GRS BUILDING PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

GRS BUILDING PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03916174

Incorporation date

28/01/2000

Size

Full

Contacts

Registered address

Registered address

10 Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire CV10 7RJCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/2013)
dot icon10/04/2026
Termination of appointment of George Palmer as a director on 2026-04-10
dot icon10/04/2026
Appointment of Mr Philip David Evans as a director on 2026-03-31
dot icon10/04/2026
Termination of appointment of Martin Paul Reid as a director on 2026-03-30
dot icon27/10/2025
Full accounts made up to 2025-01-31
dot icon19/06/2025
Appointment of George Palmer as a director on 2025-06-06
dot icon30/04/2025
Confirmation statement made on 2025-04-23 with no updates
dot icon29/01/2025
Termination of appointment of Samantha Fergus as a director on 2025-01-28
dot icon19/09/2024
Full accounts made up to 2024-01-31
dot icon02/05/2024
Satisfaction of charge 039161740008 in full
dot icon30/04/2024
Confirmation statement made on 2024-04-23 with no updates
dot icon13/12/2023
Second filing of a statement of capital following an allotment of shares on 2013-08-08
dot icon08/12/2023
Termination of appointment of Jordan Paul Webb as a director on 2023-12-06
dot icon04/10/2023
Full accounts made up to 2023-01-31
dot icon25/05/2023
Registration of charge 039161740013, created on 2023-05-22
dot icon05/05/2023
Confirmation statement made on 2023-04-23 with no updates
dot icon31/03/2023
Satisfaction of charge 1 in full
dot icon31/03/2023
Satisfaction of charge 039161740010 in full
dot icon31/03/2023
Satisfaction of charge 039161740004 in full
dot icon31/03/2023
Satisfaction of charge 039161740009 in full
dot icon31/03/2023
Satisfaction of charge 039161740003 in full
dot icon31/03/2023
Satisfaction of charge 039161740005 in full
dot icon31/03/2023
Satisfaction of charge 039161740011 in full
dot icon31/03/2023
Satisfaction of charge 039161740006 in full
dot icon31/03/2023
Satisfaction of charge 039161740007 in full
dot icon27/03/2023
Registration of charge 039161740012, created on 2023-03-22
dot icon30/11/2022
Appointment of Mr Martin Paul Reid as a director on 2022-11-23
dot icon03/11/2022
Termination of appointment of Martin Victor Hill as a director on 2022-11-03
dot icon24/10/2022
Full accounts made up to 2022-01-31
dot icon16/09/2013
Statement of capital following an allotment of shares on 2013-08-08

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
23/04/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wood, Mark Thomas
Director
07/08/2013 - 17/05/2015
27
Mr Jonathan Gareth Fisher
Director
08/08/2013 - Present
46
Mcrae, Alistair
Director
07/12/2006 - 06/04/2014
19
Hill, Martin Victor
Director
28/02/2011 - 03/11/2022
19
Cox, Philip Martin
Director
15/01/2008 - 07/08/2013
9

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GRS BUILDING PRODUCTS LIMITED

GRS BUILDING PRODUCTS LIMITED is an(a) Active company incorporated on 28/01/2000 with the registered office located at 10 Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire CV10 7RJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GRS BUILDING PRODUCTS LIMITED?

toggle

GRS BUILDING PRODUCTS LIMITED is currently Active. It was registered on 28/01/2000 .

Where is GRS BUILDING PRODUCTS LIMITED located?

toggle

GRS BUILDING PRODUCTS LIMITED is registered at 10 Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire CV10 7RJ.

What does GRS BUILDING PRODUCTS LIMITED do?

toggle

GRS BUILDING PRODUCTS LIMITED operates in the Wholesale of wood construction materials and sanitary equipment (46.73 - SIC 2007) sector.

What is the latest filing for GRS BUILDING PRODUCTS LIMITED?

toggle

The latest filing was on 10/04/2026: Termination of appointment of George Palmer as a director on 2026-04-10.