 0BG | Director | 07 July 1994 | Active |
13 Telford Drive, Bewdley, DY12 2EP | Director | 23 July 1998 | Active |
Pennyroyal Court, Station Road, Tring, United Kingdom, HP23 5QY | Director | 16 November 1998 | Active |
Pennyroyal Court, Station Road, Tring, United Kingdom, HP23 5QY | Director | 16 November 1998 | Active |
Pennyroyal Court, Station Road, Tring, United Kingdom, HP23 5QY | Director | 18 February 2013 | Active |
33, Eastgate Street, Stafford, England, ST16 2LZ | Director | 07 March 2003 | Active |
33, Eastgate Street, Stafford, England, ST16 2LZ | Director | 06 May 2014 | Active |
Russell Lodge, The Green, Aston By Stone, ST15 0RX | Director | 28 August 1997 | Active |
33, Eastgate Street, Stafford, England, ST16 2LZ | Director | 02 June 2014 | Active |
Pennyroyal Court, Station Road, Tring, United Kingdom, HP23 5QY | Director | 26 September 2005 | Active |
33, Eastgate Street, Stafford, England, ST16 2LZ | Director | 02 June 2014 | Active |
1 Sandown Croft, Stafford, ST17 9FE | Director | 07 July 1994 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-03 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-11-15 | Accounts | Legacy. | Download |
2023-11-15 | Other | Legacy. | Download |
2023-11-15 | Other | Legacy. | Download |
2023-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-05 | Accounts | Accounts with accounts type small. | Download |
2022-10-28 | Accounts | Legacy. | Download |
2022-10-28 | Other | Legacy. | Download |
2022-10-28 | Other | Legacy. | Download |
2022-09-10 | Accounts | Change account reference date company previous extended. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-21 | Officers | Appoint person director company with name date. | Download |
2022-04-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-20 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-20 | Officers | Appoint person director company with name date. | Download |
2022-04-20 | Officers | Appoint person director company with name date. | Download |
2022-04-20 | Officers | Appoint person director company with name date. | Download |
2022-04-20 | Officers | Termination director company with name termination date. | Download |
2022-04-20 | Officers | Termination director company with name termination date. | Download |
2022-04-20 | Address | Change registered office address company with date old address new address. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-19 | Officers | Termination secretary company with name termination date. | Download |
2021-05-21 | Officers | Change person director company with change date. | Download |
2020-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.