Company NameGRO Space Limited
DirectorsRhys Harry and Andrew Davey
Company StatusActive
Company Number10720885
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 April 2017(7 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Rhys Harry
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2017(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address1 Overleigh Road
Handbridge
Chester
CH4 7HL
Wales
Director NameMr Andrew Davey
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2017(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address1 Overleigh Road
Handbridge
Chester
CH4 7HL
Wales

Location

Registered Address1 Overleigh Road
Handbridge
Chester
CH4 7HL
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardHandbridge Park
Built Up AreaChester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return10 April 2024 (2 weeks, 6 days ago)
Next Return Due24 April 2025 (11 months, 4 weeks from now)

Filing History

22 December 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
12 June 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
16 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
15 January 2020Director's details changed for Mr Andrew Davey on 15 January 2020 (2 pages)
15 January 2020Change of details for Mr Andrew Davey as a person with significant control on 15 January 2020 (2 pages)
18 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
18 April 2019Director's details changed for Mr Rhys Harry on 1 April 2019 (2 pages)
18 April 2019Director's details changed for Mr Andrew Davey on 1 April 2019 (2 pages)
4 June 2018Total exemption full accounts made up to 30 April 2018 (6 pages)
13 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
21 March 2018Change of details for Mr Andrew Davey as a person with significant control on 19 March 2018 (2 pages)
21 March 2018Director's details changed for Mr Andrew Davey on 19 March 2018 (2 pages)
19 March 2018Change of details for Mr Andrew Davey as a person with significant control on 19 March 2018 (2 pages)
19 March 2018Change of details for Mr Rhys Harry as a person with significant control on 19 March 2018 (2 pages)
16 March 2018Registered office address changed from Studio 6 the Canal Warehouse Workshop Upper Cambrian Road Chester CH1 4FB United Kingdom to 1 Overleigh Road Handbridge Chester CH4 7HL on 16 March 2018 (1 page)
11 April 2017Incorporation (24 pages)
11 April 2017Incorporation (24 pages)