This company is commonly known as Grs Production & Logistics Holdings Limited. The company was founded 18 years ago and was given the registration number 05797643. 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 09900 - Support activities for other mining and quarrying.
Name | : | GRS PRODUCTION & LOGISTICS HOLDINGS LIMITED |
---|---|---|
Company Number | : | 05797643 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 April 2006 |
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 | 08 August 2013 | 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 | 23 November 2022 | Active |
10, Goldsmith Way, Eliot Business Park, Nuneaton, CV10 7RJ | Secretary | 13 July 2006 | Active |
No 1 Colmore Square, Birmingham, B4 6AA | Corporate Secretary | 26 April 2006 | Active |
10, Goldsmith Way, Eliot Business Park, Nuneaton, CV10 7RJ | Director | 13 July 2006 | Active |
Granite House, Granite Way, Syston, Leicester, United Kingdom, LE7 1PL | Director | 28 April 2008 | Active |
The Drummonds, Moulton Road, Pitsford, NN6 9AU | Director | 13 July 2006 | Active |
Lafarge Tarmac, Colchester Quarry, Warren Lane, Stanway, Colchester, England, CO3 0NN | Director | 07 April 2014 | Active |
Salar, Harlestone Road, Church Brampton, Northampton, England, NN6 8AU | Director | 15 March 2011 | Active |
Granite House, Granite Way, Syston, Leicester, United Kingdom, LE7 1PL | Director | 06 February 2007 | Active |
23 Holly Court, Oadby, Leicester, LE2 4EH | Director | 13 July 2006 | Active |
Anso House, Anso Road Hempstead, Saffron Walden, CB10 2PQ | Director | 13 July 2006 | Active |
Colchester Quarry, Warren Lane, Stanway, Colchester, England, CO3 0NN | Director | 21 October 2013 | Active |
No 1 Colmore Square, Birmingham, B4 6AA | Corporate Director | 26 April 2006 | Active |
Grs Roadstone Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 10 Goldsmith Way, Goldsmith Way, Nuneaton, England, CV10 7RJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-08 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-30 | Officers | Appoint person director company with name 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 |
2022-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-04 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-23 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-17 | Accounts | Change account reference date company current extended. | Download |
2020-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-15 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-11 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-13 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-04 | Auditors | Auditors resignation company. | Download |
2017-12-04 | Officers | Change person director company with change date. | Download |
2017-07-21 | Accounts | Accounts with accounts type small. | Download |
2017-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-13 | Officers | Termination secretary company with name termination date. | Download |
2016-08-05 | Accounts | Accounts with accounts type full. | Download |
2016-05-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-27 | Accounts | Accounts with accounts type full. | Download |
2015-07-06 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.