GRADE 3 LIMITED

Address:
Bendel House, Temple Street, Hull, HU5 1AD

GRADE 3 LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04693854. The registration start date is March 11, 2003. The current status is Active.

Company Overview

Company Number 04693854
Company Name GRADE 3 LIMITED
Registered Address Bendel House
Temple Street
Hull
HU5 1AD
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2003-03-11
Account Category SMALL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-12-31
Accounts Last Update 2020-03-31
Returns Due Date 2017-07-13
Returns Last Update 2016-06-15
Confirmation Statement Due Date 2021-03-15
Confirmation Statement Last Update 2020-02-01
Mortgage Charges 9
Mortgage Outstanding 6
Mortgage Satisfied 3
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
39000 Remediation activities and other waste management services

Office Location

Address BENDEL HOUSE
TEMPLE STREET
Post Town HULL
Post Code HU5 1AD

Companies with the same post code

Entity Name Office Address
AMS20 TRANSPORT LTD Flat 2, 4 Temple Street, Hull, HU5 1AD, England
THE LASER BROS LTD Unit 2 Temple Street Factory Units, Temple Street, Hull, HU5 1AD, England
ANDY MOT CENTRE LIMITED 11 11 Temple Street, Hull, HU5 1AD, United Kingdom
CDS PLUMBING & HEATING LTD Unit 10, Temple Street, Hull, East Yorkshire, HU5 1AD, England
EMIK LIMITED Unit 20 C/o All Occasions, Temple Street Industrial Estate, Beverley Road Hull, East Yorkshire, HU5 1AD
HOOWAY LTD Unit 3, Temple Street, Hull, HU5 1AD, England
VENSON SUPPLIES LTD Unit 11, Temple Street, Hull, HU5 1AD, United Kingdom
SEAL PRODUCTS LIMITED Unit 2, Temple Street, Hull, HU5 1AD, England

Companies with the same post town

Entity Name Office Address
BOLTLIFE LTD F6 The Bloc 38 Springfield Way, Anlaby, Hull, HU10 6RJ, United Kingdom
JM & MH HOLDINGS LTD Unit 9 Priory Tec Park, Hessle, Hull, HU13 9PB, United Kingdom
MILLGATE86 LTD 49 Westfield Road, Hull, HU4 6EA, England
ANTHONYHUGHES.WORK LTD Flat 5, 417 Beverley Road, Hull, HU5 1LX, England
BILLY'S ALL-ROUND SERVICES LIMITED 208 St Georges Road, Hull, East Yorkshire, HU3 3QU, England
BNM BUILDING LTD 92 Lorraine Street, Hull, North Humberside, HU8 8EQ, United Kingdom
LEGISIUX LTD 33 Benedict Road, Hull, HU4 7DG, England
PLATINUM CLEANING & JANITORIAL (HULL) LIMITED Unit 108 Hull Microfirms Centre 266-290, Wincolmlee, Hull, HU2 0PZ, England
ABH MOVEMENT LTD Flat 5 52, Westbourne Avenue, Hull, East Yorkshire, HU5 3HS, United Kingdom
BMG CMA LTD 42 Larkin Lane, Kingswood, Hull, North Humberside, HU7 3NA, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
GARDNER, Graham Andrew Director (Active) Bendel House, Temple Street, Hull, HU5 1AD December 1971 /
11 March 2003
British /
England
Director
FERRIS, Patrick William Secretary (Resigned) 23 Derby Close, Mayland, Chelmsford, Essex, CM3 6TB /
15 May 2008
/
ROURKE, Simon James Secretary (Resigned) 23 Villiers Place, Boreham, Chelmsford, Essex, England, CM3 3JW /
22 October 2008
/
SISSON, Paul Richard Secretary (Resigned) 48 Ferriby Road, Hessle, East Yorkshire, HU13 0HT /
11 March 2003
/
WEBB, Kara Secretary (Resigned) Bendel House, Temple Street, Hull, United Kingdom, HU5 1AD /
27 January 2011
/
WILLIAMS, Daniel Secretary (Resigned) Aspect House, Honywood Road, Basildon, Essex, England, SS14 3DS /
25 May 2016
/
LAWRENCE, Gavin James Director (Resigned) Aspect House, Honywood Road, Basildon, England, SS14 3DS August 1971 /
6 December 2016
British /
England
Group Finance Director
MARLING, Patrick Charles Director (Resigned) The Old Vicarage, Hall Road, Elsenham, Hertfordshire, CM22 6DN February 1965 /
15 May 2008
British /
England
Director
SISSON, Paul Richard Director (Resigned) 48 Ferriby Road, Hessle, East Yorkshire, HU13 0HT May 1965 /
11 March 2003
British /
United Kingdom
Director
WILLIAMS, Daniel Director (Resigned) Bendel House, Temple Street, Hull, HU5 1AD March 1981 /
21 December 2016
British /
England
Group Finance Manager
BRIGHTON DIRECTOR LTD Nominee Director (Resigned) 3 Marlborough Road, Lancing Business Park, Lancing, West Sussex, BN15 8UF /
11 March 2003
/

Competitor

Search similar business entities

Post Town HULL
Post Code HU5 1AD
SIC Code 39000 - Remediation activities and other waste management services

Improve Information

Please provide details on GRADE 3 LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches