GRCC SOLUTIONS LTD - GLOUCESTER
Company Profile | Company Filings |
Overview
GRCC SOLUTIONS LTD is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from GLOUCESTER and has the status: Active.
GRCC SOLUTIONS LTD was incorporated 25 years ago on 27/01/1999 and has the registered number: 03702294. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
GRCC SOLUTIONS LTD was incorporated 25 years ago on 27/01/1999 and has the registered number: 03702294. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
GRCC SOLUTIONS LTD - GLOUCESTER
This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.
94990 - Activities of other membership organizations n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
COMMUNITY HOUSE
GLOUCESTER
GLOUCESTERSHIRE
GL1 2LZ
This Company Originates in : United Kingdom
Previous trading names include:
GRCC SERVICES LTD (until 08/11/2019)
GRCC SERVICES LTD (until 08/11/2019)
GLOUCESTERSHIRE RURAL PROJECTS (until 06/11/2019)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/01/2024 | 23/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS BARBARA PIRANTY | Sep 1964 | English | Director | 2021-11-30 | CURRENT |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1999-01-27 UNTIL 1999-01-27 | RESIGNED | ||
MR. STEPHEN WHELDON WRIGHT | May 1948 | British | Director | 1999-01-27 UNTIL 2006-06-30 | RESIGNED |
MRS ELIN TATTERSALL | Apr 1962 | British | Director | 2016-11-29 UNTIL 2017-12-12 | RESIGNED |
PHILIP RAE FRANCIS RANDALL | Jan 1944 | British | Director | 1999-01-27 UNTIL 2005-01-24 | RESIGNED |
MR RICHARD JAMES MARTIN | Jul 1952 | British | Director | 2004-01-26 UNTIL 2007-03-31 | RESIGNED |
MR RUSSELL JEREMY HAYWARD | Dec 1967 | English | Director | 2021-04-30 UNTIL 2021-11-30 | RESIGNED |
EDWARD HERVEY ELWES | British | Director | 2004-01-26 UNTIL 2011-10-13 | RESIGNED | |
MRS JULIA DAWN CHAMBERLAYNE | Jul 1963 | British | Director | 1999-01-27 UNTIL 2005-11-29 | RESIGNED |
MS JANICE WILLMOTT BANKS | Sep 1960 | British | Director | 2017-12-12 UNTIL 2021-04-30 | RESIGNED |
RICHARD ATKINSON | Jan 1937 | British | Director | 1999-01-27 UNTIL 2003-04-01 | RESIGNED |
MRS LESLEY ANNE ARCHER | Sep 1952 | British | Director | 2004-01-26 UNTIL 2016-11-29 | RESIGNED |
EDWARD HERVEY ELWES | British | Secretary | 2006-06-27 UNTIL 2011-10-13 | RESIGNED | |
MR MICHAEL EDMUND CHIVERS | Aug 1954 | British | Secretary | 1999-01-27 UNTIL 2006-05-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Gloucestershire Rural Community Council | 2016-04-06 | Gloucester | Significant influence or control as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
GRCC SOLUTIONS LTD | 2023-12-13 | 31-03-2023 | £150 Cash |
GRCC SOLUTIONS LTD | 2022-07-19 | 31-03-2022 | £2,197 Cash £150 equity |
GRCC SOLUTIONS LTD | 2021-12-01 | 31-03-2021 | £3,020 Cash £2,741 equity |
GRCC SOLUTIONS LTD | 2020-07-22 | 31-03-2020 | £1,895 Cash £1,068 equity |
Micro-entity Accounts - GRCC SOLUTIONS LTD | 2019-11-28 | 31-03-2019 | £1,867 equity |
Micro-entity Accounts - GLOUCESTERSHIRE RURAL PROJECTS | 2018-11-13 | 31-03-2018 | £1,867 equity |
Micro-entity Accounts - GLOUCESTERSHIRE RURAL PROJECTS | 2017-09-27 | 31-03-2017 | £1,894 Cash £1,867 equity |
Abbreviated Company Accounts - GLOUCESTERSHIRE RURAL PROJECTS | 2016-11-30 | 31-03-2016 | £1,894 Cash £1,867 equity |
Abbreviated Company Accounts - GLOUCESTERSHIRE RURAL PROJECTS | 2016-01-01 | 31-03-2015 | £1,894 Cash £1,867 equity |
Abbreviated Company Accounts - GLOUCESTERSHIRE RURAL PROJECTS | 2014-12-20 | 31-03-2014 | £1,894 Cash £1,867 equity |