UKBizDB.co.uk

G.R.S. (CONTRACTORS) LTD.

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

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..

Company Information

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:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Grs Contractors Ltd, Collins Industrial Estate, Merton Bank Road, St. Helens, England, WA9 1HY

Director19 December 2018Active
Grs Contractors Ltd, Collins Industrial Estate, Merton Bank Road, St. Helens, England, WA9 1HY

Director19 December 2018Active
Grs Contractors Ltd, Collins Industrial Estate, Merton Bank Road, St. Helens, England, WA9 1HY

Director19 December 2018Active
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

Director20 December 2018Active
Apartment 12 229, Wigan Road, Standish, Wigan, England, WN1 2RF

Director-Active
Westridge, Links Hey Road, Wirral, United Kingdom, CH48 1NB

Director08 July 2016Active
West Ridge Links Hey Road, Caldy, Wirral, CH48 1ND

Director-Active
3, Foster Road, London, England, W4 4NY

Director08 July 2016Active
Westridge, Links Hey Road, Wirral, Wales, CH48 1NB

Director08 July 2016Active
9/95, The Centro, Bang Na, Bangkok, Thailand,

Director08 July 2016Active
Grs Contractors Ltd, Collins Industrial Estate, Merton Bank Road, St. Helens, England, WA9 1HY

Director19 December 2018Active
Rothwells Farm, Sennicar Lane, Wigan, WN1 2SN

Director-Active
9 Foxglove Close, Standish, Wigan, WN6 0NQ

Director09 June 2003Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or control
  • Significant influence or control as firm
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:
  • Significant influence or control
  • Significant influence or control as firm
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:
  • Ownership of shares 25 to 50 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 (6 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
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-05-30Confirmation statement

Confirmation statement with updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-05-31Confirmation statement

Confirmation statement with updates.

Download
2022-03-22Officers

Termination director company with name termination date.

Download
2022-01-07Mortgage

Mortgage satisfy charge full.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-02Confirmation statement

Confirmation statement with updates.

Download
2021-03-15Accounts

Accounts with accounts type total exemption full.

Download
2020-06-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-08Confirmation statement

Confirmation statement with updates.

Download
2020-01-02Accounts

Accounts with accounts type total exemption full.

Download
2019-06-04Confirmation statement

Confirmation statement with updates.

Download
2019-04-03Officers

Termination director company with name termination date.

Download
2019-04-03Officers

Termination director company with name termination date.

Download
2019-04-03Officers

Termination director company with name termination date.

Download
2019-04-03Officers

Termination director company with name termination date.

Download
2019-04-03Officers

Termination director company with name termination date.

Download
2019-04-03Officers

Termination director company with name termination date.

Download
2019-04-03Officers

Termination director company with name termination date.

Download
2019-04-03Officers

Termination secretary company with name termination date.

Download
2019-04-03Persons with significant control

Cessation of a person with significant control.

Download
2019-04-03Persons with significant control

Cessation of a person with significant control.

Download
2019-04-03Persons with significant control

Cessation of a person with significant control.

Download
2019-04-03Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.