General information

Name:

Grilseco Ltd

Office Address:

Bramingham Busibess Centre Enterprise Way LU3 4BU Luton

Number: 02815523

Incorporation date: 1993-05-06

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

02815523 - registration number used by Grilseco Limited. The company was registered as a Private Limited Company on 1993-05-06. The company has existed on the British market for 31 years. This enterprise may be gotten hold of in Bramingham Busibess Centre Enterprise Way in Luton. The head office's zip code assigned to this place is LU3 4BU. This enterprise's registered with SIC code 68209 and their NACE code stands for Other letting and operating of own or leased real estate. The latest financial reports describe the period up to 31st December 2021 and the latest confirmation statement was released on 10th May 2023.

As found in this specific company's directors directory, since 2024-02-07 there have been three directors: Sohan G., Surinder G. and Sukhdeep G.. Moreover, the director's tasks are regularly helped with by a secretary - Sukhdeep G., who was appointed by the following company on 2020-11-01.

Surinder G. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Sohan G.

Role: Director

Appointed: 07 February 2024

Latest update: 19 February 2024

Sukhdeep G.

Role: Secretary

Appointed: 01 November 2020

Latest update: 19 February 2024

Surinder G.

Role: Director

Appointed: 23 February 2017

Latest update: 19 February 2024

Sukhdeep G.

Role: Director

Appointed: 26 October 2005

Latest update: 19 February 2024

People with significant control

Surinder G.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 24 May 2024
Confirmation statement last made up date 10 May 2023
Annual Accounts 5 September 2014
Start Date For Period Covered By Report 01 January 2013
Date Approval Accounts 5 September 2014
Annual Accounts 25 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 25 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts 30 September 2017
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts 9 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 9 September 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers
Free Download
Micro company accounts made up to 2022-12-31 (AA)
filed on: 28th, December 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Unit 20-21 Cam Centre, Wilbury Way

Post code:

SG4 0AP

City / Town:

Hitchin

HQ address,
2013

Address:

Unit 20-21 Cam Centre, Wilbury Way

Post code:

SG4 0AP

City / Town:

Hitchin

HQ address,
2014

Address:

Unit 20-21 Cam Centre Wilbury Way

Post code:

SG4 0AP

City / Town:

Hitchin

Accountant/Auditor,
2013

Name:

Fitzgerald Mithia Springer Limited

Address:

67 Westow Street Upper Norwood

Post code:

SE19 3RW

Accountant/Auditor,
2014

Name:

Fitzgerald Mithia Springer Limited

Address:

67 Westow Street Upper Norwood

Post code:

SE19 3RW

City / Town:

London

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 68100 : Buying and selling of own real estate
  • 68320 : Management of real estate on a fee or contract basis
30
Company Age

Similar companies nearby

Closest companies