UKBizDB.co.uk

GRUMMANT (HEATING & PLUMBING SERVICES) LIMITED

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

This company is commonly known as Grummant (heating & Plumbing Services) Limited. The company was founded 41 years ago and was given the registration number 01679067. The firm's registered office is in RAMSGATE. You can find them at Unit 44, The Oaks Invicta Way, Manston Business Park, Ramsgate, Kent. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:GRUMMANT (HEATING & PLUMBING SERVICES) LIMITED
Company Number:01679067
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 1982
End of financial year:30 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Unit 44, The Oaks Invicta Way, Manston Business Park, Ramsgate, Kent, United Kingdom, CT12 5FN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 44, The Oaks, Invicta Way, Manston Business Park, Ramsgate, United Kingdom, CT12 5FN

Secretary26 March 2009Active
Unit 44, The Oaks, Invicta Way, Manston Business Park, Ramsgate, United Kingdom, CT12 5FN

Director01 February 2007Active
Unit 44, The Oaks, Invicta Way, Manston Business Park, Ramsgate, United Kingdom, CT12 5FN

Director01 August 2017Active
Unit 44, The Oaks, Invicta Way, Manston Business Park, Ramsgate, United Kingdom, CT12 5FN

Director01 February 2007Active
5 Plantation Road, Faversham, ME13 8QU

Secretary-Active
7 Vicarage Gardens, Monkton, Ramsgate, CT12 4JX

Secretary-Active
The Old Vicarage The Street, Worth, Deal, CT14 0DE

Director-Active
Unit 44, The Oaks, Invicta Way, Manston Business Park, Ramsgate, United Kingdom, CT12 5FN

Director-Active
Unit 44, The Oaks, Invicta Way, Manston Business Park, Ramsgate, United Kingdom, CT12 5FN

Director25 September 1992Active

People with Significant Control

Mr Steven Jon Rattenbury
Notified on:15 January 2018
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:United Kingdom
Address:Unit 44, The Oaks, Invicta Way, Ramsgate, United Kingdom, CT12 5FN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
David John Rattenbury
Notified on:06 April 2016
Status:Active
Date of birth:May 1943
Nationality:British
Country of residence:United Kingdom
Address:Unit 44, The Oaks, Invicta Way, Ramsgate, United Kingdom, CT12 5FN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Rosemary Ann Rattenbury
Notified on:06 April 2016
Status:Active
Date of birth:March 1943
Nationality:British
Country of residence:United Kingdom
Address:Unit 44, The Oaks, Invicta Way, Ramsgate, United Kingdom, CT12 5FN
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Confirmation statement

Confirmation statement with updates.

Download
2023-10-26Accounts

Accounts with accounts type total exemption full.

Download
2023-03-30Confirmation statement

Confirmation statement with updates.

Download
2022-05-06Accounts

Accounts with accounts type total exemption full.

Download
2022-03-28Confirmation statement

Confirmation statement with updates.

Download
2021-05-11Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Confirmation statement

Confirmation statement with updates.

Download
2021-04-07Capital

Capital allotment shares.

Download
2021-01-10Resolution

Resolution.

Download
2021-01-10Incorporation

Memorandum articles.

Download
2021-01-05Mortgage

Mortgage satisfy charge full.

Download
2021-01-05Mortgage

Mortgage satisfy charge full.

Download
2021-01-05Mortgage

Mortgage satisfy charge full.

Download
2020-11-24Address

Change sail address company with old address new address.

Download
2020-07-16Accounts

Accounts with accounts type total exemption full.

Download
2020-03-24Confirmation statement

Confirmation statement with updates.

Download
2019-09-06Accounts

Accounts with accounts type total exemption full.

Download
2019-04-26Confirmation statement

Confirmation statement with updates.

Download
2018-11-23Resolution

Resolution.

Download
2018-11-23Capital

Capital name of class of shares.

Download
2018-11-20Miscellaneous

Legacy.

Download
2018-11-14Persons with significant control

Cessation of a person with significant control.

Download
2018-11-14Persons with significant control

Cessation of a person with significant control.

Download
2018-11-14Persons with significant control

Notification of a person with significant control.

Download
2018-11-08Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.