GRS INTEGRATED SOLUTIONS HOLDINGS LIMITED

GRS INTEGRATED SOLUTIONS HOLDINGS LIMITED

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

    Company NameGRS INTEGRATED SOLUTIONS HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08718117
    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 GRS INTEGRATED SOLUTIONS HOLDINGS LIMITED?

    • Collection of non-hazardous waste (38110) / Water supply, sewerage, waste management and remediation activities

    Where is GRS INTEGRATED SOLUTIONS HOLDINGS LIMITED located?

    Registered Office Address
    Unit 10 Goldsmith Way
    CV10 7RJ Nuneaton
    Warwickshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of GRS INTEGRATED SOLUTIONS HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    S WALSH HOLDINGS LIMITEDOct 04, 2013Oct 04, 2013

    What are the latest accounts for GRS INTEGRATED SOLUTIONS HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 31, 2026
    Next Accounts Due OnOct 31, 2026
    Last Accounts
    Last Accounts Made Up ToJan 31, 2025

    What is the status of the latest confirmation statement for GRS INTEGRATED SOLUTIONS HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToOct 04, 2026
    Next Confirmation Statement DueOct 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 04, 2025
    OverdueNo

    What are the latest filings for GRS INTEGRATED SOLUTIONS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Jan 31, 2025

    14 pagesAA

    Confirmation statement made on Oct 04, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 04, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jan 31, 2024

    22 pagesAA

    Satisfaction of charge 087181170007 in full

    4 pagesMR04

    Certificate of change of name

    Company name changed s walsh holdings LIMITED\certificate issued on 22/03/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 22, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 15, 2024

    RES15

    Confirmation statement made on Oct 04, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Jan 31, 2023

    22 pagesAA

    Satisfaction of charge 087181170003 in full

    4 pagesMR04

    Satisfaction of charge 087181170009 in full

    4 pagesMR04

    Satisfaction of charge 087181170001 in full

    4 pagesMR04

    Satisfaction of charge 087181170002 in full

    4 pagesMR04

    Satisfaction of charge 087181170008 in full

    4 pagesMR04

    Satisfaction of charge 087181170006 in full

    4 pagesMR04

    Satisfaction of charge 087181170010 in full

    4 pagesMR04

    Satisfaction of charge 087181170005 in full

    4 pagesMR04

    Registration of charge 087181170011, created on Mar 22, 2023

    41 pagesMR01

    Termination of appointment of Richard Joseph Walsh as a director on Feb 22, 2023

    1 pagesTM01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Accounts for a small company made up to Jan 31, 2022

    21 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Mr Martin Paul Reid as a director on Nov 23, 2022

    2 pagesAP01

    Confirmation statement made on Oct 04, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jan 31, 2021

    21 pagesAA

    Confirmation statement made on Oct 04, 2021 with no updates

    3 pagesCS01

    Who are the officers of GRS INTEGRATED SOLUTIONS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FISHER, Jonathan Gareth
    Goldsmith Way
    CV10 7RJ Nuneaton
    Unit 10
    Warwickshire
    England
    Director
    Goldsmith Way
    CV10 7RJ Nuneaton
    Unit 10
    Warwickshire
    England
    EnglandBritish113727150004
    GIFFORD, Joseph Charles
    Goldsmith Way
    CV10 7RJ Nuneaton
    Unit 10
    Warwickshire
    England
    Director
    Goldsmith Way
    CV10 7RJ Nuneaton
    Unit 10
    Warwickshire
    England
    EnglandBritish262285490001
    REID, Martin Paul
    Goldsmith Way
    CV10 7RJ Nuneaton
    Unit 10
    Warwickshire
    England
    Director
    Goldsmith Way
    CV10 7RJ Nuneaton
    Unit 10
    Warwickshire
    England
    EnglandBritish214100390001
    WHEELER, Timothy
    Tilbury Road
    CM13 3LR Brentwood
    East Horndon Hall Business Park
    Essex
    United Kingdom
    Secretary
    Tilbury Road
    CM13 3LR Brentwood
    East Horndon Hall Business Park
    Essex
    United Kingdom
    British190874940001
    WHEELER, Timothy John
    Waterloo Lane
    CM1 1BN Chelmsford
    Aquila House
    Essex
    England
    Secretary
    Waterloo Lane
    CM1 1BN Chelmsford
    Aquila House
    Essex
    England
    181823090001
    BARNETT, Kerry Louise
    Goldsmith Way
    CV10 7RJ Nuneaton
    Unit 10
    Warwickshire
    England
    Director
    Goldsmith Way
    CV10 7RJ Nuneaton
    Unit 10
    Warwickshire
    England
    EnglandBritish205998440001
    FISHER, Jonathan Gareth
    Goldsmith Way
    CV10 7RJ Nuneaton
    Unit 10
    Warwickshire
    England
    Director
    Goldsmith Way
    CV10 7RJ Nuneaton
    Unit 10
    Warwickshire
    England
    EnglandBritish113727150004
    MERCER, Westley
    Waterloo Lane
    CM1 1BN Chelmsford
    Aquila House
    Essex
    England
    Director
    Waterloo Lane
    CM1 1BN Chelmsford
    Aquila House
    Essex
    England
    United KingdomBritish181823080002
    OLIE, Andrew Jonathan
    Goldsmith Way
    CV10 7RJ Nuneaton
    Unit 10
    Warwickshire
    England
    Director
    Goldsmith Way
    CV10 7RJ Nuneaton
    Unit 10
    Warwickshire
    England
    United KingdomBritish130633850001
    REID, Martin Paul
    Goldsmith Way
    CV10 7RJ Nuneaton
    Unit 10
    Warwickshire
    England
    Director
    Goldsmith Way
    CV10 7RJ Nuneaton
    Unit 10
    Warwickshire
    England
    EnglandBritish235144350001
    WALSH, Nicholas Sean
    Waterloo Lane
    CM1 1BN Chelmsford
    Aquila House
    Essex
    England
    Director
    Waterloo Lane
    CM1 1BN Chelmsford
    Aquila House
    Essex
    England
    EnglandBritish117966020002
    WALSH, Richard Joseph
    Waterloo Lane
    CM1 1BN Chelmsford
    Aquila House
    Essex
    England
    Director
    Waterloo Lane
    CM1 1BN Chelmsford
    Aquila House
    Essex
    England
    EnglandBritish112872200002
    WHEELER, Timothy John
    Waterloo Lane
    CM1 1BN Chelmsford
    Aquila House
    Essex
    England
    Director
    Waterloo Lane
    CM1 1BN Chelmsford
    Aquila House
    Essex
    England
    United KingdomBritish181823070002

    Who are the persons with significant control of GRS INTEGRATED SOLUTIONS HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Grs Roadstone Group Limited
    Goldsmith Way
    Eliot Business Park
    CV10 7RJ Nuneaton
    Unit 10
    Warwickshire
    England
    Dec 18, 2017
    Goldsmith Way
    Eliot Business Park
    CV10 7RJ Nuneaton
    Unit 10
    Warwickshire
    England
    No
    Legal FormUk Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number09017603
    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.
    Mr Westley Mercer
    Waterloo Lane
    CM1 1BN Chelmsford
    Aquila House
    Essex
    United Kingdom
    Apr 06, 2016
    Waterloo Lane
    CM1 1BN Chelmsford
    Aquila House
    Essex
    United Kingdom
    Yes
    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.
    Mr Timothy John Wheeler
    Waterloo Lane
    CM1 1BN Chelmsford
    Aquila House
    Essex
    United Kingdom
    Apr 06, 2016
    Waterloo Lane
    CM1 1BN Chelmsford
    Aquila House
    Essex
    United Kingdom
    Yes
    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