About

Registered Number: 01332746
Date of Incorporation: 05/10/1977 (46 years and 7 months ago)
Company Status: Active
Registered Address: Unit 44-46 Icknield Way Farm, Tring Road, Dunstable, Bedfordshire, LU6 2JX

 

Srb-griturn Ltd was registered on 05 October 1977, it's status at Companies House is "Active". We don't currently know the number of employees at the business. Condon, Karen, Fogden, Terry Richard, Condon, James Thomas, Provis, Mavis, Broomhead, Ian Robert, Provis, Colin Alfred, Saunders, Martin Dennis are the current directors of Srb-griturn Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOGDEN, Terry Richard 29 August 2002 - 1
BROOMHEAD, Ian Robert 23 January 2006 04 April 2011 1
PROVIS, Colin Alfred N/A 29 August 2002 1
SAUNDERS, Martin Dennis 04 October 2004 21 May 2007 1
Secretary Name Appointed Resigned Total Appointments
CONDON, Karen 27 April 2007 - 1
CONDON, James Thomas 29 August 2002 27 April 2007 1
PROVIS, Mavis N/A 29 August 2002 1

Filing History

Document Type Date
CS01 - N/A 10 June 2020
AA - Annual Accounts 24 March 2020
AA - Annual Accounts 01 July 2019
CS01 - N/A 18 June 2019
AA - Annual Accounts 06 June 2018
CS01 - N/A 06 June 2018
CS01 - N/A 06 June 2017
AA - Annual Accounts 15 May 2017
AR01 - Annual Return 21 June 2016
AA - Annual Accounts 09 May 2016
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 16 March 2015
AR01 - Annual Return 04 July 2014
AD01 - Change of registered office address 04 July 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 26 June 2013
SH03 - Return of purchase of own shares 04 June 2013
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 16 April 2012
AR01 - Annual Return 28 June 2011
TM01 - Termination of appointment of director 05 April 2011
AA - Annual Accounts 03 March 2011
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH03 - Change of particulars for secretary 28 June 2010
AA - Annual Accounts 27 May 2010
363a - Annual Return 10 July 2009
AA - Annual Accounts 16 March 2009
363a - Annual Return 26 June 2008
287 - Change in situation or address of Registered Office 26 June 2008
AA - Annual Accounts 22 January 2008
363a - Annual Return 04 September 2007
AA - Annual Accounts 09 July 2007
MEM/ARTS - N/A 11 June 2007
CERTNM - Change of name certificate 30 May 2007
288b - Notice of resignation of directors or secretaries 21 May 2007
288a - Notice of appointment of directors or secretaries 30 April 2007
288b - Notice of resignation of directors or secretaries 30 April 2007
363a - Annual Return 30 May 2006
RESOLUTIONS - N/A 07 February 2006
RESOLUTIONS - N/A 07 February 2006
RESOLUTIONS - N/A 07 February 2006
288a - Notice of appointment of directors or secretaries 07 February 2006
RESOLUTIONS - N/A 25 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 2006
123 - Notice of increase in nominal capital 25 January 2006
AA - Annual Accounts 22 December 2005
363a - Annual Return 29 July 2005
288c - Notice of change of directors or secretaries or in their particulars 27 July 2005
AA - Annual Accounts 24 March 2005
288a - Notice of appointment of directors or secretaries 20 December 2004
363s - Annual Return 29 June 2004
AA - Annual Accounts 30 March 2004
363s - Annual Return 03 July 2003
AA - Annual Accounts 13 February 2003
288a - Notice of appointment of directors or secretaries 16 September 2002
288b - Notice of resignation of directors or secretaries 06 September 2002
288b - Notice of resignation of directors or secretaries 06 September 2002
288a - Notice of appointment of directors or secretaries 06 September 2002
363s - Annual Return 04 July 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 06 June 2001
AA - Annual Accounts 08 February 2001
363s - Annual Return 27 June 2000
AA - Annual Accounts 23 December 1999
363s - Annual Return 04 July 1999
AA - Annual Accounts 21 January 1999
363s - Annual Return 09 June 1998
AA - Annual Accounts 05 February 1998
363s - Annual Return 10 June 1997
AA - Annual Accounts 12 February 1997
363s - Annual Return 31 May 1996
AA - Annual Accounts 14 February 1996
363s - Annual Return 25 May 1995
AA - Annual Accounts 31 March 1995
363s - Annual Return 02 June 1994
AA - Annual Accounts 06 April 1994
AA - Annual Accounts 24 June 1993
363s - Annual Return 01 June 1993
AA - Annual Accounts 25 June 1992
363s - Annual Return 04 June 1992
363a - Annual Return 27 June 1991
AA - Annual Accounts 29 May 1991
AA - Annual Accounts 22 October 1990
288 - N/A 13 September 1990
363 - Annual Return 10 July 1990
363 - Annual Return 11 October 1989
AA - Annual Accounts 11 October 1989
363 - Annual Return 07 November 1988
AA - Annual Accounts 19 August 1988
AA - Annual Accounts 29 July 1987
363 - Annual Return 29 July 1987
AA - Annual Accounts 21 August 1986
363 - Annual Return 21 August 1986
NEWINC - New incorporation documents 05 October 1977

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.