G. And A. Gorrara Limited

General information

Name:

G. And A. Gorrara Ltd

Office Address:

266 - 268 Stratford Road Shirley B90 3AD Solihull

Number: 01015336

Incorporation date: 1971-06-23

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

G. And A. Gorrara has been on the market for at least fifty three years. Registered under 01015336, this firm operates as a Private Limited Company. You may find the office of the firm during business hours under the following location: 266 - 268 Stratford Road Shirley, B90 3AD Solihull. The company's classified under the NACE and SIC code 55100 and has the NACE code: Hotels and similar accommodation. The most recent annual accounts describe the period up to October 31, 2022 and the latest confirmation statement was filed on April 12, 2023.

The firm's trademark is "GRACE ARGYLE". They filed a trademark application on April 14, 2016 and it was registered three months later. The trademark remains valid until April 14, 2026.

Regarding the limited company, just about all of director's assignments have so far been met by Roberto G. who was appointed in 1994. Since 1994/11/01 Paola G., had been supervising the limited company until the resignation in July 2000. Additionally a different director, namely Armanda G. quit thirty years ago. In order to support the directors in their duties, the limited company has been using the skills of Richard Y. as a secretary since 2002.

Trade marks

Trademark UK00003159610
Trademark image:-
Trademark name:GRACE ARGYLE
Status:Registered
Filing date:2016-04-14
Date of entry in register:2016-07-15
Renewal date:2026-04-14
Owner name:G. AND A. GORRARA LTD
Owner address:Flat, E3, Kenilworth Court, Hagley Road, BIRMINGHAM, United Kingdom, B16 9NU

Financial data based on annual reports

Company staff

Richard Y.

Role: Secretary

Appointed: 19 December 2002

Latest update: 17 April 2024

Roberto G.

Role: Director

Appointed: 01 November 1994

Latest update: 17 April 2024

People with significant control

Executives who control the firm include: Roberto G. owns 1/2 or less of company shares. Paola G. owns 1/2 or less of company shares.

Roberto G.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Paola G.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 26 April 2024
Confirmation statement last made up date 12 April 2023
Annual Accounts 30 December 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 30 December 2014
Annual Accounts 26 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 26 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts 29 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 29 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 31st October 2022 (AA)
filed on: 31st, July 2023
accounts
Free Download Download filing (13 pages)

Additional Information

HQ address,
2013

Address:

52a Linden Road Bournville

Post code:

B30 1JU

City / Town:

Birmingham

HQ address,
2014

Address:

E3 Kenilworth Court Hagley Road

Post code:

B16 9NU

City / Town:

Birmingham

HQ address,
2015

Address:

E3 Kenilworth Court Hagley Road

Post code:

B16 9NU

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 55100 : Hotels and similar accommodation
52
Company Age

Similar companies nearby

Closest companies