GROSVENOR FABRICATIONS LIMITED
Overview
| Company Name | GROSVENOR FABRICATIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02763690 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for GROSVENOR FABRICATIONS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for GROSVENOR FABRICATIONS LIMITED?
| Last Confirmation Statement Made Up To | Nov 11, 2025 |
|---|---|
| Next Confirmation Statement Due | Nov 25, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 11, 2024 |
| Overdue | No |
What are the latest filings for GROSVENOR FABRICATIONS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
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 pages | AD01 | ||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Nov 11, 2024 with updates | 4 pages | CS01 | ||
Director's details changed for Simon Edward Hayter on Nov 11, 2024 | 2 pages | CH01 | ||
Change of details for Mr Simon Edward Hayter as a person with significant control on Nov 11, 2024 | 2 pages | PSC04 | ||
Total exemption full accounts made up to Dec 31, 2023 | 12 pages | AA | ||
Confirmation statement made on Nov 11, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Mr Simon Edward Hayter as a person with significant control on Apr 06, 2016 | 2 pages | PSC04 | ||
Change of details for Mr James Steffan Charles Hayter as a person with significant control on Apr 06, 2016 | 2 pages | PSC04 | ||
Register(s) moved to registered office address Causeway House 1 Dane Street Bishops Stortford Hertfordshire CM23 3BT | 1 pages | AD04 | ||
Director's details changed for Mr Steffan Charles Hayter on Jun 01, 2023 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 13 pages | AA | ||
Confirmation statement made on Nov 11, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 12 pages | AA | ||
Change of details for Mr James Steffan Charles Hayter as a person with significant control on Nov 29, 2021 | 2 pages | PSC04 | ||
Director's details changed for Mr James Steffan Charles Hayter on Nov 29, 2021 | 2 pages | CH01 | ||
Change of details for Mr James Steffan Charles Hayter as a person with significant control on Nov 29, 2021 | 2 pages | PSC04 | ||
Director's details changed for Mr James Steffan Charles Hayter on Nov 29, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Nov 11, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 11 pages | AA | ||
Confirmation statement made on Nov 11, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for James Stefan Charles Hayter on Nov 24, 2020 | 2 pages | CH01 | ||
Change of details for Mr James Steffan Charles Hayter as a person with significant control on Nov 24, 2020 | 2 pages | PSC04 | ||
Director's details changed for James Steffan Charles Hayter on Nov 24, 2020 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 10 pages | AA | ||
Who are the officers of GROSVENOR FABRICATIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HAYTER, James Steffan Charles | Director | Woodside Industrial Estate Dunmow Road CM23 5RG Bishops Stortford Suites 15 & 16, Peek Business Centre Herts. England | England | British | 41641800002 | |||||
| HAYTER, Simon Edward | Director | Woodside Industrial Estate Dunmow Road CM23 5RG Bishops Stortford Suites 15 & 16, Peek Business Centre Herts. England | England | British | 95229010003 | |||||
| HAYTER, Steffan Charles | Director | Woodside Industrial Estate Dunmow Road CM23 5RG Bishops Stortford Suites 15 & 16, Peek Business Centre Herts. England | England | British | 20463710001 | |||||
| HAYTER, Barbara Anne | Secretary | CM24 | British | 31797900001 | ||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of GROSVENOR FABRICATIONS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Simon Edward Hayter | 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
| |||
| Mr James Steffan Charles Hayter | 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
| |||
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