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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15, Onslow Gardens, London, England, SW7 3AW | Director | 30 July 2021 | Active |
Mitchell House, Hardley Industrial Estate, Hardley, Hythe, Southampton, England, SO45 3YH | Secretary | 17 April 2014 | Active |
Fryern House, 125 Winchester Road, Chandlers Ford, United Kingdom, SO53 2DR | Corporate Secretary | 16 July 2020 | Active |
Mitchell House, Hardley Industrial Estate, Hardley, Hythe, Southampton, England, SO45 3YH | Director | 23 May 2014 | Active |
Fryern House, 125 Winchester Road, Chandlers Ford, England, SO53 2DR | Director | 17 April 2014 | Active |
3, Osborne Mews, Allbrook Hill, Eastleigh, United Kingdom, SO50 4JQ | Director | 17 April 2014 | Active |
Fryern House, 125 Winchester Road, Chandlers Ford, England, SO53 2DR | Director | 17 April 2014 | Active |
Fryern House, 125 Winchester Road, Chandlers Ford, England, SO53 2DR | Director | 17 April 2014 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-01 | Accounts | Accounts with accounts type small. | Download |
2022-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-29 | Accounts | Accounts with accounts type small. | Download |
2021-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-18 | Address | Change sail address company with new address. | Download |
2021-10-15 | Officers | Termination secretary company with name termination date. | Download |
2021-10-15 | Address | Change registered office address company with date old address new address. | Download |
2021-09-07 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-07 | Officers | Appoint person director company with name date. | Download |
2021-09-07 | Officers | Termination director company with name termination date. | Download |
2021-09-07 | Officers | Termination director company with name termination date. | Download |
2021-09-07 | Officers | Termination director company with name termination date. | Download |
2021-09-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-16 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-16 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-16 | Officers | Appoint corporate secretary company with name date. | Download |
2020-07-16 | Officers | Termination secretary company with name termination date. | Download |
2020-07-16 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.