Grade 3 Limited HULL


Founded in 2003, Grade 3, classified under reg no. 04693854 is an active company. Currently registered at Bendel House HU5 1AD, Hull the company has been in the business for twenty one years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

The company has one director. Mark B., appointed on 1 June 2020. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Grade 3 Limited Address / Contact

Office Address Bendel House
Office Address2 Temple Street
Town Hull
Post code HU5 1AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04693854
Date of Incorporation Tue, 11th Mar 2003
Industry Remediation activities and other waste management services
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 4th Feb 2024 (2024-02-04)
Last confirmation statement dated Sat, 21st Jan 2023

Company staff

Mark B.

Position: Director

Appointed: 01 June 2020

Lee S.

Position: Director

Appointed: 10 April 2019

Resigned: 03 January 2020

Glenn C.

Position: Director

Appointed: 15 February 2019

Resigned: 01 June 2020

Daniel W.

Position: Director

Appointed: 21 December 2016

Resigned: 26 January 2017

Gavin L.

Position: Director

Appointed: 06 December 2016

Resigned: 26 January 2017

Daniel W.

Position: Secretary

Appointed: 25 May 2016

Resigned: 26 January 2017

Kara W.

Position: Secretary

Appointed: 27 January 2011

Resigned: 22 September 2014

Simon R.

Position: Secretary

Appointed: 22 October 2008

Resigned: 27 January 2011

Patrick M.

Position: Director

Appointed: 15 May 2008

Resigned: 22 October 2008

Patrick F.

Position: Secretary

Appointed: 15 May 2008

Resigned: 31 July 2008

Paul S.

Position: Director

Appointed: 11 March 2003

Resigned: 16 April 2010

Brighton Director Ltd

Position: Corporate Nominee Director

Appointed: 11 March 2003

Resigned: 13 March 2003

Graham G.

Position: Director

Appointed: 11 March 2003

Resigned: 15 February 2019

Paul S.

Position: Secretary

Appointed: 11 March 2003

Resigned: 15 May 2008

Brighton Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 11 March 2003

Resigned: 13 March 2003

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we found, there is Antony S. This PSC has significiant influence or control over the company,.

Antony S.

Notified on 10 January 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to 2023-03-31
filed on: 13th, December 2023
Free Download (11 pages)

Company search

Advertisements