UKBizDB.co.uk

GRS FLEET GRAPHICS LIMITED

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

This company is commonly known as Grs Fleet Graphics Limited. The company was founded 10 years ago and was given the registration number 09002758. The firm's registered office is in CHANDLERS FORD. You can find them at Fryern House, 125 Winchester Road, Chandlers Ford, Hampshire. This company's SIC code is 18121 - Manufacture of printed labels.

Company Information

Name:GRS FLEET GRAPHICS LIMITED
Company Number:09002758
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 2014
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 18121 - Manufacture of printed labels

Office Address & Contact

Registered Address:Fryern House, 125 Winchester Road, Chandlers Ford, Hampshire, England, SO53 2DR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Onslow Gardens, London, England, SW7 3AW

Director30 July 2021Active
Mitchell House, Hardley Industrial Estate, Hardley, Hythe, Southampton, England, SO45 3YH

Secretary17 April 2014Active
Fryern House, 125 Winchester Road, Chandlers Ford, United Kingdom, SO53 2DR

Corporate Secretary16 July 2020Active
Mitchell House, Hardley Industrial Estate, Hardley, Hythe, Southampton, England, SO45 3YH

Director23 May 2014Active
Fryern House, 125 Winchester Road, Chandlers Ford, England, SO53 2DR

Director17 April 2014Active
3, Osborne Mews, Allbrook Hill, Eastleigh, United Kingdom, SO50 4JQ

Director17 April 2014Active
Fryern House, 125 Winchester Road, Chandlers Ford, England, SO53 2DR

Director17 April 2014Active
Fryern House, 125 Winchester Road, Chandlers Ford, England, SO53 2DR

Director17 April 2014Active

People with Significant Control

Mr Hadrien Charles Melchior Apollon Salin
Notified on:30 July 2021
Status:Active
Date of birth:March 1982
Nationality:French
Country of residence:England
Address:15, Onslow Gardens, London, England, SW7 3AW
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Graeme Richard Smith
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:England
Address:Fryern House, 125 Winchester Road, Chandlers Ford, England, SO53 2DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sara Smith
Notified on:06 April 2016
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:England
Address:Fryern House, 125 Winchester Road, Chandlers Ford, England, SO53 2DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2023-10-04Confirmation statement

Confirmation statement with no updates.

Download
2023-05-01Accounts

Accounts with accounts type small.

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-29Accounts

Accounts with accounts type small.

Download
2021-10-26Confirmation statement

Confirmation statement with updates.

Download
2021-10-18Address

Change sail address company with new address.

Download
2021-10-15Officers

Termination secretary company with name termination date.

Download
2021-10-15Address

Change registered office address company with date old address new address.

Download
2021-09-07Persons with significant control

Notification of a person with significant control.

Download
2021-09-07Officers

Appoint person director company with name date.

Download
2021-09-07Officers

Termination director company with name termination date.

Download
2021-09-07Officers

Termination director company with name termination date.

Download
2021-09-07Officers

Termination director company with name termination date.

Download
2021-09-07Persons with significant control

Cessation of a person with significant control.

Download
2021-09-06Persons with significant control

Cessation of a person with significant control.

Download
2021-08-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-12Accounts

Accounts with accounts type total exemption full.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2020-07-16Persons with significant control

Notification of a person with significant control.

Download
2020-07-16Persons with significant control

Change to a person with significant control.

Download
2020-07-16Officers

Appoint corporate secretary company with name date.

Download
2020-07-16Officers

Termination secretary company with name termination date.

Download
2020-07-16Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.