This company is commonly known as Grm Associates Limited. The company was founded 26 years ago and was given the registration number 03404878. The firm's registered office is in TAMWORTH. You can find them at 1st Floor Suite Bitterscote House, Bonehill Road, Tamworth, Staffs. This company's SIC code is 70100 - Activities of head offices.
Name | : | GRM ASSOCIATES LIMITED |
---|---|---|
Company Number | : | 03404878 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 July 1997 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor Suite Bitterscote House, Bonehill Road, Tamworth, Staffs, B78 3HQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
36 The Green, Bonehill, Tamworth, England, B78 3HW | Secretary | 07 August 1997 | Active |
36 The Green, Bonehill, Tamworth, England, B78 3HW | Director | 07 August 1997 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 17 July 1997 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 17 July 1997 | Active |
6 Walrand Close, Wigginton, Tamworth, B79 9EA | Director | 07 August 1997 | Active |
18 Lakeside, Little Aston, Sutton Coldfield, B74 3BJ | Director | 07 August 1997 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 17 July 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2023-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-07 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-26 | Officers | Change person secretary company with change date. | Download |
2022-05-25 | Officers | Change person director company with change date. | Download |
2022-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-10 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-16 | Officers | Termination director company with name termination date. | Download |
2015-06-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-08-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-07-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.