General information

Name:

Arthur Gresty Ltd

Office Address:

Cumberland Court 80 Mount Street NG1 6HH Nottingham

Number: 00783624

Incorporation date: 1963-12-05

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Arthur Gresty Limited may be found at Cumberland Court, 80 Mount Street in Nottingham. Its zip code is NG1 6HH. Arthur Gresty has been present on the British market since the firm was set up on 1963-12-05. Its Companies House Registration Number is 00783624. The company's registered with SIC code 99999 and has the NACE code: Dormant Company. The business latest filed accounts documents describe the period up to 2022-09-30 and the latest annual confirmation statement was submitted on 2022-12-05.

When it comes to this particular business, all of director's tasks have been done by Andrew F. and Samuel K.. Out of these two individuals, Andrew F. has carried on with the business the longest, having become a member of company's Management Board on 2020-11-27.

The companies with significant control over this firm include: Funeral Partners Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Nottingham at 80 Mount Street, NG1 6HH and was registered as a PSC under the reg no 06276941.

Financial data based on annual reports

Company staff

Andrew F.

Role: Director

Appointed: 27 November 2020

Latest update: 18 November 2023

Samuel K.

Role: Director

Appointed: 27 November 2020

Latest update: 18 November 2023

Andrew F.

Role: Secretary

Appointed: 27 November 2020

Latest update: 18 November 2023

People with significant control

Funeral Partners Limited
Address: Cumberland Court 80 Mount Street, Nottingham, NG1 6HH, England
Legal authority Engalnd And Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House Register (United Kingdom)
Registration number 06276941
Notified on 27 November 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Clare H.
Notified on 30 June 2020
Ceased on 27 November 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David G.
Notified on 6 April 2016
Ceased on 27 November 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 19 December 2023
Confirmation statement last made up date 05 December 2022
Annual Accounts 26 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 26 September 2014
Annual Accounts 24 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 24 September 2015
Annual Accounts 23 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 23 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 27 November 2020
Annual Accounts 25 July 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 25 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Other Persons with significant control Resolution
Free Download
Audit exemption subsidiary accounts for the year ending on 30th September 2022 (AA)
filed on: 4th, July 2023
accounts
Free Download Download filing (13 pages)

Additional Information

HQ address,
2012

Address:

The Greystones 305 Manchester Rd

Post code:

WA14 5PH

City / Town:

Altrincham

HQ address,
2014

Address:

Greystones 305 Manchester Road

Post code:

WA14 5PH

City / Town:

Altrincham

HQ address,
2015

Address:

Greystones 305 Manchester Road

Post code:

WA14 5PH

City / Town:

Altrincham

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
60
Company Age

Closest Companies - by postcode