UKBizDB.co.uk

GRM DEVELOPMENT SOLUTIONS LIMITED

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

This company is commonly known as Grm Development Solutions Limited. The company was founded 28 years ago and was given the registration number 03099018. The firm's registered office is in BURTON UPON TRENT. You can find them at Laurus House First Avenue, Centrum 100, Burton Upon Trent, Staffordshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:GRM DEVELOPMENT SOLUTIONS LIMITED
Company Number:03099018
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 1995
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Laurus House First Avenue, Centrum 100, Burton Upon Trent, Staffordshire, DE14 2WH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Laurus House, First Avenue, Centrum 100, Burton Upon Trent, DE14 2WH

Secretary01 November 2014Active
Laurus House, First Avenue, Centrum 100, Burton Upon Trent, DE14 2WH

Director11 October 2016Active
Laurus House, First Avenue, Centrum 100, Burton Upon Trent, DE14 2WH

Director06 September 1995Active
Laurus House, First Avenue, Centrum 100, Burton Upon Trent, DE14 2WH

Director11 October 2016Active
52 Burton Road, Repton, Derby, DE65 6FN

Secretary06 September 1995Active
22, Dovecliff Road, Rolleston-On-Dove, Burton-On-Trent, England, DE13 9AU

Secretary20 December 2012Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary06 September 1995Active
10 Faraday Avenue, Stretton, Burton On Trent, DE13 0FX

Director01 September 1997Active
52 Burton Road, Repton, Derby, DE65 6FN

Director06 September 1995Active
Home Farm Church Street, Donisthorpe, Swadlincote, DE12 7PY

Director10 August 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director06 September 1995Active

People with Significant Control

Mr Christopher Jerram
Notified on:06 September 2016
Status:Active
Date of birth:October 1952
Nationality:British
Address:Laurus House, First Avenue, Burton Upon Trent, DE14 2WH
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr William Stevenson Peacock
Notified on:06 September 2016
Status:Active
Date of birth:February 1961
Nationality:British
Address:Laurus House, First Avenue, Burton Upon Trent, DE14 2WH
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Accounts

Accounts with accounts type total exemption full.

Download
2023-11-10Confirmation statement

Confirmation statement with updates.

Download
2023-08-02Capital

Capital cancellation shares.

Download
2023-07-07Capital

Capital return purchase own shares.

Download
2023-06-16Capital

Capital return purchase own shares.

Download
2023-04-28Confirmation statement

Confirmation statement with updates.

Download
2023-04-15Capital

Capital variation of rights attached to shares.

Download
2023-04-15Capital

Capital name of class of shares.

Download
2023-03-07Capital

Capital cancellation shares.

Download
2023-03-07Capital

Capital return purchase own shares.

Download
2023-01-20Accounts

Accounts with accounts type total exemption full.

Download
2023-01-06Capital

Capital cancellation shares.

Download
2023-01-06Capital

Capital return purchase own shares.

Download
2022-10-11Capital

Capital cancellation shares.

Download
2022-10-11Capital

Capital return purchase own shares.

Download
2022-10-07Confirmation statement

Confirmation statement with no updates.

Download
2022-06-17Capital

Capital cancellation shares.

Download
2022-06-17Capital

Capital return purchase own shares.

Download
2022-03-09Capital

Capital cancellation shares.

Download
2022-03-09Capital

Capital return purchase own shares.

Download
2022-01-17Accounts

Accounts with accounts type total exemption full.

Download
2021-12-16Capital

Capital cancellation shares.

Download
2021-12-16Capital

Capital return purchase own shares.

Download
2021-10-06Capital

Capital cancellation shares.

Download
2021-10-06Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.