About

Registered Number: 08947253
Date of Incorporation: 19/03/2014 (10 years and 2 months ago)
Company Status: Active
Registered Address: 18 Pinemount Road Hucclecote, Gloucester, GL3 3EL,

 

Established in 2014, Grasmere Logistics Ltd has its registered office in Gloucester, it's status at Companies House is "Active". There are 4 directors listed as Britton, James Alexander, Crossey, Stephen Shaun, Leach, Philip Gordon, Price, Alexander for the organisation in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRITTON, James Alexander 17 July 2019 - 1
CROSSEY, Stephen Shaun 01 October 2018 17 July 2019 1
LEACH, Philip Gordon 30 July 2015 01 October 2018 1
PRICE, Alexander 07 May 2015 30 July 2015 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 18 December 2019
AA - Annual Accounts 26 September 2019
AD01 - Change of registered office address 14 August 2019
PSC01 - N/A 14 August 2019
PSC07 - N/A 14 August 2019
TM01 - Termination of appointment of director 14 August 2019
AP01 - Appointment of director 14 August 2019
CS01 - N/A 18 December 2018
PSC01 - N/A 09 October 2018
AD01 - Change of registered office address 09 October 2018
AP01 - Appointment of director 09 October 2018
PSC07 - N/A 09 October 2018
TM01 - Termination of appointment of director 09 October 2018
AA - Annual Accounts 17 August 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 19 October 2017
AA01 - Change of accounting reference date 02 October 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 18 August 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 01 December 2015
TM01 - Termination of appointment of director 11 August 2015
AD01 - Change of registered office address 11 August 2015
AP01 - Appointment of director 11 August 2015
AP01 - Appointment of director 12 May 2015
AD01 - Change of registered office address 12 May 2015
TM01 - Termination of appointment of director 12 May 2015
AR01 - Annual Return 27 March 2015
AD01 - Change of registered office address 24 April 2014
TM01 - Termination of appointment of director 23 April 2014
AP01 - Appointment of director 23 April 2014
NEWINC - New incorporation documents 19 March 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.