About

Registered Number: 04437601
Date of Incorporation: 14/05/2002 (22 years and 10 months ago)
Company Status: Active
Registered Address: Grotech Production Limited, Britannia Road, Goole, East Yorkshire, DN14 6ET

 

Grotech Production Ltd was registered on 14 May 2002 and has its registered office in East Yorkshire, it's status is listed as "Active". The organisation is registered for VAT. We don't know the number of employees at this organisation. There are no directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 28 June 2020
CS01 - N/A 10 July 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 24 June 2018
AA - Annual Accounts 29 March 2018
PSC01 - N/A 03 July 2017
CS01 - N/A 27 June 2017
AA - Annual Accounts 06 March 2017
AR01 - Annual Return 30 June 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 31 March 2015
SH01 - Return of Allotment of shares 22 July 2014
RESOLUTIONS - N/A 26 June 2014
MEM/ARTS - N/A 26 June 2014
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 28 July 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 04 August 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 15 July 2009
AA - Annual Accounts 16 April 2009
363a - Annual Return 09 June 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 30 July 2007
AA - Annual Accounts 04 May 2007
363a - Annual Return 18 May 2006
AA - Annual Accounts 12 April 2006
363s - Annual Return 23 May 2005
287 - Change in situation or address of Registered Office 13 April 2005
AA - Annual Accounts 04 April 2005
395 - Particulars of a mortgage or charge 31 December 2004
395 - Particulars of a mortgage or charge 24 December 2004
363s - Annual Return 21 May 2004
AA - Annual Accounts 12 January 2004
363s - Annual Return 01 June 2003
287 - Change in situation or address of Registered Office 02 December 2002
288b - Notice of resignation of directors or secretaries 03 July 2002
288a - Notice of appointment of directors or secretaries 03 July 2002
288b - Notice of resignation of directors or secretaries 03 July 2002
288a - Notice of appointment of directors or secretaries 03 July 2002
225 - Change of Accounting Reference Date 02 July 2002
CERTNM - Change of name certificate 01 July 2002
287 - Change in situation or address of Registered Office 01 June 2002
NEWINC - New incorporation documents 14 May 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 22 December 2004 Outstanding

N/A

Legal charge 20 December 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.