About

Registered Number: 06942136
Date of Incorporation: 23/06/2009 (14 years and 10 months ago)
Company Status: Active
Registered Address: Bryn Celli Ddu, Llanddaniel, Anglesey, LL61 6EQ,

 

Established in 2009, Grass Converters Ltd are based in Anglesey, it's status at Companies House is "Active". This company has 5 directors listed at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VENABLES, John Thomas 11 February 2011 - 1
VENABLES, Matthew 14 October 2009 - 1
VENABLES, Nicola 11 February 2011 - 1
VENABLES, Jacqueline 11 February 2011 06 June 2018 1
Secretary Name Appointed Resigned Total Appointments
VENABLES, Nicola 25 May 2010 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 07 October 2020
CH03 - Change of particulars for secretary 07 October 2020
CS01 - N/A 09 July 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 02 July 2019
PSC01 - N/A 19 June 2019
PSC04 - N/A 19 June 2019
PSC04 - N/A 19 June 2019
SH01 - Return of Allotment of shares 29 May 2019
PSC04 - N/A 24 May 2019
CH01 - Change of particulars for director 24 May 2019
CH01 - Change of particulars for director 24 May 2019
CH01 - Change of particulars for director 24 May 2019
CH03 - Change of particulars for secretary 24 May 2019
MA - Memorandum and Articles 21 December 2018
PSC04 - N/A 13 November 2018
SH01 - Return of Allotment of shares 12 November 2018
RESOLUTIONS - N/A 08 November 2018
AA - Annual Accounts 25 September 2018
CS01 - N/A 27 June 2018
AD01 - Change of registered office address 14 June 2018
TM01 - Termination of appointment of director 11 June 2018
PSC01 - N/A 11 June 2018
PSC01 - N/A 11 June 2018
PSC01 - N/A 11 June 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 30 June 2017
MR01 - N/A 28 June 2017
AR01 - Annual Return 02 August 2016
SH01 - Return of Allotment of shares 01 August 2016
RESOLUTIONS - N/A 14 July 2016
AA - Annual Accounts 07 July 2016
MR04 - N/A 10 May 2016
AA - Annual Accounts 29 September 2015
MR01 - N/A 30 July 2015
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 08 July 2014
MR01 - N/A 27 January 2014
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 10 July 2013
SH01 - Return of Allotment of shares 12 July 2012
AA - Annual Accounts 12 July 2012
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 19 July 2011
SH01 - Return of Allotment of shares 24 March 2011
SH01 - Return of Allotment of shares 24 March 2011
SH01 - Return of Allotment of shares 24 March 2011
AP01 - Appointment of director 15 March 2011
AP01 - Appointment of director 15 March 2011
AP01 - Appointment of director 15 March 2011
CERTNM - Change of name certificate 08 March 2011
CONNOT - N/A 08 March 2011
AA01 - Change of accounting reference date 07 March 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 19 August 2010
AP03 - Appointment of secretary 17 August 2010
CH03 - Change of particulars for secretary 10 December 2009
AP01 - Appointment of director 10 December 2009
AA01 - Change of accounting reference date 10 December 2009
AD01 - Change of registered office address 10 December 2009
288b - Notice of resignation of directors or secretaries 24 June 2009
288b - Notice of resignation of directors or secretaries 24 June 2009
NEWINC - New incorporation documents 23 June 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 June 2017 Outstanding

N/A

A registered charge 28 July 2015 Outstanding

N/A

A registered charge 22 January 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.