Grs Earth Solutions Limited NUNEATON


Grs Earth Solutions started in year 1968 as Private Limited Company with registration number 00937000. The Grs Earth Solutions company has been functioning successfully for fifty six years now and its status is active. The firm's office is based in Nuneaton at 10 Goldsmith Way. Postal code: CV10 7RJ. Since 2017-11-01 Grs Earth Solutions Limited is no longer carrying the name Grs Waste.

The company has 3 directors, namely Antony B., Martin R. and Jonathan F.. Of them, Jonathan F. has been with the company the longest, being appointed on 12 June 2017 and Antony B. has been with the company for the least time - from 18 April 2019. 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.

Grs Earth Solutions 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 00937000
Date of Incorporation Fri, 9th Aug 1968
Industry Other mining and quarrying n.e.c.
End of financial Year 31st January
Company age 56 years old
Account next due date Tue, 31st Oct 2023 (197 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Sat, 18th Nov 2023 (2023-11-18)
Last confirmation statement dated Fri, 4th Nov 2022

Company staff

Antony B.

Position: Director

Appointed: 18 April 2019

Martin R.

Position: Director

Appointed: 15 December 2017

Jonathan F.

Position: Director

Appointed: 12 June 2017

Peter L.

Position: Secretary

Resigned: 04 March 1991

Martin H.

Position: Director

Resigned: 12 June 2017

Kerry K.

Position: Director

Appointed: 05 December 2017

Resigned: 31 August 2021

Andrew O.

Position: Director

Appointed: 05 December 2017

Resigned: 27 March 2019

Richard O.

Position: Secretary

Appointed: 07 December 1999

Resigned: 12 September 2016

Peter L.

Position: Secretary

Appointed: 24 May 1996

Resigned: 07 December 1999

John L.

Position: Director

Appointed: 22 December 1995

Resigned: 15 April 1996

David S.

Position: Secretary

Appointed: 01 March 1992

Resigned: 24 May 1996

David S.

Position: Director

Appointed: 01 March 1992

Resigned: 24 May 1996

Nicholas D.

Position: Director

Appointed: 30 November 1991

Resigned: 20 July 2007

James D.

Position: Director

Appointed: 30 November 1991

Resigned: 06 January 2011

Peter L.

Position: Director

Appointed: 30 November 1991

Resigned: 31 July 2003

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we identified, there is Grs Roadstone Group Limited from Nuneaton, England. This PSC is categorised as "an uk limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Grs Roadstone Holdings Limited that entered Nuneaton, England as the address. This PSC has a legal form of "an uk limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Grs Roadstone Group Limited

Unit 10 Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire, CV10 7RJ, England

Legal authority Companies Act 2006
Legal form Uk Limited Company
Country registered England
Place registered England
Registration number 09017603
Notified on 5 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Grs Roadstone Holdings Limited

10 Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire, CV10 7RJ, England

Legal authority Companies Act 2006
Legal form Uk Limited Company
Country registered England
Place registered England
Registration number 05089357
Notified on 6 April 2016
Ceased on 5 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Grs Waste November 1, 2017
Galliford Roadstone January 3, 2010

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-01-31
filed on: 15th, December 2023
Free Download (17 pages)

Company search

Advertisements