About

Registered Number: 00906728
Date of Incorporation: 22/05/1967 (56 years and 11 months ago)
Company Status: Active
Registered Address: Willenhall Lane Ind Estate, Willlenhall Lane, Bloxwich, WS3 2XN

 

Grammer Seating Systems Ltd was registered on 22 May 1967 with its registered office in Bloxwich, it's status is listed as "Active". We do not know the number of employees at this organisation. This organisation has 16 directors listed as Range, Simon Charles, Bignell, David, Klameth, Peter, Dean, Edward Stephen, Kapella, Nicholas Kalikst, Cordonnier, Gerard Leon Louis Ghislain, Franzky, Astrid, Gitsham, Brian, Grammer, Georg Willibald, Grammer, Martin, Meyder, Volkhart, Nagel, Peter, Pfeiffer, Helge, Schilling, Helmut Walter, Wins, Jean-michel Henri Robert Ghislain, Zick, Jurgen, Dr-ing at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIGNELL, David 08 January 2007 - 1
KLAMETH, Peter 28 January 2019 - 1
CORDONNIER, Gerard Leon Louis Ghislain 01 December 2015 28 January 2019 1
FRANZKY, Astrid 16 February 2007 16 January 2009 1
GITSHAM, Brian 01 August 1993 31 March 2007 1
GRAMMER, Georg Willibald N/A 02 March 2000 1
GRAMMER, Martin 02 March 2000 01 January 2001 1
MEYDER, Volkhart 16 February 2007 31 March 2011 1
NAGEL, Peter N/A 30 June 2007 1
PFEIFFER, Helge 31 December 2012 25 November 2015 1
SCHILLING, Helmut Walter 01 January 2001 01 January 2004 1
WINS, Jean-Michel Henri Robert Ghislain 31 March 2011 31 December 2012 1
ZICK, Jurgen, Dr-Ing N/A 24 August 1994 1
Secretary Name Appointed Resigned Total Appointments
RANGE, Simon Charles 17 June 2015 - 1
DEAN, Edward Stephen 18 May 1999 24 June 2014 1
KAPELLA, Nicholas Kalikst 14 February 1995 31 March 1999 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 03 March 2020
CS01 - N/A 08 August 2019
PSC07 - N/A 06 August 2019
MR04 - N/A 19 March 2019
MR04 - N/A 19 March 2019
MR04 - N/A 19 March 2019
MR04 - N/A 19 March 2019
AA - Annual Accounts 07 March 2019
AP01 - Appointment of director 12 February 2019
TM01 - Termination of appointment of director 12 February 2019
CS01 - N/A 08 August 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 08 August 2017
AA - Annual Accounts 08 March 2017
AA - Annual Accounts 13 September 2016
CS01 - N/A 09 August 2016
CH01 - Change of particulars for director 09 August 2016
CH03 - Change of particulars for secretary 09 August 2016
AP01 - Appointment of director 03 December 2015
TM01 - Termination of appointment of director 02 December 2015
AR01 - Annual Return 04 September 2015
AA - Annual Accounts 01 July 2015
AP03 - Appointment of secretary 23 June 2015
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 28 August 2014
TM02 - Termination of appointment of secretary 24 June 2014
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 11 July 2013
TM01 - Termination of appointment of director 22 January 2013
AP01 - Appointment of director 22 January 2013
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 09 August 2011
AP01 - Appointment of director 02 August 2011
AA - Annual Accounts 04 July 2011
TM01 - Termination of appointment of director 07 June 2011
AA - Annual Accounts 23 August 2010
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH03 - Change of particulars for secretary 23 August 2010
363a - Annual Return 04 August 2009
AA - Annual Accounts 18 June 2009
288b - Notice of resignation of directors or secretaries 22 January 2009
363a - Annual Return 06 August 2008
AA - Annual Accounts 25 March 2008
AA - Annual Accounts 03 October 2007
363a - Annual Return 06 August 2007
288b - Notice of resignation of directors or secretaries 05 July 2007
288b - Notice of resignation of directors or secretaries 02 April 2007
288a - Notice of appointment of directors or secretaries 19 March 2007
288a - Notice of appointment of directors or secretaries 19 March 2007
288a - Notice of appointment of directors or secretaries 09 January 2007
363a - Annual Return 31 July 2006
AA - Annual Accounts 14 February 2006
AA - Annual Accounts 02 July 2005
363s - Annual Return 10 June 2005
363s - Annual Return 28 May 2004
288b - Notice of resignation of directors or secretaries 05 May 2004
AA - Annual Accounts 23 February 2004
363s - Annual Return 09 June 2003
AA - Annual Accounts 26 February 2003
363s - Annual Return 16 June 2002
AA - Annual Accounts 15 April 2002
363s - Annual Return 04 July 2001
AA - Annual Accounts 21 February 2001
288b - Notice of resignation of directors or secretaries 07 February 2001
288a - Notice of appointment of directors or secretaries 25 January 2001
363s - Annual Return 28 June 2000
288b - Notice of resignation of directors or secretaries 28 March 2000
288a - Notice of appointment of directors or secretaries 28 March 2000
AA - Annual Accounts 28 February 2000
AA - Annual Accounts 21 July 1999
363s - Annual Return 21 June 1999
288a - Notice of appointment of directors or secretaries 04 June 1999
288b - Notice of resignation of directors or secretaries 04 June 1999
288a - Notice of appointment of directors or secretaries 09 April 1999
288b - Notice of resignation of directors or secretaries 09 April 1999
AA - Annual Accounts 15 January 1999
363s - Annual Return 29 July 1998
363s - Annual Return 05 August 1997
AA - Annual Accounts 13 June 1997
363s - Annual Return 30 June 1996
AA - Annual Accounts 16 June 1996
363s - Annual Return 29 August 1995
AA - Annual Accounts 04 April 1995
288 - N/A 27 February 1995
PRE95 - N/A 01 January 1995
288 - N/A 12 September 1994
363s - Annual Return 06 July 1994
AA - Annual Accounts 16 March 1994
288 - N/A 26 August 1993
363s - Annual Return 28 July 1993
AA - Annual Accounts 28 April 1993
363s - Annual Return 11 August 1992
AA - Annual Accounts 29 April 1992
AA - Annual Accounts 26 November 1991
363a - Annual Return 16 September 1991
363b - Annual Return 16 September 1991
AA - Annual Accounts 11 June 1990
AA - Annual Accounts 08 May 1990
363 - Annual Return 04 January 1990
288 - N/A 07 July 1989
288 - N/A 05 June 1989
288 - N/A 05 June 1989
CERTNM - Change of name certificate 31 May 1989
363 - Annual Return 21 February 1989
288 - N/A 03 February 1989
288 - N/A 04 August 1988
287 - Change in situation or address of Registered Office 13 April 1988
AA - Annual Accounts 13 April 1988
AA - Annual Accounts 15 February 1988
363 - Annual Return 15 February 1988
AC05 - N/A 12 February 1988
AA - Annual Accounts 16 July 1986
363 - Annual Return 16 July 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 August 1984 Fully Satisfied

N/A

Charge 08 June 1983 Fully Satisfied

N/A

Floating charge 18 January 1980 Fully Satisfied

N/A

Mortgage 19 September 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.