Company NameGRC Industrial Flooring Limited
Company StatusActive
Company Number05105176
CategoryPrivate Limited Company
Incorporation Date19 April 2004(19 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Richard James Cowen
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Finance House 20/21 Aviation Way
Southend On Sea
Essex
SS2 6UN
Director NameMr Glen Cowen
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Finance House 20/21 Aviation Way
Southend On Sea
Essex
SS2 6UN
Secretary NameMr Richard James Cowen
NationalityBritish
StatusCurrent
Appointed31 December 2004(8 months, 2 weeks after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Finance House 20/21 Aviation Way
Southend On Sea
Essex
SS2 6UN
Director NameMr Robert John Cowen
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2017(13 years, 6 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFinance House 20/21 Aviation Way
Southend On Sea
Essex
SS2 6UN
Secretary NameGrant Richards (Corporation)
StatusResigned
Appointed19 April 2004(same day as company formation)
Correspondence AddressCrestland House
Bull Lane Industrial Estate Acton
Sudbury
Suffolk
CO10 0DB

Contact

Websitegrcindustrialflooringltd.co.uk
Telephone01206 864000
Telephone regionColchester

Location

Registered Address2nd Floor, Finance House
20/21 Aviation Way
Southend On Sea
Essex
SS2 6UN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Barbara Ann Cowen
25.00%
Ordinary B
1 at £1Glenn Cowen
25.00%
Ordinary A
1 at £1Julie Cowen
25.00%
Ordinary J
1 at £1Richard James Cowen
25.00%
Ordinary A

Financials

Year2014
Net Worth£252,216
Cash£49,015
Current Liabilities£144,481

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return19 March 2024 (1 week, 2 days ago)
Next Return Due2 April 2025 (1 year from now)

Filing History

19 November 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
8 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
8 August 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
1 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
15 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
4 April 2018Confirmation statement made on 4 April 2018 with updates (5 pages)
23 November 2017Appointment of Mr Robert John Cowen as a director on 23 October 2017 (2 pages)
23 November 2017Appointment of Mr Robert John Cowen as a director on 23 October 2017 (2 pages)
28 September 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
28 September 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
3 May 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
1 November 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
1 November 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
20 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 4
(6 pages)
20 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 4
(6 pages)
15 August 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
15 August 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-08-15
  • GBP 4
(6 pages)
15 August 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-08-15
  • GBP 4
(6 pages)
15 August 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
1 August 2015Director's details changed for Glenn Cowen on 31 March 2015 (2 pages)
1 August 2015Secretary's details changed for Richard James Cowen on 31 March 2015 (1 page)
1 August 2015Director's details changed for Richard James Cowen on 31 March 2015 (2 pages)
1 August 2015Director's details changed for Glenn Cowen on 31 March 2015 (2 pages)
1 August 2015Secretary's details changed for Richard James Cowen on 31 March 2015 (1 page)
1 August 2015Director's details changed for Richard James Cowen on 31 March 2015 (2 pages)
20 April 2015Registered office address changed from Jacobi House 250 Mersea Road Colchester Essex CO2 8QX to 2Nd Floor, Finance House 20/21 Aviation Way Southend on Sea Essex SS2 6UN on 20 April 2015 (1 page)
20 April 2015Registered office address changed from Jacobi House 250 Mersea Road Colchester Essex CO2 8QX to 2Nd Floor, Finance House 20/21 Aviation Way Southend on Sea Essex SS2 6UN on 20 April 2015 (1 page)
16 August 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
16 August 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
13 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(5 pages)
13 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(5 pages)
20 September 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
20 September 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
24 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
19 October 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
19 October 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
29 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
29 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
12 December 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
12 December 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
5 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
11 May 2010Director's details changed for Richard James Cowen on 1 October 2009 (2 pages)
11 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Glenn Cowen on 1 October 2009 (2 pages)
11 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Richard James Cowen on 1 October 2009 (2 pages)
11 May 2010Director's details changed for Richard James Cowen on 1 October 2009 (2 pages)
11 May 2010Director's details changed for Glenn Cowen on 1 October 2009 (2 pages)
11 May 2010Director's details changed for Glenn Cowen on 1 October 2009 (2 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
24 April 2009Return made up to 19/04/09; full list of members (4 pages)
24 April 2009Return made up to 19/04/09; full list of members (4 pages)
10 December 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
10 December 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
29 April 2008Return made up to 19/04/08; full list of members (4 pages)
29 April 2008Return made up to 19/04/08; full list of members (4 pages)
6 September 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
6 September 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
26 June 2007Registered office changed on 26/06/07 from: 2 swallowdale colchester CO2 8BD (1 page)
26 June 2007Registered office changed on 26/06/07 from: 2 swallowdale colchester CO2 8BD (1 page)
14 June 2007Return made up to 19/04/07; full list of members (2 pages)
14 June 2007Return made up to 19/04/07; full list of members (2 pages)
3 October 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
3 October 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
15 May 2006Return made up to 19/04/06; full list of members (7 pages)
15 May 2006Return made up to 19/04/06; full list of members (7 pages)
5 July 2005Return made up to 19/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
5 July 2005Return made up to 19/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
5 July 2005Total exemption full accounts made up to 30 April 2005 (4 pages)
5 July 2005Total exemption full accounts made up to 30 April 2005 (4 pages)
18 May 2005New secretary appointed (2 pages)
18 May 2005New secretary appointed (2 pages)
19 April 2004Incorporation (8 pages)
19 April 2004Incorporation (8 pages)