GRC RETAIL SOLUTIONS LIMITED
NEWCASTLE

Hellopages » Staffordshire » Newcastle-under-Lyme » ST5 0UU

Company number 04607168
Status Active
Incorporation Date 3 December 2002
Company Type Private Limited Company
Address UNIT 502 CENTRE 500 LOWFIELD DRIVE, WOLSTANTON, NEWCASTLE, STAFFORDSHIRE, ST5 0UU
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 3 December 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of GRC RETAIL SOLUTIONS LIMITED are www.grcretailsolutions.co.uk, and www.grc-retail-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Grc Retail Solutions Limited is a Private Limited Company. The company registration number is 04607168. Grc Retail Solutions Limited has been working since 03 December 2002. The present status of the company is Active. The registered address of Grc Retail Solutions Limited is Unit 502 Centre 500 Lowfield Drive Wolstanton Newcastle Staffordshire St5 0uu. . GRUNDY, Helen Patricia is a Secretary of the company. CRONIE, Richard James is a Director of the company. GRUNDY, Helen Patricia is a Director of the company. RAWLINGSON, Mark William is a Director of the company. Secretary RM REGISTRARS LIMITED has been resigned. Director RM NOMINEES LIMITED has been resigned. The company operates in "Other construction installation".


Current Directors

Secretary
GRUNDY, Helen Patricia
Appointed Date: 03 December 2002

Director
CRONIE, Richard James
Appointed Date: 03 December 2002
57 years old

Director
GRUNDY, Helen Patricia
Appointed Date: 03 December 2002
61 years old

Director
RAWLINGSON, Mark William
Appointed Date: 03 December 2002
57 years old

Resigned Directors

Secretary
RM REGISTRARS LIMITED
Resigned: 03 December 2002
Appointed Date: 03 December 2002

Director
RM NOMINEES LIMITED
Resigned: 03 December 2002
Appointed Date: 03 December 2002

Persons With Significant Control

Ms Helen Patricia Grundy
Notified on: 2 December 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard James Cronie
Notified on: 2 December 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark William Rawlingson
Notified on: 2 December 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GRC RETAIL SOLUTIONS LIMITED Events

15 Feb 2017
Total exemption small company accounts made up to 31 May 2016
15 Dec 2016
Confirmation statement made on 3 December 2016 with updates
05 Feb 2016
Total exemption small company accounts made up to 31 May 2015
15 Dec 2015
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 10,000

20 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 54 more events
31 Dec 2002
Registered office changed on 31/12/02 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL
31 Dec 2002
New director appointed
31 Dec 2002
New director appointed
31 Dec 2002
New secretary appointed;new director appointed
03 Dec 2002
Incorporation

GRC RETAIL SOLUTIONS LIMITED Charges

14 February 2006
Debenture
Delivered: 18 February 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 February 2003
All assets debenture
Delivered: 18 February 2003
Status: Satisfied on 25 February 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…