Grt Group Ltd

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 30, 2024)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2024-04-30
Trade Debtors£4,102,661 +13.20%
Employees£15 -6.67%
Total assets£5,079,616 +7.04%

Details

Company type Private Limited Company, Active
Company Number 04203292
Record last updated Wednesday, March 3, 2021 10:23:11 AM UTC
Official Address Cheribourne House 45 Station Road Willington Great Barford
There are 44 companies registered at this street
Locality Great Barford
Region Bedford, England
Postal Code MK443QL
Sector Other building completion and finishing

Charts

Visits

GRT GROUP LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-62024-11012

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Mar 1, 2021 Appointment of a person as Shareholder (25-50%) Appointment of a person as Shareholder (25-50%)
Registry Mar 1, 2021 Resignation of 2 people: one Shareholder (25-50%) Resignation of 2 people: one Shareholder (25-50%)
Registry Apr 6, 2016 Two appointments: 2 men Two appointments: 2 men
Financials Sep 4, 2013 Annual accounts Annual accounts
Registry May 1, 2013 Annual return Annual return
Registry Apr 26, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Apr 26, 2013 Statement of satisfaction of a charge / full / charge no 1 4203... Statement of satisfaction of a charge / full / charge no 1 4203...
Registry Mar 2, 2013 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 2, 2013 Particulars of a mortgage or charge 4203... Particulars of a mortgage or charge 4203...
Financials Nov 15, 2012 Annual accounts Annual accounts
Registry May 1, 2012 Annual return Annual return
Financials Oct 25, 2011 Annual accounts Annual accounts
Registry May 20, 2011 Annual return Annual return
Financials Oct 3, 2010 Annual accounts Annual accounts
Registry Apr 29, 2010 Annual return Annual return
Financials Sep 7, 2009 Annual accounts Annual accounts
Registry May 6, 2009 Annual return Annual return
Registry May 6, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Sep 10, 2008 Annual accounts Annual accounts
Registry Jun 3, 2008 Annual return Annual return
Financials Nov 8, 2007 Annual accounts Annual accounts
Registry Jun 6, 2007 Annual return Annual return
Financials Sep 14, 2006 Annual accounts Annual accounts
Registry Apr 21, 2006 Annual return Annual return
Financials Jan 26, 2006 Annual accounts Annual accounts
Registry Apr 20, 2005 Annual return Annual return
Financials Feb 18, 2005 Annual accounts Annual accounts
Registry Apr 22, 2004 Annual return Annual return
Financials Dec 12, 2003 Annual accounts Annual accounts
Registry May 4, 2003 Annual return Annual return
Financials Nov 19, 2002 Annual accounts Annual accounts
Registry Jul 10, 2002 Change in situation or address of registered office Change in situation or address of registered office
Registry May 30, 2002 Alteration to memorandum and articles Alteration to memorandum and articles
Registry May 30, 2002 Alteration to memorandum and articles 4203... Alteration to memorandum and articles 4203...
Registry May 29, 2002 Annual return Annual return
Registry May 23, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 27, 2002 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Sep 18, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 27, 2001 Resignation of a secretary Resignation of a secretary
Registry Apr 27, 2001 Appointment of a director Appointment of a director
Registry Apr 20, 2001 Four appointments: 3 men and a person Four appointments: 3 men and a person
Registry Apr 20, 2001 Resignation of one Nominee Secretary Resignation of one Nominee Secretary
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)