Check the

GRESPANIA (UK) LIMITED

Company
GRESPANIA (UK) LIMITED (05997554)

GRESPANIA (UK)

Phone: +44 (0)1214 576 900
A⁺ rating

KEY FINANCES

Year
2016
Assets
£1099.53k ▲ £235.8k (27.30 %)
Cash
£179.25k ▲ £77.45k (76.08 %)
Liabilities
£244.18k ▼ £-266.37k (-52.17 %)
Net Worth
£855.36k ▲ £502.18k (142.19 %)

REGISTRATION INFO

Company name
GRESPANIA (UK) LIMITED
Company number
05997554
Status
Active
Categroy
Private Limited Company
Date of Incorporation
14 Nov 2006
Age - 18 years
Home Country
United Kingdom

CONTACTS

Website
www.grespania.com
Phones
+44 (0)1214 576 900
+44 (0)1214 531 094
40164 118 210
01214 576 900
01214 531 094
Registered Address
UNIT 302 HOLLYMOOR POINT HOLLYMOOR WAY,
RUBERY,
BIRMINGHAM,
WEST MIDLANDS,
B31 5HE

ECONOMIC ACTIVITIES

43330
Floor and wall covering
46130
Agents involved in the sale of timber and building materials
46730
Wholesale of wood, construction materials and sanitary equipment

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow
Instagram
View

LAST EVENTS

13 Dec 2016
Second filing of Confirmation Statement dated 14/11/2016
28 Nov 2016
14/11/16 Statement of Capital gbp 3100000 ANNOTATION Clarification a second filed CS01 (Statement of capital) was registered on 13/12/2016.
07 Apr 2016
Accounts for a small company made up to 31 December 2015

See Also


Last update 2018

GRESPANIA (UK) LIMITED DIRECTORS

Sarah Anne Hayes

  Acting
Appointed
01 September 2008
Role
Secretary
Address
2 Lyttleton Court, Birmingham Street, Halesowen, West Midlands, United Kingdom, B63 3HN
Name
HAYES, Sarah Anne

Michael Arnold

  Acting
Appointed
14 November 2006
Occupation
Director
Role
Director
Age
58
Nationality
German
Address
Andromeda, 11 C, Benica Sim, Castellon, 12560, Spain
Country Of Residence
Spain
Name
ARNOLD, Michael

Luis Hernandez

  Acting PSC
Appointed
14 November 2006
Occupation
Director
Role
Director
Age
77
Nationality
Spanish
Address
Castillo De Miravet 4, Benicasim, Castellon, 12560, Spain
Country Of Residence
Spain
Name
HERNANDEZ, Luis
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Claudia Valeria Hernandez De La Torr

  Acting
Appointed
12 April 2012
Occupation
Internal Company Lawyer
Role
Director
Age
54
Nationality
Spanish
Address
Unit 302, Hollymoor Way, Rubery, Birmingham, West Midlands, England, B31 5HE
Country Of Residence
Spain
Name
HERNANDEZ DE LA TORR, Claudia Valeria

Miguel Prosper

  Acting
Appointed
14 November 2006
Occupation
Director
Role
Director
Age
57
Nationality
Spanish
Address
Tetuan 30, Castellon, 12001, Spain
Country Of Residence
Spain
Name
PROSPER, Miguel

Andrew James Treacy

  Acting
Appointed
01 September 2010
Occupation
Director
Role
Director
Age
47
Nationality
British
Address
Unit 302, Hollymoor Way, Rubery, Birmingham, B31 5HE
Country Of Residence
England
Name
TREACY, Andrew James

BUSINESS ACTION LTD

  Resigned
Appointed
14 November 2006
Resigned
01 September 2008
Role
Secretary
Address
Birch Hall, 87 Trippet Lane, Sheffield, South Yorkshire, S1 4EL
Name
BUSINESS ACTION LTD

WATERLOW SECRETARIES LIMITED

  Resigned
Appointed
14 November 2006
Resigned
14 November 2006
Role
Nominee Secretary
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW SECRETARIES LIMITED

James Gerald Hewson

  Resigned
Appointed
14 November 2006
Resigned
25 October 2007
Occupation
Director
Role
Director
Age
57
Nationality
British
Address
40 Old Park Avenue, Sheffield, South Yorkshire, S8 7DR
Country Of Residence
United Kingdom
Name
HEWSON, James Gerald

Christopher Raymond Wright

  Resigned
Appointed
17 March 2008
Resigned
20 August 2010
Occupation
None
Role
Director
Age
70
Nationality
British
Address
23 Watermint Close, Wimblebury, Cannock, Staffordshire, WS12 2GL
Name
WRIGHT, Christopher Raymond

WATERLOW NOMINEES LIMITED

  Resigned
Appointed
14 November 2006
Resigned
14 November 2006
Role
Nominee Director
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW NOMINEES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.