Company number 02134145
Status Active
Incorporation Date 21 May 1987
Company Type Private Limited Company
Address 2 SOUTHERN AVENUE, LEOMINSTER, HEREFORDSHIRE, HR6 0QF
Home Country United Kingdom
Nature of Business 58110 - Book publishing
Phone, email, etc
Since the company registration eighty-five events have happened. The last three records are Micro company accounts made up to 30 November 2016; Confirmation statement made on 24 December 2016 with updates; Micro company accounts made up to 30 November 2015. The most likely internet sites of GRACEWING LIMITED are www.gracewing.co.uk, and www.gracewing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. Gracewing Limited is a Private Limited Company.
The company registration number is 02134145. Gracewing Limited has been working since 21 May 1987.
The present status of the company is Active. The registered address of Gracewing Limited is 2 Southern Avenue Leominster Herefordshire Hr6 0qf. . LONGFORD, Thomas Michael Wingfield is a Secretary of the company. GRACE, Neville Holmes is a Director of the company. LONGFORD, Thomas Michael Wingfield is a Director of the company. The company operates in "Book publishing".
Current Directors
Persons With Significant Control
Mr Thomas Longford
Notified on: 30 November 2016
69 years old
Nature of control: Ownership of shares – 75% or more
GRACEWING LIMITED Events
28 Feb 2017
Micro company accounts made up to 30 November 2016
27 Dec 2016
Confirmation statement made on 24 December 2016 with updates
14 Mar 2016
Micro company accounts made up to 30 November 2015
18 Jan 2016
Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
15 May 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 75 more events
28 Jul 1987
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
28 Jul 1987
Registered office changed on 28/07/87 from: 84 temple chambers temple avenue london EC4Y ohp
28 Jul 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
27 Jul 1987
Particulars of mortgage/charge
21 May 1987
Incorporation