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.
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 | : |
|
Registered Address | : | 10 Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire, CV10 7RJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Goldsmith Way, Eliot Business Park, Nuneaton, CV10 7RJ | Director | 20 January 2020 | Active |
10, Goldsmith Way, Eliot Business Park, Nuneaton, CV10 7RJ | Director | 08 August 2013 | Active |
10, Goldsmith Way, Eliot Business Park, Nuneaton, CV10 7RJ | Director | 14 May 2018 | Active |
10, Goldsmith Way, Eliot Business Park, Nuneaton, CV10 7RJ | Director | 23 November 2022 | Active |
10, Goldsmith Way, Eliot Business Park, Nuneaton, CV10 7RJ | Director | 21 August 2020 | Active |
10, Goldsmith Way, Eliot Business Park, Nuneaton, CV10 7RJ | Secretary | 19 July 2000 | Active |
St Philips House, St Philips Place, Birmingham, B3 2PP | Nominee Secretary | 28 January 2000 | Active |
10, Goldsmith Way, Eliot Business Park, Nuneaton, CV10 7RJ | Director | 19 July 2000 | Active |
Granite House, Granite Way, Syston, Leicester, United Kingdom, LE7 1PL | Director | 16 January 2008 | Active |
10, Goldsmith Way, Eliot Business Park, Nuneaton, CV10 7RJ | Director | 19 July 2000 | Active |
Lafarge Tarmac, Colchester Quarry, Warren Lane, Stanway, Colchester, England, CO3 0NN | Director | 07 April 2014 | Active |
Salar, Harlestone Road, Church Brampton, Northampton, United Kingdom, NN6 8AU | Director | 28 February 2011 | Active |
Granite House, Granite Way, Syston, Leicester, United Kingdom, LE7 1PL | Director | 08 December 2006 | Active |
St Philips House, St Philips Place, Birmingham, B3 2PP | Nominee Director | 28 January 2000 | Active |
10, Goldsmith Way, Eliot Business Park, Nuneaton, CV10 7RJ | Director | 19 January 2017 | Active |
10, Goldsmith Way, Eliot Business Park, Nuneaton, CV10 7RJ | Director | 12 September 2016 | Active |
23 Holly Court, Oadby, Leicester, LE2 4EH | Director | 14 July 2003 | Active |
10, Goldsmith Way, Eliot Business Park, Nuneaton, CV10 7RJ | Director | 22 December 2017 | Active |
Anso House, Anso Road Hempstead, Saffron Walden, CB10 2PQ | Director | 14 July 2003 | Active |
Colchester Quarry, Warren Lane, Stanway, Colchester, England, CO3 0NN | Director | 08 August 2013 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-13 | Capital | Second filing capital allotment shares. | Download |
2023-12-08 | Officers | Termination director company with name termination date. | Download |
2023-10-04 | Accounts | Accounts with accounts type full. | Download |
2023-05-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-31 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-31 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-31 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-31 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-31 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-31 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-31 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-31 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-30 | Officers | Appoint person director company with name date. | Download |
2022-11-03 | Officers | Termination director company with name termination date. | Download |
2022-10-24 | Accounts | Accounts with accounts type full. | Download |
2022-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-24 | Accounts | Accounts with accounts type full. | Download |
2021-07-05 | Accounts | Accounts with accounts type full. | Download |
2021-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.