Warning: file_put_contents(c/a5d4de65e825f911b05786cd861305e5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Grid Set Construction Limited, ST3 6HD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GRID SET CONSTRUCTION LIMITED

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

This company is commonly known as Grid Set Construction Limited. The company was founded 10 years ago and was given the registration number 08827108. The firm's registered office is in STOKE-ON-TRENT. You can find them at 370 Weston Road, Weston Coyney, Stoke-on-trent, . This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:GRID SET CONSTRUCTION LIMITED
Company Number:08827108
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 December 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:370 Weston Road, Weston Coyney, Stoke-on-trent, England, ST3 6HD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st & 2nd Floor, 32-38 Stafford Street, Hanley, Stoke-On-Trent, England, ST1 1JP

Director30 December 2013Active
1st & 2nd Floor, 32-38 Stafford Street, Hanley, Stoke-On-Trent, England, ST1 1JP

Director01 September 2020Active
80, Mount Street, Stoke-On-Trent, ST1 2NP

Director07 August 2017Active
Unit-3,, 2 Cutts Street, Stoke-On-Trent, England, ST1 4LX

Director01 August 2021Active
1st & 2nd Floor, 32-38 Stafford Street, Hanley, Stoke-On-Trent, England, ST1 1JP

Director01 May 2021Active
Unit-3,, 2 Cutts Street, Stoke-On-Trent, England, ST1 4LX

Director13 July 2022Active
370, Weston Road, Weston Coyney, Stoke-On-Trent, England, ST3 6HD

Director01 November 2017Active
80, Mount Street, Stoke-On-Trent, ST1 2NP

Director01 August 2016Active
370, Weston Road, Weston Coyney, Stoke-On-Trent, England, ST3 6HD

Director24 May 2018Active
Unit-3,, 2 Cutts Street, Stoke-On-Trent, England, ST1 4LX

Director13 February 2023Active
Unit-3,, 2 Cutts Street, Stoke-On-Trent, England, ST1 4LX

Director30 May 2022Active
370, Weston Road, Weston Coyney, Stoke-On-Trent, England, ST3 6HD

Director13 November 2018Active
73, Whitmore Street, Stoke-On-Trent, England, ST1 4JS

Director01 July 2017Active
80, Mount Street, Stoke-On-Trent, ST1 2NP

Director01 August 2017Active
Unit-3, 2--Cutts Street, Stoke-On-Trent, England, ST1 4LX

Director07 February 2022Active
370, Weston Road, Weston Coyney, Stoke-On-Trent, England, ST3 6HD

Director20 September 2019Active
370, Weston Road, Weston Coyney, Stoke-On-Trent, England, ST3 6HD

Director27 January 2014Active
80, Mount Street, Stoke-On-Trent, ST1 2NP

Director01 August 2017Active

People with Significant Control

Mr Yasir Raheem
Notified on:29 June 2023
Status:Active
Date of birth:January 1984
Nationality:British
Country of residence:England
Address:1st & 2nd Floor, 32-38 Stafford Street, Stoke-On-Trent, England, ST1 1JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Armeen Razia Qurban
Notified on:20 April 2023
Status:Active
Date of birth:August 1985
Nationality:British
Country of residence:England
Address:1st & 2nd Floor, 32-38 Stafford Street, Stoke-On-Trent, England, ST1 1JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Yasir Raheem
Notified on:01 July 2016
Status:Active
Date of birth:January 1984
Nationality:British
Country of residence:England
Address:Unit-3,, 2 Cutts Street, Stoke-On-Trent, England, ST1 4LX
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 (6 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
2024-04-17Confirmation statement

Confirmation statement with updates.

Download
2023-11-14Officers

Termination director company with name termination date.

Download
2023-11-14Officers

Termination director company with name termination date.

Download
2023-11-14Officers

Termination director company with name termination date.

Download
2023-11-14Officers

Termination director company with name termination date.

Download
2023-10-17Address

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

Download
2023-10-13Address

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

Download
2023-09-04Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-03Persons with significant control

Notification of a person with significant control.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Persons with significant control

Notification of a person with significant control.

Download
2023-04-24Officers

Change person director company with change date.

Download
2023-04-24Officers

Change person director company with change date.

Download
2023-04-24Officers

Change person director company with change date.

Download
2023-04-24Persons with significant control

Cessation of a person with significant control.

Download
2023-02-17Officers

Appoint person director company with name date.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Officers

Termination director company with name termination date.

Download
2022-09-07Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-14Officers

Appoint person director company with name date.

Download
2022-07-11Officers

Termination director company with name termination date.

Download
2022-06-07Officers

Appoint person director company with name date.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-02-14Officers

Appoint person director company with name date.

Download
2021-10-12Address

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

Download

Copyright © 2024. All rights reserved.