About

Registered Number: 02359355
Date of Incorporation: 10/03/1989 (36 years and 1 month ago)
Company Status: Active
Registered Address: Unit 74 Hellesdon Park Road, Norwich, Norfolk, NR6 5DR

 

Established in 1989, Grace Contracts Ltd has its registered office in Norfolk, it has a status of "Active". We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOME, Anne Dorothy 24 March 2006 - 1
BROOME, Christopher John 05 September 2001 - 1
BROOME, Laura Kathryn 25 March 2012 - 1
Secretary Name Appointed Resigned Total Appointments
BROOME, Laura Kathryn 25 March 2012 - 1
MURPHY, Sally Jane N/A 24 March 2006 1

Filing History

Document Type Date
AA - Annual Accounts 21 March 2020
CS01 - N/A 08 January 2020
MR04 - N/A 28 June 2019
RESOLUTIONS - N/A 25 June 2019
SH08 - Notice of name or other designation of class of shares 05 June 2019
RESOLUTIONS - N/A 04 June 2019
SH10 - Notice of particulars of variation of rights attached to shares 31 May 2019
SH10 - Notice of particulars of variation of rights attached to shares 31 May 2019
AA - Annual Accounts 25 March 2019
CS01 - N/A 11 January 2019
MR05 - N/A 11 January 2019
AA - Annual Accounts 16 March 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 05 April 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 16 March 2016
AR01 - Annual Return 22 January 2016
AA - Annual Accounts 02 March 2015
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 07 March 2014
AR01 - Annual Return 20 January 2014
CH01 - Change of particulars for director 20 January 2014
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 23 January 2013
CH01 - Change of particulars for director 23 January 2013
AA - Annual Accounts 11 April 2012
AP03 - Appointment of secretary 30 March 2012
AP01 - Appointment of director 30 March 2012
CH01 - Change of particulars for director 03 February 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 19 January 2011
CH01 - Change of particulars for director 19 January 2011
CH03 - Change of particulars for secretary 19 January 2011
AA - Annual Accounts 28 April 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AA - Annual Accounts 01 April 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 15 April 2008
363a - Annual Return 14 January 2008
AA - Annual Accounts 19 April 2007
363s - Annual Return 18 January 2007
RESOLUTIONS - N/A 10 April 2006
169 - Return by a company purchasing its own shares 10 April 2006
AA - Annual Accounts 05 April 2006
288a - Notice of appointment of directors or secretaries 29 March 2006
288b - Notice of resignation of directors or secretaries 29 March 2006
288b - Notice of resignation of directors or secretaries 29 March 2006
287 - Change in situation or address of Registered Office 29 March 2006
225 - Change of Accounting Reference Date 24 March 2006
363s - Annual Return 23 December 2005
AA - Annual Accounts 29 June 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 06 September 2004
363s - Annual Return 09 March 2004
AA - Annual Accounts 18 July 2003
363s - Annual Return 26 January 2003
AA - Annual Accounts 24 December 2002
287 - Change in situation or address of Registered Office 22 July 2002
363s - Annual Return 28 January 2002
288a - Notice of appointment of directors or secretaries 20 September 2001
AA - Annual Accounts 20 June 2001
AUD - Auditor's letter of resignation 07 June 2001
363s - Annual Return 19 January 2001
AA - Annual Accounts 28 September 2000
363s - Annual Return 20 January 2000
AA - Annual Accounts 23 September 1999
363s - Annual Return 08 January 1999
AA - Annual Accounts 29 September 1998
CERTNM - Change of name certificate 15 May 1998
363s - Annual Return 01 February 1998
AA - Annual Accounts 13 October 1997
363s - Annual Return 26 January 1997
AA - Annual Accounts 09 August 1996
363s - Annual Return 29 January 1996
AA - Annual Accounts 11 September 1995
363s - Annual Return 11 January 1995
AA - Annual Accounts 01 September 1994
363s - Annual Return 08 March 1994
AA - Annual Accounts 29 August 1993
CERTNM - Change of name certificate 04 March 1993
363s - Annual Return 18 January 1993
AA - Annual Accounts 21 October 1992
363s - Annual Return 02 February 1992
287 - Change in situation or address of Registered Office 19 January 1992
AA - Annual Accounts 04 September 1991
395 - Particulars of a mortgage or charge 15 May 1991
363a - Annual Return 15 January 1991
CERTNM - Change of name certificate 19 December 1990
288 - N/A 27 November 1990
RESOLUTIONS - N/A 22 August 1990
AA - Annual Accounts 22 August 1990
363 - Annual Return 06 August 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 May 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 May 1989
288 - N/A 29 March 1989
287 - Change in situation or address of Registered Office 29 March 1989
NEWINC - New incorporation documents 10 March 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 02 May 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.