Grs Building Products Limited NUNEATON


Grs Building Products started in year 2000 as Private Limited Company with registration number 03916174. The Grs Building Products company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Nuneaton at 10 Goldsmith Way. Postal code: CV10 7RJ. Since Thursday 4th July 2019 Grs Building Products Limited is no longer carrying the name Grs (bagging).

The company has 5 directors, namely Martin R., Nathaniel W. and Samantha F. and others. Of them, Jonathan F. has been with the company the longest, being appointed on 8 August 2013 and Martin R. has been with the company for the least time - from 23 November 2022. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Richard O. who worked with the the company until 12 September 2016.

Grs Building Products Limited Address / Contact

Office Address 10 Goldsmith Way
Office Address2 Eliot Business Park
Town Nuneaton
Post code CV10 7RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03916174
Date of Incorporation Fri, 28th Jan 2000
Industry Wholesale of wood, construction materials and sanitary equipment
End of financial Year 31st January
Company age 24 years old
Account next due date Thu, 31st Oct 2024 (169 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 7th May 2024 (2024-05-07)
Last confirmation statement dated Sun, 23rd Apr 2023

Company staff

Martin R.

Position: Director

Appointed: 23 November 2022

Nathaniel W.

Position: Director

Appointed: 21 August 2020

Samantha F.

Position: Director

Appointed: 20 January 2020

Lee H.

Position: Director

Appointed: 14 May 2018

Jonathan F.

Position: Director

Appointed: 08 August 2013

Jordan W.

Position: Director

Appointed: 22 December 2017

Resigned: 06 December 2023

Martin R.

Position: Director

Appointed: 19 January 2017

Resigned: 24 August 2018

Martin R.

Position: Director

Appointed: 12 September 2016

Resigned: 12 September 2016

Alan H.

Position: Director

Appointed: 07 April 2014

Resigned: 18 May 2015

Mark W.

Position: Director

Appointed: 08 August 2013

Resigned: 18 May 2015

Martin H.

Position: Director

Appointed: 28 February 2011

Resigned: 03 November 2022

Philip C.

Position: Director

Appointed: 16 January 2008

Resigned: 08 August 2013

Alistair M.

Position: Director

Appointed: 08 December 2006

Resigned: 07 April 2014

Robert W.

Position: Director

Appointed: 14 July 2003

Resigned: 16 January 2008

Martin R.

Position: Director

Appointed: 14 July 2003

Resigned: 08 December 2006

Richard O.

Position: Secretary

Appointed: 19 July 2000

Resigned: 12 September 2016

James D.

Position: Director

Appointed: 19 July 2000

Resigned: 06 January 2011

Stephen A.

Position: Director

Appointed: 19 July 2000

Resigned: 08 August 2013

Meaujo Incorporations Limited

Position: Nominee Director

Appointed: 28 January 2000

Resigned: 19 July 2000

Philsec Limited

Position: Nominee Secretary

Appointed: 28 January 2000

Resigned: 19 July 2000

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we identified, there is Grs Roadstone Group Limited from Nuneaton, England. The abovementioned PSC is categorised as "an uk limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Grs Roadstone Group Limited

Unit 10 Goldsmith Way, Nuneaton, Warwickshire, CV10 7RJ, England

Legal authority England
Legal form Uk Limited Company
Country registered England
Place registered England
Registration number 09017603
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Grs (bagging) July 4, 2019
Meaujo (454) February 8, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to Tuesday 31st January 2023
filed on: 4th, October 2023
Free Download (35 pages)

Company search

Advertisements