This company is commonly known as Grosvenor Fabrications Limited. The company was founded 31 years ago and was given the registration number 02763690. The firm's registered office is in BISHOPS STORTFORD. You can find them at Causeway House 1, Dane Street, Bishops Stortford, Hertfordshire. This company's SIC code is 46470 - Wholesale of furniture, carpets and lighting equipment.
Name | : | GROSVENOR FABRICATIONS LIMITED |
---|---|---|
Company Number | : | 02763690 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 November 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Causeway House 1, Dane Street, Bishops Stortford, Hertfordshire, CM23 3BT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Causeway House 1, Dane Street, Bishops Stortford, CM23 3BT | Director | 12 January 2004 | Active |
4, Barnetson Place, Dunmow, England, CM6 1LN | Director | 12 January 2004 | Active |
Causeway House 1, Dane Street, Bishops Stortford, CM23 3BT | Director | 11 November 1992 | Active |
Limes House, Silver Street, Stansted Mountfitchet, CM24 8HE | Secretary | 11 November 1992 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 11 November 1992 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 11 November 1992 | Active |
Mr Simon Edward Hayter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Barnetson Place, Dunmow, England, CM6 1LN |
Nature of control | : |
|
Mr James Steffan Charles Hayter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1973 |
Nationality | : | British |
Address | : | Causeway House 1, Dane Street, Bishops Stortford, CM23 3BT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-09 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-09 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-04 | Address | Move registers to registered office company with new address. | Download |
2023-08-04 | Officers | Change person director company with change date. | Download |
2023-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-30 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-29 | Officers | Change person director company with change date. | Download |
2021-11-29 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-29 | Officers | Change person director company with change date. | Download |
2021-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-02 | Officers | Change person director company with change date. | Download |
2020-12-02 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-24 | Officers | Change person director company with change date. | Download |
2020-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-19 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-19 | Address | Move registers to sail company with new address. | Download |
2019-11-19 | Address | Change sail address company with new address. | Download |
2019-11-18 | Officers | Change person director company with change date. | Download |
2019-11-15 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.