GROSVENOR FABRICATIONS LIMITED

GROSVENOR FABRICATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGROSVENOR FABRICATIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02763690
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GROSVENOR FABRICATIONS LIMITED?

    • Wholesale of furniture, carpets and lighting equipment (46470) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is GROSVENOR FABRICATIONS LIMITED located?

    Registered Office Address
    Suites 15 & 16, Peek Business Centre Woodside Industrial Estate
    Dunmow Road
    CM23 5RG Bishops Stortford
    Herts.
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GROSVENOR FABRICATIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for GROSVENOR FABRICATIONS LIMITED?

    Last Confirmation Statement Made Up ToNov 11, 2025
    Next Confirmation Statement DueNov 25, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 11, 2024
    OverdueNo

    What are the latest filings for GROSVENOR FABRICATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Causeway House 1 Dane Street Bishops Stortford Hertfordshire CM23 3BT to Suites 15 & 16, Peek Business Centre Woodside Industrial Estate Dunmow Road Bishops Stortford Herts. CM23 5RG on Aug 22, 2025

    1 pagesAD01

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    Confirmation statement made on Nov 11, 2024 with updates

    4 pagesCS01

    Director's details changed for Simon Edward Hayter on Nov 11, 2024

    2 pagesCH01

    Change of details for Mr Simon Edward Hayter as a person with significant control on Nov 11, 2024

    2 pagesPSC04

    Total exemption full accounts made up to Dec 31, 2023

    12 pagesAA

    Confirmation statement made on Nov 11, 2023 with no updates

    3 pagesCS01

    Change of details for Mr Simon Edward Hayter as a person with significant control on Apr 06, 2016

    2 pagesPSC04

    Change of details for Mr James Steffan Charles Hayter as a person with significant control on Apr 06, 2016

    2 pagesPSC04

    Register(s) moved to registered office address Causeway House 1 Dane Street Bishops Stortford Hertfordshire CM23 3BT

    1 pagesAD04

    Director's details changed for Mr Steffan Charles Hayter on Jun 01, 2023

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2022

    13 pagesAA

    Confirmation statement made on Nov 11, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    12 pagesAA

    Change of details for Mr James Steffan Charles Hayter as a person with significant control on Nov 29, 2021

    2 pagesPSC04

    Director's details changed for Mr James Steffan Charles Hayter on Nov 29, 2021

    2 pagesCH01

    Change of details for Mr James Steffan Charles Hayter as a person with significant control on Nov 29, 2021

    2 pagesPSC04

    Director's details changed for Mr James Steffan Charles Hayter on Nov 29, 2021

    2 pagesCH01

    Confirmation statement made on Nov 11, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    11 pagesAA

    Confirmation statement made on Nov 11, 2020 with no updates

    3 pagesCS01

    Director's details changed for James Stefan Charles Hayter on Nov 24, 2020

    2 pagesCH01

    Change of details for Mr James Steffan Charles Hayter as a person with significant control on Nov 24, 2020

    2 pagesPSC04

    Director's details changed for James Steffan Charles Hayter on Nov 24, 2020

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2019

    10 pagesAA

    Who are the officers of GROSVENOR FABRICATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAYTER, James Steffan Charles
    Woodside Industrial Estate
    Dunmow Road
    CM23 5RG Bishops Stortford
    Suites 15 & 16, Peek Business Centre
    Herts.
    England
    Director
    Woodside Industrial Estate
    Dunmow Road
    CM23 5RG Bishops Stortford
    Suites 15 & 16, Peek Business Centre
    Herts.
    England
    EnglandBritish41641800002
    HAYTER, Simon Edward
    Woodside Industrial Estate
    Dunmow Road
    CM23 5RG Bishops Stortford
    Suites 15 & 16, Peek Business Centre
    Herts.
    England
    Director
    Woodside Industrial Estate
    Dunmow Road
    CM23 5RG Bishops Stortford
    Suites 15 & 16, Peek Business Centre
    Herts.
    England
    EnglandBritish95229010003
    HAYTER, Steffan Charles
    Woodside Industrial Estate
    Dunmow Road
    CM23 5RG Bishops Stortford
    Suites 15 & 16, Peek Business Centre
    Herts.
    England
    Director
    Woodside Industrial Estate
    Dunmow Road
    CM23 5RG Bishops Stortford
    Suites 15 & 16, Peek Business Centre
    Herts.
    England
    EnglandBritish20463710001
    HAYTER, Barbara Anne
    CM24
    Secretary
    CM24
    British31797900001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of GROSVENOR FABRICATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Simon Edward Hayter
    Woodside Industrial Estate
    Dunmow Road
    CM23 5RG Bishops Stortford
    Suites 15 & 16, Peek Business Centre
    Herts.
    England
    Apr 06, 2016
    Woodside Industrial Estate
    Dunmow Road
    CM23 5RG Bishops Stortford
    Suites 15 & 16, Peek Business Centre
    Herts.
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr James Steffan Charles Hayter
    Woodside Industrial Estate
    Dunmow Road
    CM23 5RG Bishops Stortford
    Suites 15 & 16, Peek Business Centre
    Herts.
    England
    Apr 06, 2016
    Woodside Industrial Estate
    Dunmow Road
    CM23 5RG Bishops Stortford
    Suites 15 & 16, Peek Business Centre
    Herts.
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0