Company NameG R S Courier Services Limited
DirectorStephen David Green
Company StatusActive - Proposal to Strike off
Company Number08900709
CategoryPrivate Limited Company
Incorporation Date18 February 2014(10 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Stephen David Green
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Brooklands Place Brooklands Road
Sale
Cheshire
M33 3SD
Director NameMrs Joanne Green
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Brooklands Place Brooklands Road
Sale
Cheshire
M33 3SD

Contact

Websitegrsgroup.co.uk
Email address[email protected]
Telephone0161 2179098
Telephone regionManchester

Location

Registered Address5 Brooklands Place
Brooklands Road
Sale
Cheshire
M33 3SD
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

51 at £1Stephen Green
51.00%
Ordinary A
49 at £1Joanne Green
49.00%
Ordinary B

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return21 December 2021 (2 years, 3 months ago)
Next Return Due4 January 2023 (overdue)

Filing History

10 March 2023Compulsory strike-off action has been suspended (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
21 January 2022Confirmation statement made on 21 December 2021 with updates (4 pages)
10 November 2021Micro company accounts made up to 31 March 2021 (5 pages)
26 February 2021Micro company accounts made up to 31 March 2020 (5 pages)
21 December 2020Cessation of Joanne Green as a person with significant control on 27 October 2020 (1 page)
21 December 2020Change of details for Mr Stephen David Green as a person with significant control on 27 October 2020 (2 pages)
21 December 2020Termination of appointment of Joanne Green as a director on 27 October 2020 (1 page)
21 December 2020Confirmation statement made on 21 December 2020 with updates (4 pages)
13 March 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
15 August 2019Micro company accounts made up to 31 March 2019 (5 pages)
4 March 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
13 January 2019Director's details changed for Mrs Joanne Green on 13 January 2019 (2 pages)
10 August 2018Director's details changed for Mr Stephen David Green on 18 December 2017 (2 pages)
28 June 2018Micro company accounts made up to 31 March 2018 (5 pages)
21 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
18 December 2017Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 18 December 2017 (1 page)
18 December 2017Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 18 December 2017 (1 page)
15 May 2017Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
15 May 2017Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
15 May 2017Micro company accounts made up to 31 March 2017 (4 pages)
15 May 2017Micro company accounts made up to 31 March 2017 (4 pages)
21 February 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
25 October 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
25 October 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
18 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(5 pages)
18 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(5 pages)
30 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
30 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
23 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(5 pages)
23 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(5 pages)
18 February 2014Incorporation
Statement of capital on 2014-02-18
  • GBP 100
(36 pages)
18 February 2014Incorporation
Statement of capital on 2014-02-18
  • GBP 100
(36 pages)