About

Registered Number: 02051062
Date of Incorporation: 01/09/1986 (37 years and 7 months ago)
Company Status: Active
Registered Address: 64 Juniper Road, Stanway, Colchester, Essex, CO3 0RY

 

Based in Colchester in Essex, Gresham Contracts Ltd was established in 1986, it's status is listed as "Active". There are 2 directors listed for the business. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLIBBERY, Mark Richard N/A - 1
Secretary Name Appointed Resigned Total Appointments
GLIBBERY, Anita Thelma N/A - 1

Filing History

Document Type Date
CS01 - N/A 01 April 2020
AA - Annual Accounts 04 October 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 25 August 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 21 August 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 13 October 2010
DISS40 - Notice of striking-off action discontinued 17 August 2010
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 16 August 2010
AD01 - Change of registered office address 16 August 2010
CH03 - Change of particulars for secretary 16 August 2010
DISS16(SOAS) - N/A 14 August 2010
GAZ1 - First notification of strike-off action in London Gazette 27 July 2010
AA - Annual Accounts 09 November 2009
363a - Annual Return 15 June 2009
395 - Particulars of a mortgage or charge 17 January 2009
AA - Annual Accounts 03 December 2008
363a - Annual Return 13 June 2008
363a - Annual Return 13 November 2007
AA - Annual Accounts 18 September 2007
AA - Annual Accounts 18 January 2007
363a - Annual Return 04 April 2006
288c - Notice of change of directors or secretaries or in their particulars 04 April 2006
288c - Notice of change of directors or secretaries or in their particulars 04 April 2006
AA - Annual Accounts 26 August 2005
287 - Change in situation or address of Registered Office 03 May 2005
363s - Annual Return 03 May 2005
AA - Annual Accounts 22 October 2004
363s - Annual Return 03 June 2004
AA - Annual Accounts 22 December 2003
363s - Annual Return 08 April 2003
AA - Annual Accounts 25 October 2002
363s - Annual Return 17 April 2002
AA - Annual Accounts 14 September 2001
363s - Annual Return 16 May 2001
AA - Annual Accounts 31 January 2001
287 - Change in situation or address of Registered Office 29 August 2000
363s - Annual Return 08 May 2000
AA - Annual Accounts 07 January 2000
395 - Particulars of a mortgage or charge 01 September 1999
RESOLUTIONS - N/A 16 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 1999
123 - Notice of increase in nominal capital 16 May 1999
363s - Annual Return 09 April 1999
AA - Annual Accounts 25 November 1998
363s - Annual Return 06 April 1998
287 - Change in situation or address of Registered Office 13 March 1998
AA - Annual Accounts 10 September 1997
363s - Annual Return 21 April 1997
AA - Annual Accounts 29 July 1996
363s - Annual Return 19 April 1996
AA - Annual Accounts 15 September 1995
363s - Annual Return 21 April 1995
AA - Annual Accounts 13 January 1995
363s - Annual Return 04 May 1994
RESOLUTIONS - N/A 31 January 1994
AA - Annual Accounts 31 January 1994
363s - Annual Return 13 April 1993
RESOLUTIONS - N/A 16 December 1992
AA - Annual Accounts 16 December 1992
363s - Annual Return 22 April 1992
RESOLUTIONS - N/A 06 August 1991
AA - Annual Accounts 06 August 1991
AA - Annual Accounts 06 August 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 April 1991
363a - Annual Return 22 April 1991
363a - Annual Return 13 November 1990
RESOLUTIONS - N/A 06 September 1989
AA - Annual Accounts 06 September 1989
RESOLUTIONS - N/A 12 April 1989
AA - Annual Accounts 12 April 1989
363 - Annual Return 12 April 1989
288 - N/A 26 January 1989
RESOLUTIONS - N/A 10 March 1988
AA - Annual Accounts 10 March 1988
363 - Annual Return 10 March 1988
PUC 5 - N/A 04 February 1988
288 - N/A 01 February 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 January 1988
288 - N/A 08 December 1986
287 - Change in situation or address of Registered Office 08 December 1986
CERTNM - Change of name certificate 04 December 1986
CERTINC - N/A 01 September 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 January 2009 Outstanding

N/A

Legal mortgage 23 August 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.