Grs Rail Services Limited BIRMINGHAM


Grs Rail Services started in year 1991 as Private Limited Company with registration number 02632166. The Grs Rail Services company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Birmingham at Ground Floor T3 Trinity Park. Postal code: B37 7ES. Since 2018/02/01 Grs Rail Services Limited is no longer carrying the name Northampton Aggregates.

The firm has 4 directors, namely Antony B., Martin R. and Mark D. and others. Of them, Mark D., Martin W. have been with the company the longest, being appointed on 27 November 2018 and Antony B. has been with the company for the least time - from 13 June 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Grs Rail Services Limited Address / Contact

Office Address Ground Floor T3 Trinity Park
Office Address2 Bickenhill Lane
Town Birmingham
Post code B37 7ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 02632166
Date of Incorporation Wed, 24th Jul 1991
Industry Agents involved in the sale of timber and building materials
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Antony B.

Position: Director

Appointed: 13 June 2023

Martin R.

Position: Director

Appointed: 31 May 2019

Mark D.

Position: Director

Appointed: 27 November 2018

Martin W.

Position: Director

Appointed: 27 November 2018

Tarmac Secretaries (uk) Limited

Position: Corporate Secretary

Appointed: 01 February 2010

Martin H.

Position: Director

Appointed: 10 February 2020

Resigned: 13 June 2023

Andrew R.

Position: Director

Appointed: 01 January 2019

Resigned: 10 February 2020

Craig H.

Position: Director

Appointed: 01 August 2015

Resigned: 01 January 2019

Paul O.

Position: Director

Appointed: 24 June 2015

Resigned: 14 November 2018

Alistair M.

Position: Director

Appointed: 24 June 2015

Resigned: 11 September 2018

Philip C.

Position: Director

Appointed: 21 May 2015

Resigned: 31 May 2019

Antony B.

Position: Director

Appointed: 03 February 2015

Resigned: 01 August 2015

Richard S.

Position: Director

Appointed: 03 February 2015

Resigned: 21 May 2015

Andrew B.

Position: Director

Appointed: 03 February 2015

Resigned: 24 June 2015

Andrew C.

Position: Director

Appointed: 28 October 2013

Resigned: 24 June 2015

Daniel C.

Position: Director

Appointed: 28 October 2013

Resigned: 03 February 2015

Clive M.

Position: Secretary

Appointed: 19 June 2009

Resigned: 01 February 2010

Alistair M.

Position: Director

Appointed: 26 November 2007

Resigned: 28 October 2013

Richard O.

Position: Director

Appointed: 26 November 2007

Resigned: 03 February 2015

Martin H.

Position: Director

Appointed: 26 November 2007

Resigned: 03 February 2015

Philip C.

Position: Director

Appointed: 26 November 2007

Resigned: 30 June 2013

Deborah G.

Position: Secretary

Appointed: 13 April 2007

Resigned: 19 June 2009

Deborah G.

Position: Director

Appointed: 13 April 2007

Resigned: 26 November 2007

Peter M.

Position: Director

Appointed: 06 April 2003

Resigned: 26 November 2007

Ian R.

Position: Director

Appointed: 31 December 2001

Resigned: 04 April 2003

Raymond E.

Position: Director

Appointed: 14 December 2001

Resigned: 13 April 2007

Raymond E.

Position: Secretary

Appointed: 14 December 2001

Resigned: 13 April 2007

Gordon F.

Position: Secretary

Appointed: 28 February 2000

Resigned: 14 December 2001

Gordon F.

Position: Director

Appointed: 09 December 1999

Resigned: 14 December 2001

Richard S.

Position: Director

Appointed: 09 December 1999

Resigned: 31 December 2001

Penelope F.

Position: Secretary

Appointed: 30 May 1997

Resigned: 28 February 2000

Graham P.

Position: Director

Appointed: 03 March 1997

Resigned: 03 December 1999

Clive C.

Position: Secretary

Appointed: 07 September 1994

Resigned: 30 May 1997

Colin H.

Position: Director

Appointed: 06 May 1993

Resigned: 03 March 1997

Colin H.

Position: Secretary

Appointed: 06 May 1993

Resigned: 07 September 1994

Gloden S.

Position: Secretary

Appointed: 26 February 1993

Resigned: 06 May 1993

Michael C.

Position: Secretary

Appointed: 25 November 1992

Resigned: 26 February 1993

Simon D.

Position: Director

Appointed: 24 November 1992

Resigned: 06 May 1993

John T.

Position: Secretary

Appointed: 01 February 1992

Resigned: 25 November 1992

Anthony C.

Position: Director

Appointed: 24 December 1991

Resigned: 06 May 1993

Michael C.

Position: Director

Appointed: 24 December 1991

Resigned: 22 February 1993

Geoffrey N.

Position: Director

Appointed: 23 December 1991

Resigned: 05 November 1992

Gavin T.

Position: Director

Appointed: 13 December 1991

Resigned: 03 March 1997

Anthony K.

Position: Director

Appointed: 13 December 1991

Resigned: 31 December 1996

Clive C.

Position: Secretary

Appointed: 13 December 1991

Resigned: 31 January 1992

Mikjon Limited

Position: Nominee Director

Appointed: 24 July 1991

Resigned: 13 December 1991

E P S Secretaries Limited

Position: Nominee Secretary

Appointed: 24 July 1991

Resigned: 13 December 1991

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats established, there is Tarmac Aggregates Limited from Birmingham, United Kingdom. This PSC is classified as "a private company limited by shares", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Grs (Roadstone) Limited that put Nuneaton, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Tarmac Aggregates Limited

Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, B37 7ES, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered United Kingdom
Registration number 297905
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Grs (Roadstone) Limited

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

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered United Kingdom
Registration number 3261275
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Northampton Aggregates February 1, 2018
Edisons Park June 26, 2007

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 12th, October 2023
Free Download (25 pages)

Company search