Company number 04713857
Status Active
Incorporation Date 27 March 2003
Company Type Private Limited Company
Address ARMITAGE BUSINESS CENTRE 1 ARMITAGE BUSINESS CENTRE, DELAMARE ROAD, CHESHUNT, HERTS, UNITED KINGDOM, EN8 9FN
Home Country United Kingdom
Nature of Business 35220 - Distribution of gaseous fuels through mains
Phone, email, etc
Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Registered office address changed from E6 Seedbed Centre Langston Road Loughton Essex IG10 3TQ to Armitage Business Centre 1 Armitage Business Centre Delamare Road Cheshunt Herts EN8 9FN on 15 August 2016; Total exemption small company accounts made up to 29 February 2016. The most likely internet sites of GRACELANDS COMPLETE MAINTENANCE SERVICES LIMITED are www.gracelandscompletemaintenanceservices.co.uk, and www.gracelands-complete-maintenance-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Gracelands Complete Maintenance Services Limited is a Private Limited Company.
The company registration number is 04713857. Gracelands Complete Maintenance Services Limited has been working since 27 March 2003.
The present status of the company is Active. The registered address of Gracelands Complete Maintenance Services Limited is Armitage Business Centre 1 Armitage Business Centre Delamare Road Cheshunt Herts United Kingdom En8 9fn. . MUSTAFA, Teresa Anne is a Secretary of the company. MUSTAFA, Darren is a Director of the company. MUSTAFA, Deniz is a Director of the company. MUSTAFA, Ozay is a Director of the company. MUSTAFA, Teresa Anne is a Director of the company. Secretary TEALE, Christopher William has been resigned. Nominee Secretary ABERGAN REED NOMINEES LIMITED has been resigned. Director TEALE, Christopher William has been resigned. Nominee Director ABERGAN REED LIMITED has been resigned. The company operates in "Distribution of gaseous fuels through mains".
Current Directors
Resigned Directors
Nominee Secretary
ABERGAN REED NOMINEES LIMITED
Resigned: 27 March 2003
Appointed Date: 27 March 2003
Nominee Director
ABERGAN REED LIMITED
Resigned: 27 March 2003
Appointed Date: 27 March 2003
Persons With Significant Control
Mr Deniz Mustafa
Notified on: 6 April 2016
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Darren Mustafa
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
GRACELANDS COMPLETE MAINTENANCE SERVICES LIMITED Events
14 Mar 2017
Confirmation statement made on 6 March 2017 with updates
15 Aug 2016
Registered office address changed from E6 Seedbed Centre Langston Road Loughton Essex IG10 3TQ to Armitage Business Centre 1 Armitage Business Centre Delamare Road Cheshunt Herts EN8 9FN on 15 August 2016
05 Jul 2016
Total exemption small company accounts made up to 29 February 2016
14 Jun 2016
Memorandum and Articles of Association
16 Mar 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
...
... and 45 more events
15 Apr 2003
New director appointed
04 Apr 2003
Registered office changed on 04/04/03 from: ifield house, brady road lyminge folkestone kent CT18 8EY
04 Apr 2003
Director resigned
04 Apr 2003
Secretary resigned
27 Mar 2003
Incorporation