GRACEMARQUE LTD
Overview
Company Name | GRACEMARQUE LTD |
---|---|
Company Status | Active |
Company Status Detail | Active proposal to strike off |
Legal Form | Private limited company |
Company Number | 08209402 |
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 GRACEMARQUE LTD?
- Construction of domestic buildings (41202) / Construction
Where is GRACEMARQUE LTD located?
Registered Office Address | Office 54 Tangent Court Highlands Road Shirley B90 4PD Solihull England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GRACEMARQUE LTD?
Company Name | From | Until |
---|---|---|
FITZPATRICK RAKE HILL LTD | Jul 22, 2013 | Jul 22, 2013 |
FITZPATRICK PROPERTY MANAGEMENT LIMITED | Sep 11, 2012 | Sep 11, 2012 |
What are the latest accounts for GRACEMARQUE LTD?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2023 |
Next Accounts Due On | Jun 30, 2024 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2022 |
What is the status of the latest confirmation statement for GRACEMARQUE LTD?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Jun 28, 2024 |
Next Confirmation Statement Due | Jul 12, 2024 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 28, 2023 |
Overdue | Yes |
What are the latest filings for GRACEMARQUE LTD?
Date | Description | Document | Type | |
---|---|---|---|---|
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Termination of appointment of Conrad Anthony Robert Treanor as a director on Feb 16, 2024 | 1 pages | TM01 | ||
Appointment of Mr Conrad Anthony Robert Treanor as a director on Dec 22, 2023 | 2 pages | AP01 | ||
Termination of appointment of Nicholas Powers as a director on Dec 22, 2023 | 1 pages | TM01 | ||
Termination of appointment of Steven Edward Thursfield as a director on Dec 22, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jun 28, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Sep 30, 2022 | 8 pages | AA | ||
Appointment of Mr Steven Edward Thursfield as a director on May 01, 2023 | 2 pages | AP01 | ||
Registered office address changed from Office 54 Zenith House Highlands Road Shirley Solihull B90 4PD England to Office 54 Tangent Court Highlands Road Shirley Solihull B90 4PD on May 13, 2023 | 1 pages | AD01 | ||
Registered office address changed from One Cranmore Drive Shirley Solihull B90 4RZ England to Office 54 Zenith House Highlands Road Shirley Solihull B90 4PD on Apr 24, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Jun 28, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Sep 30, 2021 | 7 pages | AA | ||
Registered office address changed from 1 Cranmore Drive Shirley Solihull B90 4RZ England to One Cranmore Drive Shirley Solihull B90 4RZ on Dec 14, 2021 | 1 pages | AD01 | ||
Registered office address changed from 35 Copperfield Court 239 Dickens Heath Road Dickens Heath Shirley Solihull W Mids B90 1QD to 1 Cranmore Drive Shirley Solihull B90 4RZ on Nov 10, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Jun 28, 2021 with updates | 3 pages | CS01 | ||
Registration of charge 082094020003, created on Apr 16, 2021 | 20 pages | MR01 | ||
Registration of charge 082094020004, created on Apr 16, 2021 | 24 pages | MR01 | ||
Micro company accounts made up to Sep 30, 2020 | 7 pages | AA | ||
Confirmation statement made on Sep 11, 2020 with no updates | 3 pages | CS01 | ||
Registration of charge 082094020001, created on Jun 05, 2020 | 25 pages | MR01 | ||
Registration of charge 082094020002, created on Jun 05, 2020 | 32 pages | MR01 | ||
Accounts for a dormant company made up to Sep 30, 2019 | 2 pages | AA | ||
Change of details for Mr Mark John Fitzpatrick as a person with significant control on Oct 01, 2019 | 2 pages | PSC04 | ||
Appointment of Mr Nicholas Powers as a director on Oct 01, 2019 | 2 pages | AP01 | ||
Who are the officers of GRACEMARQUE LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FITZPATRICK, Mark John, Mr. | Director | Highlands Road Shirley B90 4PD Solihull Office 54 Tangent Court England | Ireland | Irish | Company Director | 171973840002 | ||||
POWERS, Nicholas | Director | Highlands Road Shirley B90 4PD Solihull Office 54 Tangent Court England | United Kingdom | British | Director | 262934490001 | ||||
THURSFIELD, Steven Edward | Director | Highlands Road Shirley B90 4PD Solihull Office 54 Tangent Court England | England | British | Finance Director | 308984100001 | ||||
TREANOR, Conrad Anthony Robert | Director | Highlands Road Shirley B90 4PD Solihull Office 54 Tangent Court England | United Kingdom | British | Director | 102068700001 |
Who are the persons with significant control of GRACEMARQUE LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Mark John Fitzpatrick | Apr 06, 2016 | Highlands Road Shirley B90 4PD Solihull Office 54 Tangent Court England | No |
Nationality: British Country of Residence: Ireland | |||
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