GROSVENOR FABRICATIONS LIMITED
BISHOPS STORTFORD

Hellopages » Hertfordshire » East Hertfordshire » CM23 3BT

Company number 02763690
Status Active
Incorporation Date 11 November 1992
Company Type Private Limited Company
Address CAUSEWAY HOUSE 1, DANE STREET, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 3BT
Home Country United Kingdom
Nature of Business 46470 - Wholesale of furniture, carpets and lighting equipment
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 11 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 11 November 2015 with full list of shareholders Statement of capital on 2015-12-07 GBP 100 . The most likely internet sites of GROSVENOR FABRICATIONS LIMITED are www.grosvenorfabrications.co.uk, and www.grosvenor-fabrications.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. The distance to to Stansted Airport Rail Station is 4.4 miles; to Harlow Mill Rail Station is 5.6 miles; to Harlow Town Rail Station is 6.8 miles; to Audley End Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Grosvenor Fabrications Limited is a Private Limited Company. The company registration number is 02763690. Grosvenor Fabrications Limited has been working since 11 November 1992. The present status of the company is Active. The registered address of Grosvenor Fabrications Limited is Causeway House 1 Dane Street Bishops Stortford Hertfordshire Cm23 3bt. . HAYTER, James Steffan Charles is a Director of the company. HAYTER, Simon Edward is a Director of the company. HAYTER, Steffan Charles is a Director of the company. Secretary HAYTER, Barbara Anne has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Wholesale of furniture, carpets and lighting equipment".


Current Directors

Director
HAYTER, James Steffan Charles
Appointed Date: 12 January 2004
52 years old

Director
HAYTER, Simon Edward
Appointed Date: 12 January 2004
46 years old

Director
HAYTER, Steffan Charles
Appointed Date: 11 November 1992
80 years old

Resigned Directors

Secretary
HAYTER, Barbara Anne
Resigned: 02 December 2008
Appointed Date: 11 November 1992

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 11 November 1992
Appointed Date: 11 November 1992

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 11 November 1992
Appointed Date: 11 November 1992

Persons With Significant Control

Mr Simon Edward Hayter
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James Steffan Charles Hayter
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GROSVENOR FABRICATIONS LIMITED Events

25 Nov 2016
Confirmation statement made on 11 November 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 31 December 2015
07 Dec 2015
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100

15 Oct 2015
Total exemption small company accounts made up to 31 December 2014
28 Nov 2014
Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100

...
... and 60 more events
02 Dec 1993
Return made up to 11/11/93; full list of members

04 Dec 1992
Ad 26/11/92--------- £ si 100@1=100 £ ic 2/102

04 Dec 1992
Accounting reference date notified as 31/12

01 Dec 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Nov 1992
Incorporation

GROSVENOR FABRICATIONS LIMITED Charges

28 February 2006
Rent deposit deed
Delivered: 8 March 2006
Status: Outstanding
Persons entitled: Robert Grant Collins and Dorothy Ann Ogilvie Collins
Description: The deposit monies.
4 June 1999
Debenture
Delivered: 10 June 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…