Company number 05466963
Status Active
Incorporation Date 31 May 2005
Company Type Private Limited Company
Address CHASE BUREAU REGISTERED OFFICE, SERVICES LIMTED 1 ROYAL TERRACE, SOUTHEND ON SEA, ESSEX, SS1 1EA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration thirty-three events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
GBP 100
; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of GRACE COMMODITIES LIMITED are www.gracecommodities.co.uk, and www.grace-commodities.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. Grace Commodities Limited is a Private Limited Company.
The company registration number is 05466963. Grace Commodities Limited has been working since 31 May 2005.
The present status of the company is Active. The registered address of Grace Commodities Limited is Chase Bureau Registered Office Services Limted 1 Royal Terrace Southend On Sea Essex Ss1 1ea. . SEARS, Jean Alexander is a Secretary of the company. SEARS, Gary is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 31 May 2005
Appointed Date: 31 May 2005
GRACE COMMODITIES LIMITED Events
24 Feb 2017
Total exemption small company accounts made up to 31 May 2016
28 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
15 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
24 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 23 more events
28 Jun 2005
New secretary appointed
28 Jun 2005
Registered office changed on 28/06/05 from: 47-49 green lane northwood middlesex HA6 3AE
13 Jun 2005
Secretary resigned
13 Jun 2005
Director resigned
31 May 2005
Incorporation