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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Building 500, Abbey Park, Stareton, Kenilworth, England, CV8 2LY | Director | 06 April 2023 | Active |
Building 500, Abbey Park, Stareton, Kenilworth, England, CV8 2LY | Director | 06 April 2023 | Active |
Building 500, Abbey Park, Stareton, Kenilworth, England, CV8 2LY | Director | 06 April 2023 | Active |
Building 500, Abbey Park, Stareton, Kenilworth, England, CV8 2LY | Director | 06 April 2023 | Active |
Dunsmore House, 2, School Lane Stretton On Dunsmore, Rugby, United Kingdom, CV23 9NB | Secretary | 24 June 2003 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 24 June 2003 | Active |
Dunsmore House, 2, School Lane Stretton On Dunsmore, Rugby, United Kingdom, CV23 9NB | Director | 24 June 2003 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 24 June 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Officers | Change person director company with change date. | Download |
2024-02-05 | Accounts | Change account reference date company previous shortened. | Download |
2023-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-17 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-11 | Officers | Appoint person director company with name date. | Download |
2023-04-11 | Officers | Appoint person director company with name date. | Download |
2023-04-11 | Officers | Appoint person director company with name date. | Download |
2023-04-11 | Officers | Appoint person director company with name date. | Download |
2023-04-11 | Address | Change registered office address company with date old address new address. | Download |
2023-04-11 | Officers | Termination director company with name termination date. | Download |
2023-04-11 | Officers | Termination secretary company with name termination date. | Download |
2023-02-23 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-13 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-12 | Capital | Capital allotment shares. | Download |
2020-01-08 | Resolution | Resolution. | Download |
2019-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.