Company Information for G.R.S ELECTRICAL & HEATING LTD
18 ROSEBERRY AVENUE, GREAT AYTON, MIDDLESBROUGH, NORTH YORKS, TS9 6EN,
|
Company Registration Number
05800083
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
G.R.S ELECTRICAL & HEATING LTD | ||||
Legal Registered Office | ||||
18 ROSEBERRY AVENUE GREAT AYTON MIDDLESBROUGH NORTH YORKS TS9 6EN Other companies in TS9 | ||||
Previous Names | ||||
|
Company Number | 05800083 | |
---|---|---|
Company ID Number | 05800083 | |
Date formed | 2006-04-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2022 | |
Account next due | 31/05/2024 | |
Latest return | 28/04/2016 | |
Return next due | 26/05/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-07-05 15:56:02 |
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 |
---|---|---|
ELIZABETH ANNE HUNT |
||
GEORGE RICHARD SCOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 28/04/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR DAVID RICHARD SCOTT | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/21 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ELIZABETH ANNE HUNT on 2011-08-26 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/21, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/18 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARY ROSE SCOTT | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES | |
LATEST SOC | 26/03/18 STATEMENT OF CAPITAL;GBP 2 | |
SH01 | 01/03/18 STATEMENT OF CAPITAL GBP 2 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/17 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE RICHARD SCOTT | |
LATEST SOC | 12/07/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE RICHARD SCOTT | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/05/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/06/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 28/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 28/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 28/04/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 28/04/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for George Richard Scott on 2010-04-28 | |
AA | 31/08/09 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 28/04/09; full list of members | |
AA | 31/08/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07 | |
363s | RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED G.R.S. ELECTRICAL & PLUMBING LTD CERTIFICATE ISSUED ON 04/09/06 | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/07 TO 31/08/07 | |
287 | REGISTERED OFFICE CHANGED ON 17/08/06 FROM: BANK FOOT FARM, INGLEBY GREENHOW GREAT AYTON NORTH YORKSHIRE TS9 6LP | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED FIRTHMERRY LTD CERTIFICATE ISSUED ON 31/07/06 | |
287 | REGISTERED OFFICE CHANGED ON 25/07/06 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
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 | 1.42 | 9 |
MortgagesNumMortOutstanding | 0.71 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.71 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 27900 - Manufacture of other electrical equipment
Creditors Due Within One Year | 2012-09-01 | £ 27,125 |
---|---|---|
Provisions For Liabilities Charges | 2012-09-01 | £ 1,402 |
Creditors and other liabilities
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 G.R.S ELECTRICAL & HEATING LTD
Called Up Share Capital | 2012-09-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-09-01 | £ 19,369 |
Current Assets | 2012-09-01 | £ 40,800 |
Debtors | 2012-09-01 | £ 8,755 |
Fixed Assets | 2012-09-01 | £ 7,014 |
Other Debtors | 2012-09-01 | £ 1,765 |
Shareholder Funds | 2012-09-01 | £ 19,287 |
Stocks Inventory | 2012-09-01 | £ 12,676 |
Tangible Fixed Assets | 2013-08-31 | £ 873 |
Tangible Fixed Assets | 2012-09-01 | £ 7,014 |
Debtors and other cash assets
G.R.S ELECTRICAL & HEATING LTD owns 1 domain names.
onlinepayslip.co.uk
The top companies supplying to UK government with the same SIC code (27900 - Manufacture of other electrical equipment) as G.R.S ELECTRICAL & HEATING LTD are:
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. |