Background WavePink WaveYellow Wave

GROSS FINE SERVICES LIMITED (01877656)

GROSS FINE SERVICES LIMITED (01877656) is an active UK company. incorporated on 15 January 1985. with registered office in Hoddesdon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. GROSS FINE SERVICES LIMITED has been registered for 41 years. Current directors include HERBERT, Justin William, INGLIS, Alan James.

Company Number
01877656
Status
active
Type
ltd
Incorporated
15 January 1985
Age
41 years
Address
Rmg House, Hoddesdon, EN11 0DR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HERBERT, Justin William, INGLIS, Alan James
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROSS FINE SERVICES LIMITED

GROSS FINE SERVICES LIMITED is an active company incorporated on 15 January 1985 with the registered office located in Hoddesdon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. GROSS FINE SERVICES LIMITED was registered 41 years ago.(SIC: 74990)

Status

active

Active since 41 years ago

Company No

01877656

LTD Company

Age

41 Years

Incorporated 15 January 1985

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 18 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 1 April 2026
For period ending 18 March 2026

Previous Company Names

MIRENSTAFF LIMITED
From: 15 January 1985To: 25 January 1985
Contact
Address

Rmg House Essex Road Hoddesdon, EN11 0DR,

Timeline

9 key events • 1985 - 2024

Funding Officers Ownership
Company Founded
Jan 85
Director Left
Apr 11
Loan Cleared
May 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Mar 16
Director Left
Dec 21
Director Joined
Aug 24
Director Left
Aug 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

DEACON, Joanna Kate

Active
Essex Road, HoddesdonEN11 0DR
Secretary
Appointed 01 Jul 2023

HERBERT, Justin William

Active
Essex Road, HoddesdonEN11 0DR
Born May 1968
Director
Appointed 31 Jul 2024

INGLIS, Alan James

Active
Essex Road, HoddesdonEN11 0DR
Born April 1958
Director
Appointed 01 Oct 2008

BELLIS, Juliet Mary Susan

Resigned
4 Grange Hill, LondonSE25 6SX
Secretary
Appointed 26 Nov 2004
Resigned 24 Jul 2008

DAVIS, Nigel Peter

Resigned
66 Redway Drive, TwickenhamTW2 7NW
Secretary
Appointed 06 Mar 2004
Resigned 26 Nov 2004

JOHNSON, Robin Simon

Resigned
25 Thirlmere Road, LondonN10 2DL
Secretary
Appointed 31 Jan 2008
Resigned 01 Oct 2008

MARTIN, Christopher Paul

Resigned
Essex Road, HoddesdonEN11 0DR
Secretary
Appointed 20 May 2013
Resigned 01 Jul 2023

WARSI, Mohammed Akbar

Resigned
91 Field View, CambridgeCB3 8SY
Secretary
Appointed 28 Oct 1998
Resigned 06 Mar 2004

WILSON, Ian Henry

Resigned
Longcote, StanmoreHA7 3JA
Secretary
Appointed N/A
Resigned 28 Oct 1998

YE, Christina Hong

Resigned
Bedford Park, CroydonCR0 2AP
Secretary
Appointed 01 Oct 2008
Resigned 20 May 2013

COWANS, David

Resigned
Cheapside, LondonEC2V 6EE
Born May 1957
Director
Appointed 20 May 2013
Resigned 01 Dec 2021

DAVIS, Nigel Peter

Resigned
6 Boundary Park, WeybridgeKT13 9RR
Born November 1953
Director
Appointed 22 Oct 2004
Resigned 31 May 2008

DAVIS, Paul Malcolm

Resigned
3 Church Close, RadlettWD7 8BJ
Born March 1953
Director
Appointed 07 Mar 2002
Resigned 22 Oct 2004

FINE, Anthony Ian

Resigned
9 Spring Lake, StanmoreHA7 3BX
Born March 1938
Director
Appointed N/A
Resigned 28 Oct 1998

GOODING, Jonathan Michael

Resigned
13 Albany Street, LondonNW1 4DX
Born August 1953
Director
Appointed 22 Oct 2004
Resigned 25 Jan 2005

JENKINSON, Andrew Timothy

Resigned
Bedford Park, CroydonCR0 2AP
Born April 1953
Director
Appointed 01 Oct 2008
Resigned 07 Apr 2011

LAVELLE, Dominic Joseph

Resigned
2 West Grove, LondonSE10 8QT
Born February 1963
Director
Appointed 14 Nov 2007
Resigned 30 Sept 2008

MCGEEVER, Hugh Jordan

Resigned
Essex Road, HoddesdonEN11 0DR
Born February 1960
Director
Appointed 16 Jun 2008
Resigned 31 Jul 2024

MELOY, Brian Charles

Resigned
Coombe End, AshteadKT21 2TX
Born June 1936
Director
Appointed N/A
Resigned 01 May 1998

PHILLIPS, Christopher Robin Leslie

Resigned
Cheapside, LondonEC2V 6EE
Born April 1950
Director
Appointed 20 May 2013
Resigned 14 Mar 2016

PLUMB, Robert Henry Charles

Resigned
Uplands Cottage, ReadingRG8 7HH
Born February 1954
Director
Appointed 07 Mar 2002
Resigned 22 Oct 2004

SPENCER, Richard Peter

Resigned
57 The Reddings, Mill HillNW7 4JN
Born June 1958
Director
Appointed 28 Oct 1998
Resigned 07 Mar 2002

WILSON, Ian Henry

Resigned
Longcote, StanmoreHA7 3JA
Born February 1953
Director
Appointed N/A
Resigned 07 Mar 2002

Persons with significant control

1

Essex Road, HoddesdonEN11 0DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

161

Accounts With Accounts Type Micro Entity
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
24 January 2025
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 July 2023
TM02Termination of Secretary
Change Person Director Company With Change Date
13 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2022
AAAnnual Accounts
Memorandum Articles
25 July 2022
MAMA
Resolution
25 July 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
5 January 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
20 December 2021
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Change Person Director Company With Change Date
5 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Dissolution Withdrawal Application Strike Off Company
18 January 2019
DS02DS02
Gazette Notice Voluntary
18 December 2018
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
5 December 2018
DS01DS01
Accounts With Accounts Type Micro Entity
25 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Change Person Director Company With Change Date
22 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
12 February 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Move Registers To Sail Company With New Address
5 February 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 February 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
4 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 February 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Change Person Director Company With Change Date
7 February 2014
CH01Change of Director Details
Change Account Reference Date Company Current Extended
3 December 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
12 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
10 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 June 2013
AP01Appointment of Director
Termination Secretary Company With Name
10 June 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
10 June 2013
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
29 May 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2011
AAAnnual Accounts
Termination Director Company With Name
8 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 October 2009
CH03Change of Secretary Details
Legacy
23 February 2009
363aAnnual Return
Legacy
23 February 2009
353353
Legacy
23 February 2009
190190
Auditors Resignation Company
16 February 2009
AUDAUD
Legacy
27 October 2008
288aAppointment of Director or Secretary
Legacy
13 October 2008
288bResignation of Director or Secretary
Legacy
10 October 2008
288bResignation of Director or Secretary
Legacy
7 October 2008
288aAppointment of Director or Secretary
Legacy
2 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 September 2008
AAAnnual Accounts
Legacy
1 September 2008
287Change of Registered Office
Legacy
30 July 2008
288bResignation of Director or Secretary
Legacy
30 July 2008
288aAppointment of Director or Secretary
Legacy
29 July 2008
288bResignation of Director or Secretary
Legacy
21 February 2008
363aAnnual Return
Legacy
11 February 2008
288aAppointment of Director or Secretary
Legacy
2 December 2007
288aAppointment of Director or Secretary
Legacy
21 November 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
28 September 2007
AAAnnual Accounts
Legacy
9 February 2007
363aAnnual Return
Auditors Resignation Company
19 December 2006
AUDAUD
Accounts With Accounts Type Dormant
29 September 2006
AAAnnual Accounts
Legacy
3 May 2006
288cChange of Particulars
Legacy
2 February 2006
363aAnnual Return
Accounts With Accounts Type Dormant
21 October 2005
AAAnnual Accounts
Legacy
26 August 2005
363sAnnual Return (shuttle)
Legacy
31 January 2005
288bResignation of Director or Secretary
Legacy
4 January 2005
288aAppointment of Director or Secretary
Legacy
24 December 2004
287Change of Registered Office
Legacy
24 December 2004
288bResignation of Director or Secretary
Legacy
23 December 2004
225Change of Accounting Reference Date
Legacy
16 November 2004
288aAppointment of Director or Secretary
Legacy
8 November 2004
288bResignation of Director or Secretary
Legacy
4 November 2004
288aAppointment of Director or Secretary
Legacy
4 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 October 2004
AAAnnual Accounts
Legacy
16 March 2004
363sAnnual Return (shuttle)
Legacy
16 March 2004
288aAppointment of Director or Secretary
Legacy
16 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 May 2003
AAAnnual Accounts
Legacy
1 March 2003
363sAnnual Return (shuttle)
Legacy
23 April 2002
287Change of Registered Office
Legacy
23 April 2002
225Change of Accounting Reference Date
Legacy
23 April 2002
288aAppointment of Director or Secretary
Legacy
23 April 2002
288aAppointment of Director or Secretary
Legacy
23 April 2002
288bResignation of Director or Secretary
Legacy
23 April 2002
288bResignation of Director or Secretary
Legacy
12 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 January 2002
AAAnnual Accounts
Legacy
15 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 January 2001
AAAnnual Accounts
Legacy
18 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 January 2000
AAAnnual Accounts
Legacy
24 February 1999
363sAnnual Return (shuttle)
Legacy
12 November 1998
288aAppointment of Director or Secretary
Legacy
12 November 1998
288aAppointment of Director or Secretary
Legacy
12 November 1998
288bResignation of Director or Secretary
Legacy
12 November 1998
288bResignation of Director or Secretary
Legacy
12 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
12 November 1998
AAAnnual Accounts
Legacy
25 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 February 1998
AAAnnual Accounts
Legacy
4 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 November 1996
AAAnnual Accounts
Resolution
31 January 1996
RESOLUTIONSResolutions
Legacy
31 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 January 1996
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 February 1995
AAAnnual Accounts
Resolution
2 February 1995
RESOLUTIONSResolutions
Legacy
2 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
18 February 1994
AAAnnual Accounts
Legacy
17 February 1994
363sAnnual Return (shuttle)
Legacy
16 February 1993
363sAnnual Return (shuttle)
Resolution
3 February 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
16 December 1992
AAAnnual Accounts
Legacy
6 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 January 1992
AAAnnual Accounts
Resolution
7 February 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
7 February 1991
AAAnnual Accounts
Legacy
7 February 1991
363aAnnual Return
Legacy
17 May 1990
363363
Legacy
17 May 1990
363363
Legacy
21 April 1989
363363
Legacy
2 February 1988
363363
Accounts With Made Up Date
2 February 1988
AAAnnual Accounts
Legacy
5 November 1987
225(1)225(1)
Accounts With Accounts Type Full
27 January 1987
AAAnnual Accounts
Legacy
23 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
25 January 1985
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 January 1985
NEWINCIncorporation