Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GRS INTEGRATED SOLUTIONS LIMITED
Company Information for

GRS INTEGRATED SOLUTIONS LIMITED

10 GOLDSMITH WAY, ELIOT BUSINESS PARK, NUNEATON, WARWICKSHIRE, CV10 7RJ,
Company Registration Number
04022852
Private Limited Company
Active

Company Overview

About Grs Integrated Solutions Ltd
GRS INTEGRATED SOLUTIONS LIMITED was founded on 2000-06-28 and has its registered office in Nuneaton. The organisation's status is listed as "Active". Grs Integrated Solutions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GRS INTEGRATED SOLUTIONS LIMITED
 
Legal Registered Office
10 GOLDSMITH WAY
ELIOT BUSINESS PARK
NUNEATON
WARWICKSHIRE
CV10 7RJ
Other companies in CV10
 
Previous Names
GRS PRODUCTION & LOGISTICS LIMITED18/03/2022
FAULKNER VEHICLE SERVICES LIMITED06/12/2013
Filing Information
Company Number 04022852
Company ID Number 04022852
Date formed 2000-06-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts SMALL
Last Datalog update: 2023-11-06 12:53:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRS INTEGRATED SOLUTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GRS INTEGRATED SOLUTIONS LIMITED
The following companies were found which have the same name as GRS INTEGRATED SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GRS INTEGRATED SOLUTIONS HOLDINGS LIMITED Unit 10 Goldsmith Way GOLDSMITH WAY Nuneaton WARWICKSHIRE CV10 7RJ Active Company formed on the 2013-10-04

Company Officers of GRS INTEGRATED SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN GARETH FISHER
Director 2013-04-02
LEE HUDSON
Director 2018-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN PAUL REID
Director 2017-12-15 2018-03-21
PHILIP MARTIN COX
Director 2016-08-12 2017-11-28
RICHARD HENFRYN OWEN
Company Secretary 2006-09-14 2016-09-12
MARTIN VICTOR HILL
Director 2016-02-22 2016-08-12
RICHARD MARK SYKES
Director 2014-11-14 2015-11-27
MARK THOMAS WOOD
Director 2014-01-23 2015-05-18
MARTIN VICTOR HILL
Director 2011-03-15 2014-11-14
ALISTAIR MCRAE
Director 2007-02-06 2014-01-23
STEPHEN PAUL ATTWOOD
Director 2006-09-14 2013-08-08
RICKY JAMES FAULKNER
Director 2000-06-28 2013-03-28
JAMES DONALD DICKENS
Director 2006-09-14 2011-01-06
MARTIN PAUL REID
Director 2006-09-14 2007-02-06
EMMA JANE FAULKNER
Company Secretary 2000-06-28 2006-09-14
EMMA JANE FAULKNER
Director 2002-01-20 2006-09-14
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-06-28 2000-06-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN GARETH FISHER GRS INTEGRATED SOLUTIONS HOLDINGS LIMITED Director 2017-12-18 CURRENT 2013-10-04 Active
JONATHAN GARETH FISHER S.WALSH & SON LIMITED Director 2017-12-18 CURRENT 1972-05-05 Active
JONATHAN GARETH FISHER GRS EARTH SOLUTIONS LIMITED Director 2017-06-12 CURRENT 1968-08-09 Active
JONATHAN GARETH FISHER GRS STONE SUPPLIES LIMITED Director 2016-01-29 CURRENT 2016-01-29 Active
JONATHAN GARETH FISHER GRS ROADSTONE GROUP LIMITED Director 2014-04-29 CURRENT 2014-04-29 Active
JONATHAN GARETH FISHER GRS BUILDING PRODUCTS LIMITED Director 2013-08-08 CURRENT 2000-01-28 Active
JONATHAN GARETH FISHER GRS PRODUCTION & LOGISTICS HOLDINGS LIMITED Director 2013-08-08 CURRENT 2006-04-26 Active
JONATHAN GARETH FISHER GRS (ROADSTONE) LIMITED Director 2007-11-27 CURRENT 1996-10-09 Active
LEE HUDSON GRS BUILDING PRODUCTS LIMITED Director 2018-05-14 CURRENT 2000-01-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-04SMALL COMPANY ACCOUNTS MADE UP TO 31/01/23
2023-07-05CONFIRMATION STATEMENT MADE ON 28/06/23, WITH NO UPDATES
2023-04-19DIRECTOR APPOINTED MR MATTHEW JAMES JOHANSON
2023-04-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040228520008
2023-03-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040228520007
2023-03-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040228520003
2023-03-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040228520002
2023-03-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040228520005
2023-03-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040228520004
2023-03-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040228520009
2023-03-27REGISTRATION OF A CHARGE / CHARGE CODE 040228520010
2023-03-27REGISTRATION OF A CHARGE / CHARGE CODE 040228520010
2023-02-09DIRECTOR APPOINTED MR DARREN ALLAN QUINTON
2023-01-19DIRECTOR APPOINTED MR CHARLES ROSS ROLFE
2023-01-19AP01DIRECTOR APPOINTED MR CHARLES ROSS ROLFE
2023-01-16DIRECTOR APPOINTED MR GARY COLES
2023-01-16AP01DIRECTOR APPOINTED MR GARY COLES
2023-01-03SMALL COMPANY ACCOUNTS MADE UP TO 31/01/22
2023-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/22
2022-11-23AP01DIRECTOR APPOINTED MS YVETTE BAILEY
2022-11-23TM01APPOINTMENT TERMINATED, DIRECTOR LEE HUDSON
2022-07-05CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES
2022-07-05CS01CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES
2022-03-18CERTNMCompany name changed grs production & logistics LIMITED\certificate issued on 18/03/22
2021-12-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/21
2021-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/21
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES
2021-07-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 040228520009
2020-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 040228520007
2020-07-10AA01Current accounting period shortened from 30/06/21 TO 31/01/21
2020-07-08CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH NO UPDATES
2020-06-12AA01Current accounting period extended from 31/12/19 TO 30/06/20
2019-08-13AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH NO UPDATES
2018-09-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES
2018-03-29AP01DIRECTOR APPOINTED MR LEE HUDSON
2018-03-22TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN PAUL REID
2018-01-11RES01ADOPT ARTICLES 18/12/2017
2018-01-11RES01ADOPT ARTICLES 18/12/2017
2018-01-04AUDAUDITOR'S RESIGNATION
2017-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 040228520005
2017-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 040228520004
2017-12-15AP01DIRECTOR APPOINTED MR MARTIN PAUL REID
2017-12-04CH01Director's details changed for Mr Jonathan Gareth Fisher on 2017-10-29
2017-11-28TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MARTIN COX
2017-07-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH NO UPDATES
2017-07-03PSC02Notification of Grs Roadstone Group Limited as a person with significant control on 2016-04-06
2016-09-13TM02Termination of appointment of Richard Henfryn Owen on 2016-09-12
2016-08-12AP01DIRECTOR APPOINTED MR PHILIP MARTIN COX
2016-08-12TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN VICTOR HILL
2016-08-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-08LATEST SOC08/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-08AR0128/06/16 ANNUAL RETURN FULL LIST
2016-02-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 040228520003
2016-02-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 040228520002
2016-02-22AP01DIRECTOR APPOINTED MR MARTIN VICTOR HILL
2015-12-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MARK SYKES
2015-08-27AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-13AR0128/06/15 FULL LIST
2015-07-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK WOOD
2014-11-17TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HILL
2014-11-17AP01DIRECTOR APPOINTED RICHARD MARK SYKES
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-11AR0128/06/14 FULL LIST
2014-01-23AP01DIRECTOR APPOINTED MR MARK THOMAS WOOD
2014-01-23TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR MCRAE
2013-12-06RES15CHANGE OF NAME 28/11/2013
2013-12-06CERTNMCOMPANY NAME CHANGED FAULKNER VEHICLE SERVICES LIMITED CERTIFICATE ISSUED ON 06/12/13
2013-12-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-09-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ATTWOOD
2013-08-14AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-02AR0128/06/13 FULL LIST
2013-04-02AP01DIRECTOR APPOINTED MR JONATHAN GARETH FISHER
2013-04-02TM01APPOINTMENT TERMINATED, DIRECTOR RICKY FAULKNER
2012-07-24AR0128/06/12 FULL LIST
2012-06-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-08-02AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-13AR0128/06/11 FULL LIST
2011-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL ATTWOOD / 22/03/2011
2011-03-15AP01DIRECTOR APPOINTED MARTIN VICTOR HILL
2011-03-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DICKENS
2010-07-02AR0128/06/10 FULL LIST
2010-06-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR MCRAE / 27/11/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES DONALD DICKENS / 28/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR MCRAE / 28/10/2009
2009-10-28CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD HENFRYN OWEN / 28/10/2009
2009-07-16363aRETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2009-05-14AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-08-11AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-30363aRETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2008-02-27287REGISTERED OFFICE CHANGED ON 27/02/2008 FROM THE WHITE HOUSE, LEICESTER ROAD WOLVEY HINCKLEY LEICESTERSHIRE LE10 3HL
2007-08-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-05363aRETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS
2007-07-05287REGISTERED OFFICE CHANGED ON 05/07/07 FROM: THE WHITE HOUSE WOLVEY HINCKLEY LEICESTERSHIRE LE10 3HL
2007-03-01288aNEW DIRECTOR APPOINTED
2007-03-01288bDIRECTOR RESIGNED
2006-12-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-17363aRETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS
2006-09-22225ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06
2006-09-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-09-22288aNEW SECRETARY APPOINTED
2006-09-22288aNEW DIRECTOR APPOINTED
2006-09-22288aNEW DIRECTOR APPOINTED
2006-09-22288aNEW DIRECTOR APPOINTED
2006-09-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-22287REGISTERED OFFICE CHANGED ON 22/09/06 FROM: QUEENS CHAMBERS ELEANORS CROSS DUNSTABLE BEDFORDSHIRE LU6 1SU
2006-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2005-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2005-07-18363sRETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS
2005-03-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-03-22288cDIRECTOR'S PARTICULARS CHANGED
2004-07-05363sRETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS
2004-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2003-07-23363sRETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS
2003-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-07-22363sRETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS
2002-02-06288aNEW DIRECTOR APPOINTED
2002-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-07-31225ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/10/01
2001-07-13363sRETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS
2000-11-02395PARTICULARS OF MORTGAGE/CHARGE
2000-11-01287REGISTERED OFFICE CHANGED ON 01/11/00 FROM: 1 CHURCH SQUARE LEIGHTON BUZZARD BEDFORDSHIRE LU7 7AE
Industry Information
SIC/NAIC Codes
09 - Mining support service activities
099 - Support activities for other mining and quarrying
09900 - Support activities for other mining and quarrying

49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF1029667 Active Licenced property: OAKLANDS LANE RMC QUARRY SMALLFORD ST. ALBANS SMALLFORD GB AL4 0HS;COPLE ROAD LAFARGE QUARRY CARDINGTON COPLE BEDFORD CARDINGTON GB MK44 3PG;PINEWOOD ROAD PARK LODGE QUARRY IVER HEATH IVER IVER HEATH GB SL0 0NE;NORTH ORBITAL ROAD LA FARGE QUARRY COLNEY HEATH ST. ALBANS COLNEY HEATH GB AL4 0RY;WELFORD ROAD LA FARGE QUARRY HUSBANDS BOSWORTH LUTTERWORTH HUSBANDS BOSWORTH GB LE17 6JH;HOLLINGDON DEPOT UNIT 4 STEWKLEY ROAD SOULBURY LEIGHTON BUZZARD STEWKLEY ROAD GB LU7 0DH;C/O LAFARGE QUARRY GRS BAGGING PLANT WARREN LANE LOCKINGTON DERBY WARREN LANE GB DE74 2RG;LAFARGE AGGREGATES G R S BAGGING PLANT OLIVER CLOSE WEST THURROCK GRAYS OLIVER CLOSE GB RM20 3EE;WELLINGBOROUGH RAILHEAD C/O NORTHAMPTON AGGREGATES NELSONS YARD, MEADOW CLOSE WELLINGBOROUGH NELSONS YARD, MEADOW CLOSE GB NN8 4BH;BLACKWATER QUARRY BAGGING PLANT BRADWELL PIT BRADWELL BRAINTREE BRADWELL PIT GB CM77 8EP;GEORGE GREEN QUARRY C/O BRETT AGREGATES UXBRIDGE ROAD LANGLEY SLOUGH UXBRIDGE ROAD GB SL2 5NH;C/O NAL LTD GRS LUTON RAILHEAD NETWORK RAIL GOODS. Correspondance address: 62-64 HIGH STREET CARLTON HOUSE II HOUGHTON REGIS DUNSTABLE HOUGHTON REGIS GB LU5 5BJ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK1030578 Active Licenced property: HAREFIELD MOORHALL ROAD HAREFIELD PIT UXBRIDGE GB UB9 6TD;C/O GRS (BAGGING) LTD HAVERING AGGREGATES (RMC) LAUNDERS LANE RAINHAM LAUNDERS LANE GB RM13 9GF. Correspondance address: 62-64 HIGH STREET CARLTON HOUSE II HOUGHTON REGIS DUNSTABLE HOUGHTON REGIS GB LU5 5BJ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK1030578 Active Licenced property: HAREFIELD MOORHALL ROAD HAREFIELD PIT UXBRIDGE GB UB9 6TD;C/O GRS (BAGGING) LTD HAVERING AGGREGATES (RMC) LAUNDERS LANE RAINHAM LAUNDERS LANE GB RM13 9GF. Correspondance address: 62-64 HIGH STREET CARLTON HOUSE II HOUGHTON REGIS DUNSTABLE HOUGHTON REGIS GB LU5 5BJ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK1030578 Active Licenced property: HAREFIELD MOORHALL ROAD HAREFIELD PIT UXBRIDGE GB UB9 6TD;C/O GRS (BAGGING) LTD HAVERING AGGREGATES (RMC) LAUNDERS LANE RAINHAM LAUNDERS LANE GB RM13 9GF. Correspondance address: 62-64 HIGH STREET CARLTON HOUSE II HOUGHTON REGIS DUNSTABLE HOUGHTON REGIS GB LU5 5BJ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD1005051 Active Licenced property: CROXALL ROAD LAFARGE QUARRY EDINGALE TAMWORTH EDINGALE GB DE13 7DL. Correspondance address: 62-64 HIGH STREET CARLTON HOUSE II HOUGHTON REGIS DUNSTABLE HOUGHTON REGIS GB LU5 5BJ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD1005051 Active Licenced property: CROXALL ROAD LAFARGE QUARRY EDINGALE TAMWORTH EDINGALE GB DE13 7DL. Correspondance address: 62-64 HIGH STREET CARLTON HOUSE II HOUGHTON REGIS DUNSTABLE HOUGHTON REGIS GB LU5 5BJ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD1005051 Active Licenced property: CROXALL ROAD LAFARGE QUARRY EDINGALE TAMWORTH EDINGALE GB DE13 7DL. Correspondance address: 62-64 HIGH STREET CARLTON HOUSE II HOUGHTON REGIS DUNSTABLE HOUGHTON REGIS GB LU5 5BJ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GRS INTEGRATED SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-10-25 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of GRS INTEGRATED SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRS INTEGRATED SOLUTIONS LIMITED
Trademarks
We have not found any records of GRS INTEGRATED SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRS INTEGRATED SOLUTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (09900 - Support activities for other mining and quarrying) as GRS INTEGRATED SOLUTIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GRS INTEGRATED SOLUTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GRS INTEGRATED SOLUTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GRS INTEGRATED SOLUTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.