UKBizDB.co.uk

G.R.WAREHOUSING LIMITED

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

This company is commonly known as G.r.warehousing Limited. The company was founded 40 years ago and was given the registration number 01774437. The firm's registered office is in NORWICH. You can find them at The Union Building 51-59, Rose Lane, Norwich, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:G.R.WAREHOUSING LIMITED
Company Number:01774437
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:01 December 1983
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:The Union Building 51-59, Rose Lane, Norwich, NR1 1BY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hill House Low Street, Brandeston, Woodbridge, IP13 7AN

Director-Active
The Union Building 51-59, Rose Lane, Norwich, NR1 1BY

Director18 July 2017Active
62 Alan Road, Ipswich, IP3 8EY

Secretary-Active
6 Rosemead Avenue, Pensby, Wirral, L61 9NN

Director-Active
27 Wesel Avenue, Felixstowe, IP11 8UA

Director-Active
62 Alan Road, Ipswich, IP3 8EY

Director-Active

People with Significant Control

Mrs Christine Ryan
Notified on:02 October 2017
Status:Active
Date of birth:April 1954
Nationality:British
Address:The Union Building 51-59, Rose Lane, Norwich, NR1 1BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gregory Gill
Notified on:15 April 2016
Status:Active
Date of birth:November 1947
Nationality:British
Address:The Union Building 51-59, Rose Lane, Norwich, NR1 1BY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Frank Ryan
Notified on:08 April 2016
Status:Active
Date of birth:August 1949
Nationality:British
Country of residence:United Kingdom
Address:Bridge Farm, Old Newton, Stowmarket, United Kingdom, IP14 4PA
Nature of control:
  • Ownership of shares 25 to 50 percent as firm

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-05-17Gazette

Gazette dissolved liquidation.

Download
2022-02-17Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-05-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-05-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-05-13Address

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

Download
2019-05-11Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-05-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-05-11Resolution

Resolution.

Download
2019-04-09Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Persons with significant control

Notification of a person with significant control.

Download
2019-03-19Accounts

Accounts with accounts type micro entity.

Download
2018-09-26Accounts

Accounts with accounts type micro entity.

Download
2018-09-13Mortgage

Mortgage satisfy charge full.

Download
2018-09-13Mortgage

Mortgage satisfy charge full.

Download
2018-03-26Confirmation statement

Confirmation statement with updates.

Download
2018-03-23Persons with significant control

Cessation of a person with significant control.

Download
2018-03-23Persons with significant control

Cessation of a person with significant control.

Download
2017-11-15Officers

Termination director company with name termination date.

Download
2017-11-15Officers

Termination secretary company with name termination date.

Download
2017-09-27Accounts

Accounts with accounts type micro entity.

Download
2017-07-18Officers

Appoint person director company with name date.

Download
2017-03-24Confirmation statement

Confirmation statement with updates.

Download
2016-09-28Address

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

Download
2016-09-26Accounts

Accounts with accounts type micro entity.

Download
2016-06-14Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.