GRP ASPECTS LTD

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

    Company NameGRP ASPECTS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04376581
    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 GRP ASPECTS LTD?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is GRP ASPECTS LTD located?

    Registered Office Address
    Friars Gate 1011 Stratford Road
    Shirley
    B90 4BN Solihull
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of GRP ASPECTS LTD?

    Previous Company Names
    Company NameFromUntil
    WINEP 73 LIMITEDNov 21, 2022Nov 21, 2022
    VANNPLASTIC LIMITEDFeb 19, 2002Feb 19, 2002

    What are the latest accounts for GRP ASPECTS LTD?

    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 GRP ASPECTS LTD?

    Last Confirmation Statement Made Up ToSep 10, 2026
    Next Confirmation Statement DueSep 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 10, 2025
    OverdueNo

    What are the latest filings for GRP ASPECTS LTD?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    1 pagesAA

    Confirmation statement made on Sep 10, 2025 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed winep 73 LIMITED\certificate issued on 18/02/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 18, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 17, 2025

    RES15

    Director's details changed for Mr Jonathan Albert Bednall on Nov 05, 2024

    2 pagesCH01

    Director's details changed for Mr Christopher Anthony Empson on Nov 05, 2024

    2 pagesCH01

    Secretary's details changed for Epwin Secretaries Limited on Nov 05, 2024

    1 pagesCH04

    Accounts for a dormant company made up to Dec 31, 2023

    1 pagesAA

    Confirmation statement made on Sep 10, 2024 with no updates

    3 pagesCS01

    Registered office address changed from 1B Stratford Court Cranmore Boulevard Solihull West Midlands B90 4QT United Kingdom to Friars Gate 1011 Stratford Road Shirley Solihull B90 4BN on Jun 17, 2024

    1 pagesAD01

    Confirmation statement made on Sep 10, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Shaun Patrick Hanrahan as a director on Mar 31, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2022

    1 pagesAA

    Certificate of change of name

    Company name changed vannplastic LIMITED\certificate issued on 21/11/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 21, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 21, 2022

    RES15

    Accounts for a dormant company made up to Dec 31, 2021

    1 pagesAA

    Confirmation statement made on Sep 10, 2022 with updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    1 pagesAA

    Confirmation statement made on Sep 10, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 10, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    1 pagesAA

    Accounts for a dormant company made up to Dec 31, 2018

    1 pagesAA

    Confirmation statement made on Sep 10, 2019 with no updates

    3 pagesCS01

    Satisfaction of charge 043765810007 in full

    4 pagesMR04

    Accounts for a dormant company made up to Dec 31, 2017

    1 pagesAA

    Confirmation statement made on Sep 10, 2018 with no updates

    3 pagesCS01

    Director's details changed for Mr Jonathan Albert Bednall on Sep 04, 2018

    2 pagesCH01

    Who are the officers of GRP ASPECTS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EPWIN SECRETARIES LIMITED
    1011 Stratford Road
    B90 4BN Solihull
    Friars Gate
    West Midlands
    United Kingdom
    Secretary
    1011 Stratford Road
    B90 4BN Solihull
    Friars Gate
    West Midlands
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number07983466
    168031440001
    BEDNALL, Jonathan Albert
    1011 Stratford Road
    Shirley
    B90 4BN Solihull
    Friars Gate
    England
    Director
    1011 Stratford Road
    Shirley
    B90 4BN Solihull
    Friars Gate
    England
    EnglandBritish105173430003
    EMPSON, Christopher Anthony
    1011 Stratford Road
    Shirley
    B90 4BN Solihull
    Friars Gate
    England
    Director
    1011 Stratford Road
    Shirley
    B90 4BN Solihull
    Friars Gate
    England
    EnglandBritish188688800001
    ANGOVE, Jeffrey Michael
    River Lane
    Saltney
    CH4 8RQ Chester
    Riverside House
    United Kingdom
    Secretary
    River Lane
    Saltney
    CH4 8RQ Chester
    Riverside House
    United Kingdom
    British80710820002
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    ANGOVE, Jeffrey Michael
    Riverside House, River Lane
    Saltney, Chester
    CH4 8RQ Cheshire
    Director
    Riverside House, River Lane
    Saltney, Chester
    CH4 8RQ Cheshire
    EnglandBritish80710820002
    COLLINS, Alexander William
    River Lane
    Saltney
    CH4 8RQ Chester
    Riverside House
    Cheshire
    England
    Director
    River Lane
    Saltney
    CH4 8RQ Chester
    Riverside House
    Cheshire
    England
    United KingdomBritish80710840004
    HANRAHAN, Shaun Patrick
    Stratford Court
    Cranmore Boulevard
    B90 4QT Solihull
    Unit 1b
    United Kingdom
    Director
    Stratford Court
    Cranmore Boulevard
    B90 4QT Solihull
    Unit 1b
    United Kingdom
    United KingdomEnglish188689310001
    MIDWOOD, William Henry, Mr.
    Riverside House, River Lane
    Saltney, Chester
    CH4 8RQ Cheshire
    Director
    Riverside House, River Lane
    Saltney, Chester
    CH4 8RQ Cheshire
    United KingdomBritish149392780003
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of GRP ASPECTS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Stratford Court
    Cranmore Boulevard
    B90 4QT Solihull
    1b
    United Kingdom
    Apr 06, 2016
    Stratford Court
    Cranmore Boulevard
    B90 4QT Solihull
    1b
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number07742256
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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