Company NameGRG Services Limited
DirectorGary Calder
Company StatusActive
Company Number03042195
CategoryPrivate Limited Company
Incorporation Date5 April 1995(29 years ago)
Previous NameConishedge Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gary Calder
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1995(1 month after company formation)
Appointment Duration28 years, 11 months
RoleRefrigeration Air Conditioning
Country of ResidenceEngland
Correspondence AddressThe Old Grange Warren Estate
Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
Secretary NameGary Calder
NationalityBritish
StatusCurrent
Appointed11 May 1995(1 month after company formation)
Appointment Duration28 years, 11 months
RoleRefrigeration Air Conditioning
Country of ResidenceEngland
Correspondence AddressThe Old Grange Warren Estate
Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
Director NameRonald Joseph O`Neill
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1995(1 month after company formation)
Appointment Duration14 years, 10 months (resigned 31 March 2010)
RoleElectrical Engineer
Correspondence Address30 Osborne Close
Hanworth
Middlesex
TW13 6SR
Director NameGeorge Parish
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1995(1 month after company formation)
Appointment Duration1 year, 8 months (resigned 13 January 1997)
RoleElectrical Engineer
Correspondence Address1 Ford Close
Laindon
Essex
SS15 6JZ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed05 April 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed05 April 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressThe Old Grange Warren Estate
Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Gary Calder
100.00%
Ordinary

Financials

Year2014
Net Worth£410
Cash£5,247
Current Liabilities£37,342

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return5 April 2024 (2 weeks, 1 day ago)
Next Return Due19 April 2025 (12 months from now)

Filing History

9 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
17 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
1 May 2019Secretary's details changed for Gary Calder on 1 May 2019 (1 page)
1 May 2019Register inspection address has been changed from 10 Orchard Close Chelmsford Essex CM2 9SL England to 42 Foxholes Road Chelmsford CM2 7HR (1 page)
1 May 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
1 May 2019Director's details changed for Mr Gary Calder on 1 May 2019 (2 pages)
18 October 2018Secretary's details changed for Gary Calder on 18 October 2018 (1 page)
18 October 2018Director's details changed for Mr Gary Calder on 18 October 2018 (2 pages)
18 October 2018Change of details for Mr Gary Calder as a person with significant control on 18 October 2018 (2 pages)
13 September 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
30 May 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
24 May 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
24 May 2017Register inspection address has been changed from 2 Moulsham Chase Chelmsford Essex CM2 0TA England to 10 Orchard Close Chelmsford Essex CM2 9SL (1 page)
24 May 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
24 May 2017Register inspection address has been changed from 2 Moulsham Chase Chelmsford Essex CM2 0TA England to 10 Orchard Close Chelmsford Essex CM2 9SL (1 page)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 August 2016Secretary's details changed for Gary Calder on 1 August 2016 (1 page)
3 August 2016Director's details changed for Gary Calder on 1 August 2016 (2 pages)
3 August 2016Secretary's details changed for Gary Calder on 1 August 2016 (1 page)
3 August 2016Director's details changed for Gary Calder on 1 August 2016 (2 pages)
9 June 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(5 pages)
9 June 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 June 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(5 pages)
17 June 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(5 pages)
17 June 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(5 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(5 pages)
21 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(5 pages)
21 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
26 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
26 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
11 May 2012Registered office address changed from Boundary House 4 County Place New London Road Chelmsford Essex CM2 0RE on 11 May 2012 (1 page)
11 May 2012Registered office address changed from Boundary House 4 County Place New London Road Chelmsford Essex CM2 0RE on 11 May 2012 (1 page)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
31 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
31 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 June 2010Register(s) moved to registered inspection location (1 page)
22 June 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
22 June 2010Register(s) moved to registered inspection location (1 page)
22 June 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
21 June 2010Register inspection address has been changed (1 page)
21 June 2010Director's details changed for Gary Calder on 4 April 2010 (2 pages)
21 June 2010Director's details changed for Gary Calder on 4 April 2010 (2 pages)
21 June 2010Director's details changed for Gary Calder on 4 April 2010 (2 pages)
21 June 2010Register inspection address has been changed (1 page)
17 June 2010Termination of appointment of Ronald O`Neill as a director (1 page)
17 June 2010Termination of appointment of Ronald O`Neill as a director (1 page)
12 May 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (2 pages)
12 May 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (2 pages)
19 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
19 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
11 May 2009Return made up to 05/04/09; full list of members (4 pages)
11 May 2009Return made up to 05/04/09; full list of members (4 pages)
18 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 April 2008Return made up to 05/04/08; full list of members (4 pages)
29 April 2008Return made up to 05/04/08; full list of members (4 pages)
12 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
12 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
19 April 2007Return made up to 05/04/07; full list of members (7 pages)
19 April 2007Return made up to 05/04/07; full list of members (7 pages)
12 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
12 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
3 May 2006Return made up to 05/04/06; full list of members (7 pages)
3 May 2006Return made up to 05/04/06; full list of members (7 pages)
3 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
3 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
14 April 2005Return made up to 05/04/05; full list of members (7 pages)
14 April 2005Return made up to 05/04/05; full list of members (7 pages)
2 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
2 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
1 April 2004Return made up to 05/04/04; full list of members (7 pages)
1 April 2004Return made up to 05/04/04; full list of members (7 pages)
10 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
10 May 2003Return made up to 05/04/03; full list of members (7 pages)
10 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
10 May 2003Return made up to 05/04/03; full list of members (7 pages)
31 July 2002Registered office changed on 31/07/02 from: rochester house 275 baddow road chelmsford essex CM2 7QA (1 page)
31 July 2002Registered office changed on 31/07/02 from: rochester house 275 baddow road chelmsford essex CM2 7QA (1 page)
8 May 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
8 May 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
11 April 2002Return made up to 05/04/02; full list of members (6 pages)
11 April 2002Return made up to 05/04/02; full list of members (6 pages)
6 April 2001Return made up to 05/04/01; full list of members (6 pages)
6 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
6 April 2001Return made up to 05/04/01; full list of members (6 pages)
6 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
5 March 2001Registered office changed on 05/03/01 from: 48 hutton road shenfield brentwood essex CM15 8LB (1 page)
5 March 2001Registered office changed on 05/03/01 from: 48 hutton road shenfield brentwood essex CM15 8LB (1 page)
25 April 2000Registered office changed on 25/04/00 from: 1ST floor brassey house new zealand avenue walton on thames surrey KT12 1QD (1 page)
25 April 2000Registered office changed on 25/04/00 from: 1ST floor brassey house new zealand avenue walton on thames surrey KT12 1QD (1 page)
19 April 2000Return made up to 05/04/00; full list of members
  • 363(287) ‐ Registered office changed on 19/04/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 April 2000Return made up to 05/04/00; full list of members
  • 363(287) ‐ Registered office changed on 19/04/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
10 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
19 May 1999Return made up to 05/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 May 1999Return made up to 05/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 April 1999Accounts for a small company made up to 31 December 1998 (7 pages)
30 April 1999Accounts for a small company made up to 31 December 1998 (7 pages)
18 May 1998Return made up to 05/04/98; no change of members (4 pages)
18 May 1998Return made up to 05/04/98; no change of members (4 pages)
10 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
10 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
29 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
29 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
12 May 1997Return made up to 05/04/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
12 May 1997Return made up to 05/04/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
20 January 1997Accounting reference date shortened from 31/03/96 to 31/12/95 (1 page)
20 January 1997Accounts for a small company made up to 31 December 1995 (7 pages)
20 January 1997Accounting reference date shortened from 31/03/96 to 31/12/95 (1 page)
20 January 1997Accounts for a small company made up to 31 December 1995 (7 pages)
1 May 1996Return made up to 05/04/96; full list of members (6 pages)
1 May 1996Return made up to 05/04/96; full list of members (6 pages)
7 June 1995New secretary appointed;new director appointed (2 pages)
7 June 1995Director resigned;new director appointed (2 pages)
7 June 1995New secretary appointed;new director appointed (2 pages)
7 June 1995Secretary resigned;new director appointed (2 pages)
7 June 1995Secretary resigned;new director appointed (2 pages)
7 June 1995Director resigned;new director appointed (2 pages)
18 May 1995Company name changed conishedge LIMITED\certificate issued on 19/05/95 (4 pages)
18 May 1995Company name changed conishedge LIMITED\certificate issued on 19/05/95 (4 pages)
17 May 1995Registered office changed on 17/05/95 from: 120 east road london N1 6AA (1 page)
17 May 1995Registered office changed on 17/05/95 from: 120 east road london N1 6AA (1 page)
5 April 1995Incorporation (28 pages)
5 April 1995Incorporation (28 pages)