UKBizDB.co.uk

GRS PRODUCTION & LOGISTICS LIMITED

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

This company is commonly known as Grs Production & Logistics Limited. The company was founded 23 years ago and was given the registration number 04022852. 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.

Company Information

Name:GRS PRODUCTION & LOGISTICS LIMITED
Company Number:04022852
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 2000
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 09900 - Support activities for other mining and quarrying
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:10 Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire, CV10 7RJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Goldsmith Way, Eliot Business Park, Nuneaton, CV10 7RJ

Director23 November 2022Active
10, Goldsmith Way, Eliot Business Park, Nuneaton, CV10 7RJ

Director14 January 2023Active
10, Goldsmith Way, Eliot Business Park, Nuneaton, CV10 7RJ

Director02 April 2013Active
10, Goldsmith Way, Eliot Business Park, Nuneaton, CV10 7RJ

Director23 November 2022Active
10, Goldsmith Way, Eliot Business Park, Nuneaton, CV10 7RJ

Director19 April 2023Active
10, Goldsmith Way, Eliot Business Park, Nuneaton, CV10 7RJ

Director27 January 2023Active
10, Goldsmith Way, Eliot Business Park, Nuneaton, CV10 7RJ

Director14 January 2023Active
6 Green Lane, Dunstable, LU6 2BH

Secretary28 June 2000Active
10, Goldsmith Way, Eliot Business Park, Nuneaton, CV10 7RJ

Secretary14 September 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary28 June 2000Active
10, Goldsmith Way, Eliot Business Park, Nuneaton, CV10 7RJ

Director14 September 2006Active
10, Goldsmith Way, Eliot Business Park, Nuneaton, CV10 7RJ

Director12 August 2016Active
10, Goldsmith Way, Eliot Business Park, Nuneaton, CV10 7RJ

Director14 September 2006Active
6 Green Lane, Dunstable, LU6 2BH

Director20 January 2002Active
6 Green Lane, Eaton Bray, LU6 2BH

Director28 June 2000Active
Salar, Harlestone Road, Church Brampton, Northampton, England, NN6 8AU

Director22 February 2016Active
Salar, Harlestone Road, Church Brampton, Northampton, England, NN6 8AU

Director15 March 2011Active
10, Goldsmith Way, Eliot Business Park, Nuneaton, CV10 7RJ

Director29 March 2018Active
Granite House, Granite Way, Syston, Leicester, United Kingdom, LE7 1PL

Director06 February 2007Active
10, Goldsmith Way, Eliot Business Park, Nuneaton, CV10 7RJ

Director15 December 2017Active
23 Holly Court, Oadby, Leicester, LE2 4EH

Director14 September 2006Active
10, Goldsmith Way, Eliot Business Park, Nuneaton, CV10 7RJ

Director14 November 2014Active
Lafarge Tarmac Colchester Quarry, Warren Lane, Stanway, Colchester, England, CO3 0NN

Director23 January 2014Active

People with Significant Control

Grs Roadstone Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 10, Goldsmith Way, Nuneaton, England, CV10 7RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 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
2023-10-04Accounts

Accounts with accounts type small.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2023-04-19Officers

Appoint person director company with name date.

Download
2023-04-15Mortgage

Mortgage satisfy charge full.

Download
2023-03-31Mortgage

Mortgage satisfy charge full.

Download
2023-03-31Mortgage

Mortgage satisfy charge full.

Download
2023-03-31Mortgage

Mortgage satisfy charge full.

Download
2023-03-31Mortgage

Mortgage satisfy charge full.

Download
2023-03-31Mortgage

Mortgage satisfy charge full.

Download
2023-03-31Mortgage

Mortgage satisfy charge full.

Download
2023-03-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-09Officers

Appoint person director company with name date.

Download
2023-01-19Officers

Appoint person director company with name date.

Download
2023-01-16Officers

Appoint person director company with name date.

Download
2023-01-03Accounts

Accounts with accounts type small.

Download
2022-11-23Officers

Appoint person director company with name date.

Download
2022-11-23Officers

Appoint person director company with name date.

Download
2022-11-23Officers

Termination director company with name termination date.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-03-18Change of name

Certificate change of name company.

Download
2021-12-23Accounts

Accounts with accounts type dormant.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-07-05Accounts

Accounts with accounts type small.

Download
2020-10-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.