Company NameGrasers Limited
DirectorGreg Beaty
Company StatusActive - Proposal to Strike off
Company Number09415682
CategoryPrivate Limited Company
Incorporation Date2 February 2015(9 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Greg Beaty
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2015(same day as company formation)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address65 Irvin Avenue
Saltburn-By-The-Sea
Cleveland
TS12 1QP
Secretary NameMr Greg Beaty
StatusCurrent
Appointed02 February 2015(same day as company formation)
RoleCompany Director
Correspondence Address65 Irvin Avenue
Saltburn-By-The-Sea
Cleveland
TS12 1QP
Director NameMr Fraser Charles Arthur Lloyd-Scott
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2015(same day as company formation)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address2 Margrove Park Boosbeck
Saltburn-By-The-Sea
TS12 3BX

Location

Registered Address14 Queen Street
Redcar
TS10 1AE
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardCoatham
Built Up AreaTeesside
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return2 February 2023 (1 year, 3 months ago)
Next Return Due16 February 2024 (overdue)

Filing History

9 November 2023Change of details for Mr Greg Beaty as a person with significant control on 8 October 2023 (2 pages)
8 November 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
8 November 2023Confirmation statement made on 2 February 2022 with no updates (3 pages)
7 November 2023Micro company accounts made up to 28 February 2023 (5 pages)
7 November 2023Micro company accounts made up to 28 February 2021 (5 pages)
7 November 2023Micro company accounts made up to 28 February 2022 (5 pages)
21 May 2021Voluntary strike-off action has been suspended (1 page)
11 May 2021First Gazette notice for voluntary strike-off (1 page)
1 May 2021Application to strike the company off the register (3 pages)
12 March 2021Micro company accounts made up to 28 February 2020 (3 pages)
7 March 2021Termination of appointment of Fraser Charles Arthur Lloyd-Scott as a director on 8 October 2020 (1 page)
7 March 2021Confirmation statement made on 2 February 2021 with updates (4 pages)
13 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
26 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
29 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
20 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
22 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
22 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
15 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
29 February 2016Secretary's details changed for Mr Greg Beaty on 5 June 2015 (1 page)
29 February 2016Director's details changed for Mr Greg Beaty on 5 June 2015 (2 pages)
29 February 2016Director's details changed for Mr Greg Beaty on 5 June 2015 (2 pages)
29 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(5 pages)
29 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(5 pages)
29 February 2016Secretary's details changed for Mr Greg Beaty on 5 June 2015 (1 page)
2 February 2015Incorporation
Statement of capital on 2015-02-02
  • GBP 100
(26 pages)
2 February 2015Incorporation
Statement of capital on 2015-02-02
  • GBP 100
(26 pages)