Active - Proposal to Strike off
Company Information for ANDREW GRATTAGE LIMITED
15 FOSTER AVENUE, BEESTON, NOTTINGHAM, NG9 1AE,
|
Company Registration Number
05754613
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ANDREW GRATTAGE LIMITED | |
Legal Registered Office | |
15 FOSTER AVENUE BEESTON NOTTINGHAM NG9 1AE Other companies in NG9 | |
Company Number | 05754613 | |
---|---|---|
Company ID Number | 05754613 | |
Date formed | 2006-03-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 23/03/2016 | |
Return next due | 20/04/2017 | |
Type of accounts |
Last Datalog update: | 2020-07-09 02:57:39 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW PAUL GRATTAGE |
||
ANDREW PAUL GRATTAGE |
||
NICOLA ANN GRATTAGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARY MARGARET NEALE |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ANDREW PAUL GRATTAGE on 2020-03-12 | |
CH01 | Director's details changed for Nicola Ann Grattage on 2020-03-12 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
LATEST SOC | 28/03/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 07/04/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/04/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
LATEST SOC | 12/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/03/15 ANNUAL RETURN FULL LIST | |
SH08 | Change of share class name or designation | |
SH02 | Sub-division of shares on 2015-03-13 | |
RES13 | SHARES SUB-DIVIDED 21/04/2015 | |
RES01 | ADOPT ARTICLES 08/05/15 | |
RES12 | Resolution of varying share rights or name | |
AP01 | DIRECTOR APPOINTED NICOLA ANN GRATTAGE | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/03/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARY MARGARET NEALE / 23/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL GRATTAGE / 23/03/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARY NEALE | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.34 | 9 |
MortgagesNumMortOutstanding | 0.24 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43210 - Electrical installation
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANDREW GRATTAGE LIMITED
The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as ANDREW GRATTAGE LIMITED are:
ENERVEO LIMITED | £ 8,381,710 |
MORRISON FACILITIES SERVICES LIMITED | £ 5,080,452 |
BATCHELOR ELECTRICAL LIMITED | £ 3,799,254 |
CLAIRGLOW HEATING LIMITED | £ 864,110 |
SAFFRON CONTRACT SERVICES LIMITED | £ 739,105 |
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED | £ 569,096 |
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED | £ 526,666 |
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED | £ 469,101 |
C-ELECT ASSOCIATES LTD | £ 456,628 |
PIGGOTT AND WHITFIELD LIMITED | £ 447,968 |
MORRISON FACILITIES SERVICES LIMITED | £ 130,837,706 |
ENERVEO LIMITED | £ 103,802,308 |
DALKIA FACILITIES LIMITED | £ 62,542,466 |
DODD GROUP (MIDLANDS) LIMITED | £ 40,920,429 |
EMCOR FACILITIES SERVICES LIMITED | £ 23,423,459 |
OPENVIEW SECURITY SOLUTIONS LIMITED | £ 18,637,230 |
OCO LIMITED | £ 18,272,839 |
BOOKER & BEST LIMITED | £ 14,607,430 |
C.L.C. CONTRACTORS LIMITED | £ 14,286,230 |
CLAIRGLOW HEATING LIMITED | £ 9,754,573 |
MORRISON FACILITIES SERVICES LIMITED | £ 130,837,706 |
ENERVEO LIMITED | £ 103,802,308 |
DALKIA FACILITIES LIMITED | £ 62,542,466 |
DODD GROUP (MIDLANDS) LIMITED | £ 40,920,429 |
EMCOR FACILITIES SERVICES LIMITED | £ 23,423,459 |
OPENVIEW SECURITY SOLUTIONS LIMITED | £ 18,637,230 |
OCO LIMITED | £ 18,272,839 |
BOOKER & BEST LIMITED | £ 14,607,430 |
C.L.C. CONTRACTORS LIMITED | £ 14,286,230 |
CLAIRGLOW HEATING LIMITED | £ 9,754,573 |
MORRISON FACILITIES SERVICES LIMITED | £ 130,837,706 |
ENERVEO LIMITED | £ 103,802,308 |
DALKIA FACILITIES LIMITED | £ 62,542,466 |
DODD GROUP (MIDLANDS) LIMITED | £ 40,920,429 |
EMCOR FACILITIES SERVICES LIMITED | £ 23,423,459 |
OPENVIEW SECURITY SOLUTIONS LIMITED | £ 18,637,230 |
OCO LIMITED | £ 18,272,839 |
BOOKER & BEST LIMITED | £ 14,607,430 |
C.L.C. CONTRACTORS LIMITED | £ 14,286,230 |
CLAIRGLOW HEATING LIMITED | £ 9,754,573 |
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. |