GRC ENGINEERING LIMITED
Status | ACTIVE |
Company No. | 06995332 |
Category | Private Limited Company |
Incorporated | 19 Aug 2009 |
Age | 14 years, 9 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
GRC ENGINEERING LIMITED is an active private limited company with number 06995332. It was incorporated 14 years, 9 months, 14 days ago, on 19 August 2009. The company address is Hargreaves House Hargreaves House, Burnley, BB11 3AB, Lancashire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 26 Mar 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 12 Oct 2023
Action Date: 29 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-29
Documents
Accounts with accounts type total exemption full
Date: 24 May 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 12 Oct 2022
Action Date: 29 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-29
Documents
Change to a person with significant control
Date: 16 May 2022
Action Date: 13 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Danny George
Change date: 2022-05-13
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 29 Sep 2021
Action Date: 29 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-29
Documents
Change person secretary company with change date
Date: 08 Feb 2021
Action Date: 01 Jul 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Lynn George
Change date: 2019-07-01
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 02 Oct 2020
Action Date: 29 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-29
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 01 Oct 2019
Action Date: 29 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-29
Documents
Termination director company with name termination date
Date: 18 Jun 2019
Action Date: 31 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Warren Hill
Termination date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 18 Jun 2019
Action Date: 18 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-18
New address: Hargreaves House Plumbe Street Burnley Lancashire BB11 3AB
Old address: Unit 3 Ashworth Buildings Off Heys Lane Great Harwood Lancashire BB6 7BA
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 May 2019
Action Date: 25 Apr 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 069953320002
Charge creation date: 2019-04-25
Documents
Accounts with accounts type total exemption full
Date: 15 Mar 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 03 Oct 2018
Action Date: 29 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-29
Documents
Accounts with accounts type total exemption full
Date: 25 Apr 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 02 Oct 2017
Action Date: 29 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-29
Documents
Appoint person director company with name date
Date: 27 Feb 2017
Action Date: 17 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-17
Officer name: Mr Warren Hill
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 11 Oct 2016
Action Date: 29 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-29
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2015
Action Date: 29 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-29
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Capital name of class of shares
Date: 26 Jan 2015
Category: Capital
Type: SH08
Documents
Statement of companys objects
Date: 26 Jan 2015
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 15 Jan 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2014
Action Date: 29 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-29
Documents
Accounts with accounts type total exemption small
Date: 19 May 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2013
Action Date: 29 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-29
Documents
Change person secretary company with change date
Date: 09 Apr 2013
Action Date: 09 Apr 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Lynne George
Change date: 2013-04-09
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2012
Action Date: 29 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-29
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2011
Action Date: 29 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-29
Documents
Termination director company with name
Date: 05 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Darren Copley
Documents
Accounts with accounts type total exemption small
Date: 19 May 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Change account reference date company previous extended
Date: 17 May 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA01
New date: 2010-09-30
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2010
Action Date: 29 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-29
Documents
Change person director company with change date
Date: 29 Sep 2010
Action Date: 29 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-29
Officer name: Kevin George
Documents
Change person director company with change date
Date: 29 Sep 2010
Action Date: 29 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Danny George
Change date: 2010-09-29
Documents
Change person secretary company with change date
Date: 29 Sep 2010
Action Date: 29 Sep 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Lynne George
Change date: 2010-09-29
Documents
Legacy
Date: 28 Oct 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
75 BRITTEN DRIVE,WORCESTERSHIRE,WR14 3LG
Number: | 04595704 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CHURCH LANE,OXFORDSHIRE,OX10 0DX
Number: | 04722270 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 PAGE HOUSE,LONDON,SE10 9DG
Number: | 06519651 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD POST OFFICE BRIDGE STREET,HUNTINGDON,PE28 2QA
Number: | 08458213 |
Status: | ACTIVE |
Category: | Private Limited Company |
M CHANDLER SUPPORT SERVICES LIMITED
159 ALBURY ROAD,MERSTHAM,RH1 3LW
Number: | 10688520 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 ISLESTONE,GATESHEAD,NE9 5HZ
Number: | 11092282 |
Status: | ACTIVE |
Category: | Private Limited Company |