Gresham Contracts Limited

General information

Name:

Gresham Contracts Ltd

Office Address:

Walnut Tree House Popham Close Chilton Foliat RG17 0TS Hungerford

Number: 02051062

Incorporation date: 1986-09-01

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The official day this company was started is Mon, 1st Sep 1986. Registered under 02051062, it is listed as a Private Limited Company. You can reach the main office of the company during its opening times under the following address: Walnut Tree House Popham Close Chilton Foliat, RG17 0TS Hungerford. The company's registered with SIC code 41100 and has the NACE code: Development of building projects. The company's most recent filed accounts documents were submitted for the period up to 2022/03/31 and the latest confirmation statement was released on 2023/03/26.

We have a single director now controlling this specific company, specifically Mark G. who's been utilizing the director's responsibilities for thirty eight years. To provide support to the directors, this particular company has been utilizing the expertise of Anita G. as a secretary since the appointment on Sat, 28th Mar 1992.

Executives who have control over the firm are as follows: Anita G. owns 1/2 or less of company shares. Mark G. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Mark G.

Role: Director

Appointed: 28 March 1992

Latest update: 12 April 2024

Anita G.

Role: Secretary

Appointed: 28 March 1992

Latest update: 12 April 2024

People with significant control

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

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 09 April 2024
Confirmation statement last made up date 26 March 2023
Annual Accounts 10 August 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 10 August 2015
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 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 15th, November 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2015

Address:

64 Juniper Road Stanway

Post code:

CO3 0RY

City / Town:

Colchester

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
37
Company Age

Closest Companies - by postcode