GRUUM EUROPE LIMITED

Unit 3 Brookside Industrial Estate Unit 3 Brookside Industrial Estate, Stockport, SK1 3BJ, England
StatusACTIVE
Company No.09900344
CategoryPrivate Limited Company
Incorporated03 Dec 2015
Age8 years, 5 months, 18 days
JurisdictionEngland Wales

SUMMARY

GRUUM EUROPE LIMITED is an active private limited company with number 09900344. It was incorporated 8 years, 5 months, 18 days ago, on 03 December 2015. The company address is Unit 3 Brookside Industrial Estate Unit 3 Brookside Industrial Estate, Stockport, SK1 3BJ, England.



Company Fillings

Confirmation statement with no updates

Date: 25 Mar 2024

Action Date: 15 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-15

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2023

Action Date: 02 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Resolution

Date: 11 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 11 Jan 2023

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2023

Action Date: 02 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-02

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2023

Action Date: 18 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-18

Officer name: Mrs Heather Anne Frances Derbyshire

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Resolution

Date: 06 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 12 Mar 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 10 Mar 2022

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2022

Action Date: 02 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-02

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2021

Action Date: 23 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-23

Officer name: Miss Bethanie Jade Sleigh

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2021

Action Date: 14 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-14

Officer name: Mr Georgios Lagonikas

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2021

Action Date: 19 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Madeleine Clare Leonard

Appointment date: 2021-02-19

Documents

View document PDF

Memorandum articles

Date: 20 Feb 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 20 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 20 Feb 2021

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2021

Action Date: 02 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-02

Documents

View document PDF

Change to a person with significant control

Date: 22 Jan 2021

Action Date: 01 Feb 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Simon Maxwell Saul Leonard

Change date: 2017-02-01

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jan 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Andrew Shaw

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Andrew Shaw

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2020

Action Date: 29 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Maxwell Saul Leonard

Change date: 2020-04-29

Documents

View document PDF

Change person secretary company with change date

Date: 30 Apr 2020

Action Date: 29 Apr 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Simon Leonard

Change date: 2020-04-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2020

Action Date: 28 Apr 2020

Category: Address

Type: AD01

Old address: 106 Princess Street Manchester M1 6NG England

Change date: 2020-04-28

New address: Unit 3 Brookside Industrial Estate Waterloo Road Stockport SK1 3BJ

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2019

Action Date: 02 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2019

Action Date: 02 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2017

Action Date: 02 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2017

Action Date: 24 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Shaw

Appointment date: 2017-03-24

Documents

View document PDF

Resolution

Date: 08 Mar 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2017

Action Date: 02 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2017

Action Date: 03 Jan 2017

Category: Address

Type: AD01

New address: 106 Princess Street Manchester M1 6NG

Old address: 14 Colwyn Road Stockport SK7 2JQ United Kingdom

Change date: 2017-01-03

Documents

View document PDF

Incorporation company

Date: 03 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DP DESIGN MANAGEMENT LTD

73 ESME ROAD,BIRMINGHAM,B11 4NJ

Number:11867304
Status:ACTIVE
Category:Private Limited Company

FIFTEEN CHESTER LTD

BRETHERTON HOUSE,WIGAN,WN1 1LL

Number:07579166
Status:ACTIVE
Category:Private Limited Company

FRESCAR LTD

142 DARTFORD ROAD,DARTFORD,DA1 3EX

Number:10893518
Status:ACTIVE
Category:Private Limited Company

KEY C LIMITED

PAJE HOUSE, 164,HIGH WYCOMBE,HP12 3AE

Number:10671376
Status:ACTIVE
Category:Private Limited Company

NEXUS DESIGN SOLUTIONS LTD

21 GREETWELL LANE,LINCOLN,LN2 2PN

Number:09222666
Status:ACTIVE
Category:Private Limited Company

PHB MANAGEMENT CONSULTANCY SERVICES LTD

5 HIDCOTE ROAD,LEICESTER,LE2 5PG

Number:11231207
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