UKBizDB.co.uk

GRS BUILDING PRODUCTS LIMITED

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

This company is commonly known as Grs Building Products Limited. The company was founded 24 years ago and was given the registration number 03916174. The firm's registered office is in NUNEATON. You can find them at 10 Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire. This company's SIC code is 46730 - Wholesale of wood, construction materials and sanitary equipment.

Company Information

Name:GRS BUILDING PRODUCTS LIMITED
Company Number:03916174
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 2000
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46730 - Wholesale of wood, construction materials and sanitary equipment

Office Address & Contact

Registered Address:10 Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire, CV10 7RJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Goldsmith Way, Eliot Business Park, Nuneaton, CV10 7RJ

Director20 January 2020Active
10, Goldsmith Way, Eliot Business Park, Nuneaton, CV10 7RJ

Director08 August 2013Active
10, Goldsmith Way, Eliot Business Park, Nuneaton, CV10 7RJ

Director14 May 2018Active
10, Goldsmith Way, Eliot Business Park, Nuneaton, CV10 7RJ

Director23 November 2022Active
10, Goldsmith Way, Eliot Business Park, Nuneaton, CV10 7RJ

Director21 August 2020Active
10, Goldsmith Way, Eliot Business Park, Nuneaton, CV10 7RJ

Secretary19 July 2000Active
St Philips House, St Philips Place, Birmingham, B3 2PP

Nominee Secretary28 January 2000Active
10, Goldsmith Way, Eliot Business Park, Nuneaton, CV10 7RJ

Director19 July 2000Active
Granite House, Granite Way, Syston, Leicester, United Kingdom, LE7 1PL

Director16 January 2008Active
10, Goldsmith Way, Eliot Business Park, Nuneaton, CV10 7RJ

Director19 July 2000Active
Lafarge Tarmac, Colchester Quarry, Warren Lane, Stanway, Colchester, England, CO3 0NN

Director07 April 2014Active
Salar, Harlestone Road, Church Brampton, Northampton, United Kingdom, NN6 8AU

Director28 February 2011Active
Granite House, Granite Way, Syston, Leicester, United Kingdom, LE7 1PL

Director08 December 2006Active
St Philips House, St Philips Place, Birmingham, B3 2PP

Nominee Director28 January 2000Active
10, Goldsmith Way, Eliot Business Park, Nuneaton, CV10 7RJ

Director19 January 2017Active
10, Goldsmith Way, Eliot Business Park, Nuneaton, CV10 7RJ

Director12 September 2016Active
23 Holly Court, Oadby, Leicester, LE2 4EH

Director14 July 2003Active
10, Goldsmith Way, Eliot Business Park, Nuneaton, CV10 7RJ

Director22 December 2017Active
Anso House, Anso Road Hempstead, Saffron Walden, CB10 2PQ

Director14 July 2003Active
Colchester Quarry, Warren Lane, Stanway, Colchester, England, CO3 0NN

Director08 August 2013Active

People with Significant Control

Grs Roadstone Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 10, Goldsmith Way, Nuneaton, England, CV10 7RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Confirmation statement

Confirmation statement with no updates.

Download
2023-12-13Capital

Second filing capital allotment shares.

Download
2023-12-08Officers

Termination director company with name termination date.

Download
2023-10-04Accounts

Accounts with accounts type full.

Download
2023-05-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Mortgage

Mortgage satisfy charge full.

Download
2023-03-31Mortgage

Mortgage satisfy charge full.

Download
2023-03-31Mortgage

Mortgage satisfy charge full.

Download
2023-03-31Mortgage

Mortgage satisfy charge full.

Download
2023-03-31Mortgage

Mortgage satisfy charge full.

Download
2023-03-31Mortgage

Mortgage satisfy charge full.

Download
2023-03-31Mortgage

Mortgage satisfy charge full.

Download
2023-03-31Mortgage

Mortgage satisfy charge full.

Download
2023-03-31Mortgage

Mortgage satisfy charge full.

Download
2023-03-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-30Officers

Appoint person director company with name date.

Download
2022-11-03Officers

Termination director company with name termination date.

Download
2022-10-24Accounts

Accounts with accounts type full.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Accounts with accounts type full.

Download
2021-07-05Accounts

Accounts with accounts type full.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.