About

Registered Number: 05575575
Date of Incorporation: 27/09/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: Station Road, Andoversford, Cheltenham, Gloucestershire, GL54 4LZ

 

Having been setup in 2005, Gromax Industries Ltd has its registered office in Gloucestershire, it's status in the Companies House registry is set to "Active". The current directors of this organisation are listed as Brennan, Thomas, Murray, David Souter, Willoughby, Laura Jane, Brett, Simon Le'haze at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRETT, Simon Le'Haze 27 September 2005 14 September 2009 1
Secretary Name Appointed Resigned Total Appointments
BRENNAN, Thomas 14 September 2009 01 December 2011 1
MURRAY, David Souter 01 December 2011 26 January 2012 1
WILLOUGHBY, Laura Jane 27 September 2005 14 September 2009 1

Filing History

Document Type Date
AA - Annual Accounts 10 June 2020
CS01 - N/A 14 August 2019
AA - Annual Accounts 09 April 2019
CS01 - N/A 03 August 2018
AP01 - Appointment of director 13 April 2018
AA - Annual Accounts 21 February 2018
TM01 - Termination of appointment of director 20 September 2017
CS01 - N/A 11 August 2017
AA - Annual Accounts 05 May 2017
AP01 - Appointment of director 23 March 2017
TM01 - Termination of appointment of director 23 March 2017
CS01 - N/A 12 August 2016
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 30 April 2015
TM01 - Termination of appointment of director 06 November 2014
AP01 - Appointment of director 06 November 2014
AP01 - Appointment of director 06 November 2014
AR01 - Annual Return 28 August 2014
AD01 - Change of registered office address 28 August 2014
AA - Annual Accounts 18 February 2014
AR01 - Annual Return 24 August 2013
CH01 - Change of particulars for director 23 August 2013
AP01 - Appointment of director 11 March 2013
AA - Annual Accounts 28 February 2013
TM02 - Termination of appointment of secretary 02 January 2013
TM01 - Termination of appointment of director 02 January 2013
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 29 March 2012
AP03 - Appointment of secretary 19 December 2011
AP01 - Appointment of director 19 December 2011
AP01 - Appointment of director 16 December 2011
TM01 - Termination of appointment of director 16 December 2011
TM02 - Termination of appointment of secretary 16 December 2011
AD01 - Change of registered office address 16 December 2011
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 20 April 2011
AUD - Auditor's letter of resignation 22 March 2011
AUD - Auditor's letter of resignation 22 March 2011
AR01 - Annual Return 10 January 2011
TM01 - Termination of appointment of director 29 November 2010
AR01 - Annual Return 11 December 2009
RESOLUTIONS - N/A 11 October 2009
AA01 - Change of accounting reference date 11 October 2009
AD01 - Change of registered office address 11 October 2009
TM02 - Termination of appointment of secretary 11 October 2009
TM01 - Termination of appointment of director 11 October 2009
TM01 - Termination of appointment of director 11 October 2009
AP03 - Appointment of secretary 11 October 2009
AP01 - Appointment of director 11 October 2009
AA - Annual Accounts 08 October 2009
AA - Annual Accounts 06 May 2009
287 - Change in situation or address of Registered Office 16 March 2009
363a - Annual Return 20 November 2008
AA - Annual Accounts 11 July 2008
363a - Annual Return 08 October 2007
AA - Annual Accounts 03 May 2007
363a - Annual Return 17 October 2006
225 - Change of Accounting Reference Date 27 January 2006
NEWINC - New incorporation documents 27 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.