About

Registered Number: 03159008
Date of Incorporation: 14/02/1996 (29 years and 2 months ago)
Company Status: Active
Registered Address: 36 Bennetts Road South, Keresley, Coventry, CV6 2FP,

 

Founded in 1996, Gerald Grundy Computer Services Ltd have registered office in Coventry, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. There are 4 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OSBORNE, Jonathan Paul 06 May 2003 - 1
GRUNDY, Christine Elizabeth 14 February 1996 07 April 2009 1
GRUNDY, Gerald Francis Nicholls 14 February 1996 05 August 2004 1
Secretary Name Appointed Resigned Total Appointments
OSBORNE, Hannah Lynsey 07 April 2009 - 1

Filing History

Document Type Date
CS01 - N/A 20 February 2020
AA - Annual Accounts 12 July 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 07 August 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 07 August 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 05 September 2016
AR01 - Annual Return 04 March 2016
AD01 - Change of registered office address 04 March 2016
MR01 - N/A 26 October 2015
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 18 February 2015
AA - Annual Accounts 31 August 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 14 February 2011
CH01 - Change of particulars for director 14 February 2011
AA - Annual Accounts 28 July 2010
SH03 - Return of purchase of own shares 12 July 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH03 - Change of particulars for secretary 17 February 2010
287 - Change in situation or address of Registered Office 12 June 2009
AA - Annual Accounts 26 May 2009
288b - Notice of resignation of directors or secretaries 12 May 2009
288a - Notice of appointment of directors or secretaries 11 May 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 22 August 2008
363a - Annual Return 19 February 2008
AA - Annual Accounts 01 September 2007
363s - Annual Return 25 April 2007
287 - Change in situation or address of Registered Office 03 April 2007
AA - Annual Accounts 22 November 2006
363a - Annual Return 25 April 2006
AA - Annual Accounts 08 December 2005
363s - Annual Return 10 March 2005
288b - Notice of resignation of directors or secretaries 10 March 2005
AA - Annual Accounts 15 December 2004
169 - Return by a company purchasing its own shares 24 September 2004
363s - Annual Return 20 February 2004
AA - Annual Accounts 08 January 2004
288a - Notice of appointment of directors or secretaries 28 May 2003
363s - Annual Return 02 April 2003
225 - Change of Accounting Reference Date 30 December 2002
AA - Annual Accounts 21 November 2002
363s - Annual Return 20 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2002
AA - Annual Accounts 11 December 2001
363s - Annual Return 05 April 2001
AA - Annual Accounts 14 September 2000
363s - Annual Return 15 March 2000
AA - Annual Accounts 01 October 1999
363s - Annual Return 09 April 1999
AA - Annual Accounts 09 October 1998
363s - Annual Return 06 March 1998
AA - Annual Accounts 29 September 1997
363s - Annual Return 13 March 1997
RESOLUTIONS - N/A 15 August 1996
123 - Notice of increase in nominal capital 15 August 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 1996
288 - N/A 26 February 1996
287 - Change in situation or address of Registered Office 21 February 1996
288 - N/A 21 February 1996
288 - N/A 21 February 1996
288 - N/A 21 February 1996
NEWINC - New incorporation documents 14 February 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 October 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.