UKBizDB.co.uk

GRITIT LIMITED

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

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.

Company Information

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:
  • 81100 - Combined facilities support activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
8th Floor South, Reading Bridge House, George Street, Reading, England, RG1 8LS

Director11 July 2014Active
8th Floor South, Reading Bridge House, George Street, Reading, England, RG1 8LS

Director06 March 2023Active
8th Floor South, Reading Bridge House, George Street, Reading, England, RG1 8LS

Secretary11 July 2014Active
6-9, The Square, Stockley Park, Uxbridge, United Kingdom, UB11 1FW

Secretary23 June 2004Active
6-9, The Square, Uxbridge, United Kingdom, UB11 1FW

Director13 November 2012Active
3, Wesley Gate, Queens Road, Reading, England, RG1 4AP

Director30 April 2014Active
Flat 5, 67 Harley Street, London, England, W1G 8QZ

Director16 April 2014Active
6-9, The Square, Stockley Park, Uxbridge, United Kingdom, UB11 1FW

Director23 June 2004Active
6-9, The Square, Stockley Park, Uxbridge, United Kingdom, UB11 1FW

Director23 June 2004Active
Anamax House, Oxford Road, Tatling End, Gerrards Cross, England, SL9 7BB

Director16 April 2014Active
6-9, The Square, Stockley Park, Uxbridge, United Kingdom, UB11 1FW

Director10 October 2006Active
6-9, The Square, Uxbridge, United Kingdom, UB11 1FW

Director13 November 2012Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2023-06-30Accounts

Accounts with accounts type full.

Download
2023-06-29Confirmation statement

Confirmation statement with updates.

Download
2023-03-07Officers

Appoint person director company with name date.

Download
2023-01-16Accounts

Accounts with accounts type full.

Download
2022-12-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-30Confirmation statement

Confirmation statement with updates.

Download
2022-01-28Accounts

Accounts with accounts type full.

Download
2021-07-20Confirmation statement

Confirmation statement with updates.

Download
2021-05-18Resolution

Resolution.

Download
2020-12-04Accounts

Accounts with accounts type full.

Download
2020-11-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-10Mortgage

Mortgage satisfy charge full.

Download
2020-06-23Confirmation statement

Confirmation statement with updates.

Download
2019-10-01Officers

Termination secretary company with name termination date.

Download
2019-07-10Confirmation statement

Confirmation statement with updates.

Download
2019-06-28Accounts

Accounts with accounts type full.

Download
2018-11-21Resolution

Resolution.

Download
2018-11-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-02Mortgage

Mortgage satisfy charge full.

Download
2018-07-12Address

Change sail address company with old address new address.

Download
2018-07-11Confirmation statement

Confirmation statement with updates.

Download
2018-07-11Officers

Change person director company with change date.

Download
2018-07-11Officers

Change person secretary company with change date.

Download
2018-07-11Address

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

Download
2018-04-18Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.