G R FINANCE LIMITED

Hartlepool Inovation Centre Venture Court Hartlepool Inovation Centre Venture Court, Hartlepool, TS25 5TG, England
StatusACTIVE
Company No.05901285
CategoryPrivate Limited Company
Incorporated09 Aug 2006
Age17 years, 11 months, 22 days
JurisdictionEngland Wales

SUMMARY

G R FINANCE LIMITED is an active private limited company with number 05901285. It was incorporated 17 years, 11 months, 22 days ago, on 09 August 2006. The company address is Hartlepool Inovation Centre Venture Court Hartlepool Inovation Centre Venture Court, Hartlepool, TS25 5TG, England.



Company Fillings

Appoint person director company with name date

Date: 15 Jul 2024

Action Date: 12 Jul 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Mcnally

Appointment date: 2024-07-12

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2024

Action Date: 12 Jul 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Carl Stedman

Appointment date: 2024-07-12

Documents

View document PDF

Memorandum articles

Date: 17 Apr 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 17 Apr 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 13 Apr 2024

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2024

Action Date: 09 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-09

Documents

View document PDF

Statement of companys objects

Date: 09 Apr 2024

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2023

Action Date: 07 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jul 2023

Action Date: 03 Jul 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 059012850003

Charge creation date: 2023-07-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 059012850002

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 059012850001

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2022

Action Date: 07 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-07

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2022

Action Date: 10 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jul 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2021

Action Date: 09 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-09

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Aug 2021

Action Date: 01 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Graham Charles Richardson

Cessation date: 2021-08-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Feb 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change to a person with significant control

Date: 21 Aug 2020

Action Date: 01 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-01

Psc name: Mr Graham Charles Richardson

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-01

Officer name: Mr Graham Charles Richardson

Documents

View document PDF

Change person secretary company with change date

Date: 20 Aug 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-08-01

Officer name: Steven Wright

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2020

Action Date: 09 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2020

Action Date: 16 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-16

Old address: 15 the Firs Scarcroft Leeds West Yorkshire LS14 3JH United Kingdom

New address: Hartlepool Inovation Centre Venture Court Queens Meadow Business Park Hartlepool TS25 5TG

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Mar 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Dec 2019

Action Date: 11 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 059012850001

Charge creation date: 2019-12-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Dec 2019

Action Date: 11 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 059012850002

Charge creation date: 2019-12-11

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2019

Action Date: 09 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Apr 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Resolution

Date: 13 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 13 Nov 2018

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Capital name of class of shares

Date: 12 Nov 2018

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2018

Action Date: 30 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Wright

Appointment date: 2018-10-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2018

Action Date: 09 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jul 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2017

Action Date: 09 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-09

Documents

View document PDF

Notification of a person with significant control

Date: 23 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Graham Charles Richardson

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2016

Action Date: 09 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2016

Action Date: 12 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-12

Old address: 15 the Firs Scarcroft Leeds LS14 3JH

New address: 15 the Firs Scarcroft Leeds West Yorkshire LS14 3JH

Documents

View document PDF

Change person secretary company with change date

Date: 12 Apr 2016

Action Date: 12 Apr 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-04-12

Officer name: Steven Wright

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2015

Action Date: 09 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2014

Action Date: 09 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-09

Documents

View document PDF

Change person secretary company with change date

Date: 22 Aug 2014

Action Date: 30 Aug 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-08-30

Officer name: Steven Wright

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2013

Action Date: 09 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-09

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jul 2013

Action Date: 16 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-16

Old address: 37 Oakdene Drive Leeds LS17 8XW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2012

Action Date: 09 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2011

Action Date: 09 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2010

Action Date: 09 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-09

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2010

Action Date: 09 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-09

Officer name: Graham Charles Richardson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 10 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/08/09; full list of members

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 04 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/08/07; full list of members

Documents

View document PDF

Legacy

Date: 04 Oct 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/07 to 31/12/07

Documents

View document PDF

Incorporation company

Date: 09 Aug 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHALL & ASSOCIATES LIMITED

UNIT 4 VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:11901953
Status:ACTIVE
Category:Private Limited Company

BARFLAX DESIGN (HULL) LIMITED

12 FOXHILLS CLOSE,WARRINGTON,WA4 5DH

Number:05845462
Status:ACTIVE
Category:Private Limited Company

I WANT MY MUMMY LTD

2 MEDLAND AVENUE,COVENTRY,CV3 6NW

Number:09687090
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MCCLUNE LIMITED

DENNINGS MAIDSTONE ROAD,TONBRIDGE,TN12 7JP

Number:05718304
Status:ACTIVE
Category:Private Limited Company

SHAH SOCIAL CARE LIMITED

TRANTER & CO 1 DENNIS BUILDINGS,AMBLECOTE STOURBRIDGE,DY8 4HD

Number:06231011
Status:ACTIVE
Category:Private Limited Company

SHELLEY NEWS LTD

ST. ANDREWS,HORSHAM,RH12 1TS

Number:07810889
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