About

Registered Number: 03368168
Date of Incorporation: 09/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: White House, Wollaton Street, Nottingham, Notts, NG1 5GF

 

Having been setup in 1997, Gracemax Ltd have registered office in Nottingham in Notts. The companies directors are Herbert, Claire Louise, Herbert, Gordon James, Herbert, Brian, Martin, Andrew. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HERBERT, Claire Louise 31 January 2005 - 1
HERBERT, Brian 03 April 1998 03 January 2005 1
MARTIN, Andrew 09 May 1997 19 March 1998 1
Secretary Name Appointed Resigned Total Appointments
HERBERT, Gordon James 09 May 1997 03 April 1998 1

Filing History

Document Type Date
CS01 - N/A 28 May 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 10 May 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 11 June 2018
AA - Annual Accounts 06 March 2018
CS01 - N/A 12 June 2017
AA - Annual Accounts 07 March 2017
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 03 March 2016
AR01 - Annual Return 22 June 2015
CERTNM - Change of name certificate 30 March 2015
AA - Annual Accounts 04 March 2015
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 19 June 2013
CH01 - Change of particulars for director 19 June 2013
CH03 - Change of particulars for secretary 19 June 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 29 June 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 17 June 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 26 February 2010
287 - Change in situation or address of Registered Office 25 August 2009
363a - Annual Return 05 June 2009
AA - Annual Accounts 03 April 2009
363s - Annual Return 21 May 2008
AA - Annual Accounts 25 March 2008
287 - Change in situation or address of Registered Office 17 August 2007
363s - Annual Return 08 August 2007
AA - Annual Accounts 05 April 2007
363s - Annual Return 21 July 2006
AA - Annual Accounts 20 March 2006
287 - Change in situation or address of Registered Office 26 September 2005
363s - Annual Return 17 May 2005
AA - Annual Accounts 31 March 2005
288a - Notice of appointment of directors or secretaries 21 February 2005
CERTNM - Change of name certificate 15 February 2005
288b - Notice of resignation of directors or secretaries 09 February 2005
363s - Annual Return 15 May 2004
AA - Annual Accounts 06 April 2004
363s - Annual Return 27 May 2003
AA - Annual Accounts 26 March 2003
363s - Annual Return 16 May 2002
AA - Annual Accounts 26 March 2002
363s - Annual Return 16 June 2001
AA - Annual Accounts 29 March 2001
363s - Annual Return 23 May 2000
AA - Annual Accounts 04 April 2000
287 - Change in situation or address of Registered Office 21 March 2000
363s - Annual Return 03 June 1999
AA - Annual Accounts 08 March 1999
363s - Annual Return 26 May 1998
288b - Notice of resignation of directors or secretaries 28 April 1998
288b - Notice of resignation of directors or secretaries 28 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 1998
288a - Notice of appointment of directors or secretaries 28 April 1998
288a - Notice of appointment of directors or secretaries 15 August 1997
288a - Notice of appointment of directors or secretaries 19 May 1997
288a - Notice of appointment of directors or secretaries 19 May 1997
288b - Notice of resignation of directors or secretaries 19 May 1997
288b - Notice of resignation of directors or secretaries 19 May 1997
NEWINC - New incorporation documents 09 May 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.