GRADCORE LTD

The Copper Room The Copper Room, Salford, M3 7BG, England
StatusACTIVE
Company No.08630222
CategoryPrivate Limited Company
Incorporated30 Jul 2013
Age10 years, 10 months, 14 days
JurisdictionEngland Wales

SUMMARY

GRADCORE LTD is an active private limited company with number 08630222. It was incorporated 10 years, 10 months, 14 days ago, on 30 July 2013. The company address is The Copper Room The Copper Room, Salford, M3 7BG, England.



Company Fillings

Resolution

Date: 15 May 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 15 May 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 May 2024

Action Date: 03 May 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086302220005

Charge creation date: 2024-05-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 May 2024

Action Date: 03 May 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086302220004

Charge creation date: 2024-05-03

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Jan 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 086302220001

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Jan 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 086302220002

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2023

Action Date: 29 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jul 2023

Action Date: 04 Jul 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086302220003

Charge creation date: 2023-07-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 May 2023

Action Date: 26 May 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-05-26

Charge number: 086302220002

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2023

Action Date: 22 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-22

Officer name: Joseph Alexander Twigg

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2022

Action Date: 29 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-29

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2021

Action Date: 29 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-29

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2021

Action Date: 02 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Bagley

Termination date: 2021-03-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2021

Action Date: 12 Mar 2021

Category: Address

Type: AD01

Old address: 22 Paradise Square Sheffield S1 2DE England

New address: The Copper Room Trinity Way Salford M3 7BG

Change date: 2021-03-12

Documents

View document PDF

Change account reference date company current extended

Date: 12 Mar 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2021-07-31

New date: 2021-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Mar 2021

Action Date: 02 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-02

Psc name: Martin Christopher Edmondson

Documents

View document PDF

Notification of a person with significant control

Date: 12 Mar 2021

Action Date: 02 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Gradtouch Limited

Notification date: 2021-03-02

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2021

Action Date: 02 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Zachary Williams

Appointment date: 2021-03-02

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2021

Action Date: 02 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-02

Officer name: Mr Joseph Alexander Twigg

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Mar 2021

Action Date: 02 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-03-02

Charge number: 086302220001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2020

Action Date: 29 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2019

Action Date: 29 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2018

Action Date: 29 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2017

Action Date: 29 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jul 2016

Action Date: 29 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2016

Action Date: 12 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-12

Old address: 4 Hounsfield Road Sheffield South Yorkshire S3 7RF

New address: 22 Paradise Square Sheffield S1 2DE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2015

Action Date: 30 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2014

Action Date: 30 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-30

Documents

View document PDF

Capital allotment shares

Date: 15 Aug 2013

Action Date: 15 Aug 2013

Category: Capital

Type: SH01

Date: 2013-08-15

Capital : 101 GBP

Documents

View document PDF

Appoint person director company with name

Date: 02 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Bagley

Documents

View document PDF

Incorporation company

Date: 30 Jul 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

DQ RAIL LIMITED

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:11096315
Status:ACTIVE
Category:Private Limited Company

EXCELLENCE LOGGING FINANCE LIMITED

25 MOORGATE,LONDON,EC2R 6AY

Number:11575688
Status:ACTIVE
Category:Private Limited Company

FOURTEEN FIVE LTD

39 WILLIAM STREET,WALSALL,WS4 2AX

Number:08689411
Status:ACTIVE
Category:Private Limited Company

GSEL LIMITED

1 WOODWELL COTTAGES WOODWELL COTTAGES,KETTERING,NN14 3AN

Number:10708455
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LET BRITAIN LIMITED

62B CHOBHAM ROAD,LONDON,E15 1LU

Number:10155659
Status:ACTIVE
Category:Private Limited Company

PCW ELECTRICAL (NORTH EAST) LIMITED

25 ROWCHESTER WAY,NEWCASTLE UPON TYNE,NE27 0JA

Number:08942761
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source