Grain Handling & Milling Installations Limited

General information

Name:

Grain Handling & Milling Installations Ltd

Office Address:

7 Downing Mews, Chapel Break Bowthorpe NR5 9PE Norwich

Number: 05615409

Incorporation date: 2005-11-08

Dissolution date: 2022-09-20

End of financial year: 23 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 05615409 19 years ago, Grain Handling & Milling Installations Limited had been a private limited company until 2022-09-20 - the day it was formally closed. The official mailing address was 7 Downing Mews, Chapel Break, Bowthorpe Norwich.

The data obtained describing this specific company's MDs reveals that the last two directors were: Chenette W. and Peter W. who were appointed on 2005-11-08.

Executives who had control over the firm were as follows: Peter W. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Chennette W. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Chenette W.

Role: Secretary

Appointed: 08 November 2005

Latest update: 25 June 2023

Chenette W.

Role: Director

Appointed: 08 November 2005

Latest update: 25 June 2023

Peter W.

Role: Director

Appointed: 08 November 2005

Latest update: 25 June 2023

People with significant control

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

Accounts Documents

Account next due date 23 February 2024
Account last made up date 23 May 2022
Confirmation statement next due date 05 December 2022
Confirmation statement last made up date 21 November 2021
Annual Accounts 25th March 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 25th March 2014
Annual Accounts 20 March 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 20 March 2015
Annual Accounts 3 February 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 3 February 2016
Annual Accounts 7 February 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 7 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 23 May 2022
Annual Accounts 10 April 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 10 April 2013

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 20th, September 2022
gazette
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2012 - 2015

Name:

Berry & Warren Ltd

Address:

54 Thorpe Road

Post code:

NR1 1RY

City / Town:

Norwich

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
16
Company Age

Similar companies nearby

Closest companies