This company is commonly known as Gritit Limited. The company was founded 19 years ago and was given the registration number 05161189. The firm's registered office is in READING. You can find them at 8th Floor South Reading Bridge House, George Street, Reading, . This company's SIC code is 81100 - Combined facilities support activities.
Name | : | GRITIT LIMITED |
---|---|---|
Company Number | : | 05161189 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 June 2004 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8th Floor South Reading Bridge House, George Street, Reading, England, RG1 8LS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8th Floor South, Reading Bridge House, George Street, Reading, England, RG1 8LS | Director | 11 July 2014 | Active |
8th Floor South, Reading Bridge House, George Street, Reading, England, RG1 8LS | Director | 06 March 2023 | Active |
8th Floor South, Reading Bridge House, George Street, Reading, England, RG1 8LS | Secretary | 11 July 2014 | Active |
6-9, The Square, Stockley Park, Uxbridge, United Kingdom, UB11 1FW | Secretary | 23 June 2004 | Active |
6-9, The Square, Uxbridge, United Kingdom, UB11 1FW | Director | 13 November 2012 | Active |
3, Wesley Gate, Queens Road, Reading, England, RG1 4AP | Director | 30 April 2014 | Active |
Flat 5, 67 Harley Street, London, England, W1G 8QZ | Director | 16 April 2014 | Active |
6-9, The Square, Stockley Park, Uxbridge, United Kingdom, UB11 1FW | Director | 23 June 2004 | Active |
6-9, The Square, Stockley Park, Uxbridge, United Kingdom, UB11 1FW | Director | 23 June 2004 | Active |
Anamax House, Oxford Road, Tatling End, Gerrards Cross, England, SL9 7BB | Director | 16 April 2014 | Active |
6-9, The Square, Stockley Park, Uxbridge, United Kingdom, UB11 1FW | Director | 10 October 2006 | Active |
6-9, The Square, Uxbridge, United Kingdom, UB11 1FW | Director | 13 November 2012 | Active |
Fourtuna Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 8th Floor South, Reading Bridge House, Reading, England, RG1 8LS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-30 | Accounts | Accounts with accounts type full. | Download |
2023-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-07 | Officers | Appoint person director company with name date. | Download |
2023-01-16 | Accounts | Accounts with accounts type full. | Download |
2022-12-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-28 | Accounts | Accounts with accounts type full. | Download |
2021-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-18 | Resolution | Resolution. | Download |
2020-12-04 | Accounts | Accounts with accounts type full. | Download |
2020-11-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-10 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-01 | Officers | Termination secretary company with name termination date. | Download |
2019-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-28 | Accounts | Accounts with accounts type full. | Download |
2018-11-21 | Resolution | Resolution. | Download |
2018-11-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-11-02 | Mortgage | Mortgage satisfy charge full. | Download |
2018-07-12 | Address | Change sail address company with old address new address. | Download |
2018-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-11 | Officers | Change person director company with change date. | Download |
2018-07-11 | Officers | Change person secretary company with change date. | Download |
2018-07-11 | Address | Change registered office address company with date old address new address. | Download |
2018-04-18 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.