UKBizDB.co.uk

G.R.M. CONSULTING LIMITED

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

This company is commonly known as G.r.m. Consulting Limited. The company was founded 20 years ago and was given the registration number 04809334. The firm's registered office is in RUGBY. You can find them at Dunsmore House 2, School Lane Stretton On Dunsmore, Rugby, Warwickshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:G.R.M. CONSULTING LIMITED
Company Number:04809334
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Dunsmore House 2, School Lane Stretton On Dunsmore, Rugby, Warwickshire, CV23 9NB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building 500, Abbey Park, Stareton, Kenilworth, England, CV8 2LY

Director06 April 2023Active
Building 500, Abbey Park, Stareton, Kenilworth, England, CV8 2LY

Director06 April 2023Active
Building 500, Abbey Park, Stareton, Kenilworth, England, CV8 2LY

Director06 April 2023Active
Building 500, Abbey Park, Stareton, Kenilworth, England, CV8 2LY

Director06 April 2023Active
Dunsmore House, 2, School Lane Stretton On Dunsmore, Rugby, United Kingdom, CV23 9NB

Secretary24 June 2003Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary24 June 2003Active
Dunsmore House, 2, School Lane Stretton On Dunsmore, Rugby, United Kingdom, CV23 9NB

Director24 June 2003Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director24 June 2003Active

People with Significant Control

Solid Solutions Management Limited
Notified on:06 April 2023
Status:Active
Country of residence:England
Address:Building 500, Abbey Park, Kenilworth, England, CV8 2LY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Grm Stretton Limited
Notified on:10 February 2020
Status:Active
Country of residence:United Kingdom
Address:Dunsmore House, 2 School Lane, Rugby, United Kingdom, CV23 9NB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Martin Gambling
Notified on:01 April 2017
Status:Active
Date of birth:March 1975
Nationality:British
Address:Dunsmore House, 2, Rugby, CV23 9NB
Nature of control:
  • Ownership of shares 50 to 75 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
2024-04-03Officers

Change person director company with change date.

Download
2024-02-05Accounts

Change account reference date company previous shortened.

Download
2023-12-06Accounts

Accounts with accounts type total exemption full.

Download
2023-07-05Confirmation statement

Confirmation statement with updates.

Download
2023-04-17Persons with significant control

Notification of a person with significant control.

Download
2023-04-17Persons with significant control

Cessation of a person with significant control.

Download
2023-04-11Officers

Appoint person director company with name date.

Download
2023-04-11Officers

Appoint person director company with name date.

Download
2023-04-11Officers

Appoint person director company with name date.

Download
2023-04-11Officers

Appoint person director company with name date.

Download
2023-04-11Address

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

Download
2023-04-11Officers

Termination director company with name termination date.

Download
2023-04-11Officers

Termination secretary company with name termination date.

Download
2023-02-23Mortgage

Mortgage satisfy charge full.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Accounts

Accounts with accounts type total exemption full.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-07-05Confirmation statement

Confirmation statement with updates.

Download
2020-02-13Persons with significant control

Notification of a person with significant control.

Download
2020-02-13Persons with significant control

Cessation of a person with significant control.

Download
2020-02-12Capital

Capital allotment shares.

Download
2020-01-08Resolution

Resolution.

Download
2019-12-11Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.