This company is commonly known as G.r.s. (contractors) Ltd.. The company was founded 58 years ago and was given the registration number 00871222. The firm's registered office is in ST. HELENS. You can find them at Grs Contractors Ltd Collins Industrial Estate, Merton Bank Road, St. Helens, Merseyside. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..
Name | : | G.R.S. (CONTRACTORS) LTD. |
---|---|---|
Company Number | : | 00871222 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 February 1966 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Grs Contractors Ltd Collins Industrial Estate, Merton Bank Road, St. Helens, Merseyside, England, WA9 1HY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Grs Contractors Ltd, Collins Industrial Estate, Merton Bank Road, St. Helens, England, WA9 1HY | Director | 19 December 2018 | Active |
Grs Contractors Ltd, Collins Industrial Estate, Merton Bank Road, St. Helens, England, WA9 1HY | Director | 19 December 2018 | Active |
Grs Contractors Ltd, Collins Industrial Estate, Merton Bank Road, St. Helens, England, WA9 1HY | Director | 19 December 2018 | Active |
Apartment 12 229, Wigan Road, Standish, Wigan, England, WN1 2RF | Secretary | - | Active |
Grs Contractors Ltd, Collins Industrial Estate, Merton Bank Road, St. Helens, England, WA9 1HY | Director | 20 December 2018 | Active |
Apartment 12 229, Wigan Road, Standish, Wigan, England, WN1 2RF | Director | - | Active |
Westridge, Links Hey Road, Wirral, United Kingdom, CH48 1NB | Director | 08 July 2016 | Active |
West Ridge Links Hey Road, Caldy, Wirral, CH48 1ND | Director | - | Active |
3, Foster Road, London, England, W4 4NY | Director | 08 July 2016 | Active |
Westridge, Links Hey Road, Wirral, Wales, CH48 1NB | Director | 08 July 2016 | Active |
9/95, The Centro, Bang Na, Bangkok, Thailand, | Director | 08 July 2016 | Active |
Grs Contractors Ltd, Collins Industrial Estate, Merton Bank Road, St. Helens, England, WA9 1HY | Director | 19 December 2018 | Active |
Rothwells Farm, Sennicar Lane, Wigan, WN1 2SN | Director | - | Active |
9 Foxglove Close, Standish, Wigan, WN6 0NQ | Director | 09 June 2003 | Active |
G.R.S. Contractors Holdings Limited | ||
Notified on | : | 19 December 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Britannia Chambers, George Street, St. Helens, England, WA10 1BZ |
Nature of control | : |
|
Mr Keith Roughley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1964 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Grs Contractors Ltd, Collins Industrial Estate, St. Helens, England, WA9 1HY |
Nature of control | : |
|
Mrs Dawn Celso | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Grs Contractors Ltd, Collins Industrial Estate, St. Helens, England, WA9 1HY |
Nature of control | : |
|
Mr Gerrard Mcdonough | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1944 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Grs Contractors Ltd, Collins Industrial Estate, St. Helens, England, WA9 1HY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-22 | Officers | Termination director company with name termination date. | Download |
2022-01-07 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-03 | Officers | Termination director company with name termination date. | Download |
2019-04-03 | Officers | Termination director company with name termination date. | Download |
2019-04-03 | Officers | Termination director company with name termination date. | Download |
2019-04-03 | Officers | Termination director company with name termination date. | Download |
2019-04-03 | Officers | Termination director company with name termination date. | Download |
2019-04-03 | Officers | Termination director company with name termination date. | Download |
2019-04-03 | Officers | Termination director company with name termination date. | Download |
2019-04-03 | Officers | Termination secretary company with name termination date. | Download |
2019-04-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-03 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.