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 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 |
SIC Code | Industry |
---|---|
39000 | Remediation activities and other waste management services |
Address |
BENDEL HOUSE TEMPLE STREET |
Post Town | HULL |
Post Code | HU5 1AD |
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 |
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 |
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 |
/ |
Post Town | HULL |
Post Code | HU5 1AD |
SIC Code | 39000 - Remediation activities and other waste management services |
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.