General information

Name:

Grail Enterprises Limited

Office Address:

The Courtyard High Street SL5 7HP Ascot

Number: 07910150

Incorporation date: 2012-01-16

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Grail Enterprises Ltd can be contacted at The Courtyard, High Street in Ascot. The company's zip code is SL5 7HP. Grail Enterprises has been actively competing in this business since the company was started on 2012/01/16. The company's registered no. is 07910150. The company's registered with SIC code 80100: Private security activities. Its latest accounts cover the period up to 2023-03-31 and the most current annual confirmation statement was released on 2023-01-02.

As the data suggests, this particular limited company was incorporated 12 years ago and has so far been overseen by two directors.

Executives who have control over the firm are as follows: Peter L. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Timothy W. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Timothy W.

Role: Director

Appointed: 12 April 2012

Latest update: 17 March 2024

Peter L.

Role: Director

Appointed: 16 January 2012

Latest update: 17 March 2024

People with significant control

Peter L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Timothy W.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 16 January 2024
Confirmation statement last made up date 02 January 2023
Annual Accounts 8 July 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 8 July 2014
Annual Accounts 5 June 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 5 June 2015
Annual Accounts 22 September 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 22 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts 9 May 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 9 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
Confirmation statement with no updates Tuesday 2nd January 2024 (CS01)
filed on: 15th, January 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

27 Broad Street Wokingham

Post code:

RG40 1AU

City / Town:

United Kingdom

Search other companies

Services (by SIC Code)

  • 80100 : Private security activities
  • 81100 : Combined facilities support activities
12
Company Age

Similar companies nearby

Closest companies