GROMAX INDUSTRIES LIMITED - CHELTENHAM
Company Profile | Company Filings |
Overview
GROMAX INDUSTRIES LIMITED is a Private Limited Company from CHELTENHAM and has the status: Active.
GROMAX INDUSTRIES LIMITED was incorporated 18 years ago on 27/09/2005 and has the registered number: 05575575. The accounts status is FULL and accounts are next due on 30/04/2024.
GROMAX INDUSTRIES LIMITED was incorporated 18 years ago on 27/09/2005 and has the registered number: 05575575. The accounts status is FULL and accounts are next due on 30/04/2024.
GROMAX INDUSTRIES LIMITED - CHELTENHAM
This company is listed in the following categories:
01610 - Support activities for crop production
01610 - Support activities for crop production
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2022 | 30/04/2024 |
Registered Office
STATION ROAD
CHELTENHAM
GLOUCESTERSHIRE
GL54 4LZ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/07/2023 | 14/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR LEE WOODALL | Feb 1976 | British | Director | 2023-03-08 | CURRENT |
MR RONAN ANDREW HUGHES | Aug 1968 | Irish | Director | 2011-12-01 | CURRENT |
MR SPENCER GARETH EVANS | Apr 1970 | British | Director | 2017-02-15 | CURRENT |
MR JAMES MARSHALL RENNIE | Mar 1957 | British | Director | 2018-02-20 UNTIL 2023-07-28 | RESIGNED |
MR RICHARD PAUL PRIESTLEY | May 1972 | British | Director | 2014-11-06 UNTIL 2017-02-15 | RESIGNED |
MR DAVID MURRAY | Mar 1957 | British | Director | 2011-12-01 UNTIL 2012-10-26 | RESIGNED |
MRS. KELLY GUMLEY | Jun 1976 | British | Director | 2022-04-19 UNTIL 2023-02-28 | RESIGNED |
MR DAVID STEWART DOWNIE | Sep 1965 | British | Director | 2014-11-06 UNTIL 2017-07-24 | RESIGNED |
MR STEPHEN DERBYSHIRE | Apr 1956 | British | Director | 2009-09-14 UNTIL 2011-12-01 | RESIGNED |
SIMON LE'HAZE BRETT | Jun 1967 | British | Director | 2005-09-27 UNTIL 2009-09-14 | RESIGNED |
NICHOLAS JOHN CRAME | Aug 1956 | British | Director | 2005-09-27 UNTIL 2009-09-14 | RESIGNED |
JACQUELINE ANNE CRAME | Nov 1955 | British | Director | 2005-09-27 UNTIL 2009-09-14 | RESIGNED |
MR JAMIE ROBERTS | May 1974 | British | Director | 2013-03-04 UNTIL 2014-10-06 | RESIGNED |
LAURA JANE WILLOUGHBY | Secretary | 2005-09-27 UNTIL 2009-09-14 | RESIGNED | ||
MR DAVID SOUTER MURRAY | Secretary | 2011-12-01 UNTIL 2012-01-26 | RESIGNED | ||
THOMAS BRENNAN | Secretary | 2009-09-14 UNTIL 2011-12-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Agrii Holdings (Uk) Limited | 2022-01-28 | Campsie Real Estate Londonderry |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Willmot Pertwee Limited | 2016-04-06 - 2022-01-28 | Cheltenham | Ownership of shares 75 to 100 percent |