Company NameGrace Office Supplies Ltd
Company StatusActive
Company Number07111242
CategoryPrivate Limited Company
Incorporation Date22 December 2009(14 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr David Arkle Bolam
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9QP
Wales
Director NameMr Michael Astbury
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2021(11 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9QP
Wales
Director NameMr Paul John Newby
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2021(11 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9QP
Wales

Location

Registered Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9QP
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1David Arkle Bolam
100.00%
Ordinary

Financials

Year2014
Net Worth-£16
Cash£142
Current Liabilities£52,410

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 December 2023 (3 months, 4 weeks ago)
Next Return Due5 January 2025 (8 months, 2 weeks from now)

Charges

9 October 2019Delivered on: 14 October 2019
Persons entitled: National Westminster Bank Public Limited Company

Classification: A registered charge
Outstanding
27 September 2016Delivered on: 7 October 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

23 December 2020Confirmation statement made on 22 December 2020 with no updates (3 pages)
23 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
7 January 2020Confirmation statement made on 22 December 2019 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
14 October 2019Registration of charge 071112420002, created on 9 October 2019 (8 pages)
2 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
20 September 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
2 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 October 2016Registration of charge 071112420001, created on 27 September 2016 (7 pages)
7 October 2016Registration of charge 071112420001, created on 27 September 2016 (7 pages)
22 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(3 pages)
22 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(3 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(3 pages)
30 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(3 pages)
16 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (3 pages)
7 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (3 pages)
13 July 2012Registered office address changed from Suite 105 Blyth Enterprise Centre Ridley Street Blyth Northumberland NE24 3AG United Kingdom on 13 July 2012 (1 page)
13 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 July 2012Registered office address changed from Suite 105 Blyth Enterprise Centre Ridley Street Blyth Northumberland NE24 3AG United Kingdom on 13 July 2012 (1 page)
4 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (3 pages)
4 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (3 pages)
24 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2010Annual return made up to 22 December 2010 with a full list of shareholders (3 pages)
22 December 2010Annual return made up to 22 December 2010 with a full list of shareholders (3 pages)
24 February 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
24 February 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
22 December 2009Incorporation (35 pages)
22 December 2009Incorporation (35 pages)