GRG PUBLIC RESOURCES LIMITED - HUDDERSFIELD
Company Profile | Company Filings |
Overview
GRG PUBLIC RESOURCES LIMITED is a Private Limited Company from HUDDERSFIELD ENGLAND and has the status: Active.
GRG PUBLIC RESOURCES LIMITED was incorporated 29 years ago on 07/07/1994 and has the registered number: 02946432. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/01/2025.
GRG PUBLIC RESOURCES LIMITED was incorporated 29 years ago on 07/07/1994 and has the registered number: 02946432. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/01/2025.
GRG PUBLIC RESOURCES LIMITED - HUDDERSFIELD
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
BROAD LEA HOUSE DYSON WOOD WAY
HUDDERSFIELD
WEST YORKSHIRE
HD2 1GZ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/07/2023 | 21/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PHILIP JAMES VINCENT | Jun 1969 | British | Director | 2022-03-28 | CURRENT |
MR MARTIN WARD | Feb 1967 | British | Director | 2022-03-28 | CURRENT |
MR PAUL HARVEY STEAD | Jul 1967 | British | Director | 2022-03-28 | CURRENT |
CLAIRE OWENS | Jun 1983 | British | Director | 2022-03-28 | CURRENT |
DR JULIA BARBARA BAILEY | Mar 1950 | British | Secretary | 1994-07-07 UNTIL 1997-03-20 | RESIGNED |
MR ROBERT LESLIE TOON | Jun 1946 | British | Director | 1994-07-07 UNTIL 2003-09-26 | RESIGNED |
MR NIGEL DAVID EGERTON-KING | Mar 1959 | British | Secretary | 1999-07-08 UNTIL 2005-06-15 | RESIGNED |
KEITH FINCHAM | May 1951 | Secretary | 1997-03-20 UNTIL 1999-07-08 | RESIGNED | |
MRS MARIAN EVANS | Secretary | 2013-06-30 UNTIL 2014-05-06 | RESIGNED | ||
MRS DOREEN CLAIRE MARKS | Secretary | 2014-05-06 UNTIL 2021-07-07 | RESIGNED | ||
MRS HELEN SARAH O'BYRNE | Secretary | 2006-09-25 UNTIL 2013-06-30 | RESIGNED | ||
JANINE PAULA SAPSED | Sep 1969 | British | Secretary | 2005-06-15 UNTIL 2006-09-28 | RESIGNED |
MR ANDREW WILLIAM LISTER | Jun 1962 | British | Director | 2013-02-18 UNTIL 2014-05-06 | RESIGNED |
PATSY WILHELMINA TOMLINSON | Oct 1964 | British | Director | 2014-06-02 UNTIL 2020-01-31 | RESIGNED |
JANINE PAULA SAPSED | Sep 1969 | British | Director | 2005-09-26 UNTIL 2014-05-06 | RESIGNED |
MR BRUCE FREDRICK RIDLEY | Jan 1967 | British | Director | 2014-06-02 UNTIL 2022-03-28 | RESIGNED |
PETER REID | Dec 1936 | British | Director | 1997-08-28 UNTIL 1998-11-12 | RESIGNED |
MR JOHN PAUL MARKS | Sep 1970 | British | Director | 2014-05-06 UNTIL 2022-03-28 | RESIGNED |
MR DAVID WAYNE MARKS | Jan 1948 | British | Director | 2003-03-07 UNTIL 2020-03-13 | RESIGNED |
DR JULIA BARBARA BAILEY | Mar 1950 | British | Director | 1994-07-07 UNTIL 2003-02-28 | RESIGNED |
MR DAVID WILLIAM EVANS | Nov 1947 | British | Director | 1998-11-16 UNTIL 2013-02-18 | RESIGNED |
MR NIGEL DAVID EGERTON-KING | Mar 1959 | British | Director | 1998-11-16 UNTIL 2011-05-24 | RESIGNED |
FRANK BAILLIE | Sep 1933 | British-Irish | Director | 1998-07-23 UNTIL 1999-07-08 | RESIGNED |
JOHN MALCOLM ALBON | Nov 1946 | British | Director | 1998-06-01 UNTIL 1999-11-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Fmg Support (Rrrm) Ltd | 2022-03-28 | Huddersfield West Yorkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr John Paul Marks | 2020-03-13 - 2022-03-28 | 9/1970 | Stafford Staffordshire | Significant influence or control |
Mr David Wayne Marks | 2016-04-06 - 2020-03-12 | 1/1948 | Stafford Staffordshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Accounts filed on 31-12-2020 | 2021-10-01 | 31-12-2020 | £229,351 Cash £598,064 equity |
Accounts filed on 31-12-2019 | 2020-09-03 | 31-12-2019 | £174,770 Cash £659,004 equity |
Accounts filed on 31-12-2017 | 2018-09-25 | 31-12-2017 | £152,284 Cash £526,788 equity |
Accounts filed on 31-12-2015 | 2016-07-27 | 31-12-2015 | £53,978 Cash £512,396 equity |