Background WavePink WaveYellow Wave

GROSVENOR TRANSFORMER SERVICES LIMITED (01926057)

GROSVENOR TRANSFORMER SERVICES LIMITED (01926057) is an active UK company. incorporated on 26 June 1985. with registered office in Salford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GROSVENOR TRANSFORMER SERVICES LIMITED has been registered for 40 years.

Company Number
01926057
Status
active
Type
ltd
Incorporated
26 June 1985
Age
40 years
Address
Adamson House, Salford, M50 1RD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROSVENOR TRANSFORMER SERVICES LIMITED

GROSVENOR TRANSFORMER SERVICES LIMITED is an active company incorporated on 26 June 1985 with the registered office located in Salford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GROSVENOR TRANSFORMER SERVICES LIMITED was registered 40 years ago.(SIC: 99999)

Status

active

Active since 40 years ago

Company No

01926057

LTD Company

Age

40 Years

Incorporated 26 June 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 28 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026

Previous Company Names

DOMEGLOW LIMITED
From: 26 June 1985To: 16 August 1985
Contact
Address

Adamson House Centenary Way Salford, M50 1RD,

Previous Addresses

Unit C3 Taylor Business Park Risley Warrington WA3 6BL England
From: 1 August 2022To: 12 January 2026
Unit 1-9 Carrington Business Park Carrington Manchester M31 4DD
From: 14 December 2009To: 1 August 2022
Unit 10 Diamond Business Park Thornes Moor Road Wakefield WF2 8PT
From: 26 June 1985To: 14 December 2009
Timeline

17 key events • 2009 - 2026

Funding Officers Ownership
Director Joined
Dec 09
Director Left
Dec 09
Director Joined
May 10
Director Left
May 10
Director Joined
Nov 12
Director Left
Nov 12
Director Joined
Jan 13
Director Left
Jan 13
Director Left
May 19
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

130

Appoint Person Director Company With Name Date
16 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 January 2026
AD01Change of Registered Office Address
Replacement Filing Of Confirmation Statement With Made Up Date
22 December 2025
RP01CS01RP01CS01
Notification Of A Person With Significant Control
28 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
13 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Second Filing Change Details Of A Person With Significant Control
17 January 2023
RP04PSC05RP04PSC05
Second Filing Of Confirmation Statement With Made Up Date
21 October 2022
RP04CS01RP04CS01
Accounts With Accounts Type Small
27 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
12 May 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Accounts With Accounts Type Small
3 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Accounts With Accounts Type Small
14 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Accounts With Accounts Type Small
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Change Person Director Company With Change Date
20 November 2013
CH01Change of Director Details
Accounts With Accounts Type Small
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Appoint Person Director Company With Name
22 January 2013
AP01Appointment of Director
Termination Director Company With Name
22 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 November 2012
AP01Appointment of Director
Termination Director Company With Name
13 November 2012
TM01Termination of Director
Termination Secretary Company With Name
13 November 2012
TM02Termination of Secretary
Accounts With Accounts Type Small
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Accounts With Accounts Type Small
15 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Accounts With Accounts Type Small
26 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
1 June 2010
AP01Appointment of Director
Termination Director Company With Name
1 June 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
14 December 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
14 December 2009
AP01Appointment of Director
Termination Secretary Company With Name
14 December 2009
TM02Termination of Secretary
Termination Director Company With Name
14 December 2009
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
14 December 2009
AD01Change of Registered Office Address
Legacy
30 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 April 2009
AAAnnual Accounts
Legacy
29 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 May 2008
AAAnnual Accounts
Legacy
17 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 April 2007
AAAnnual Accounts
Accounts With Accounts Type Small
31 May 2006
AAAnnual Accounts
Legacy
18 May 2006
363sAnnual Return (shuttle)
Legacy
1 July 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
10 June 2005
AAAnnual Accounts
Legacy
18 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 July 2004
AAAnnual Accounts
Legacy
19 May 2004
363sAnnual Return (shuttle)
Resolution
10 May 2004
RESOLUTIONSResolutions
Resolution
10 May 2004
RESOLUTIONSResolutions
Legacy
10 May 2004
169169
Legacy
22 April 2004
403aParticulars of Charge Subject to s859A
Legacy
22 April 2004
403aParticulars of Charge Subject to s859A
Resolution
21 April 2004
RESOLUTIONSResolutions
Resolution
21 April 2004
RESOLUTIONSResolutions
Legacy
20 April 2004
395Particulars of Mortgage or Charge
Legacy
16 April 2004
287Change of Registered Office
Legacy
16 April 2004
288aAppointment of Director or Secretary
Legacy
16 April 2004
288aAppointment of Director or Secretary
Legacy
16 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
21 July 2003
AAAnnual Accounts
Legacy
25 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 July 2002
AAAnnual Accounts
Legacy
20 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 July 2001
AAAnnual Accounts
Legacy
23 May 2001
363sAnnual Return (shuttle)
Legacy
3 January 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
23 June 2000
AAAnnual Accounts
Legacy
23 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 September 1999
AAAnnual Accounts
Legacy
20 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 July 1998
AAAnnual Accounts
Legacy
7 July 1998
363aAnnual Return
Legacy
18 November 1997
288bResignation of Director or Secretary
Legacy
6 May 1997
363aAnnual Return
Accounts With Accounts Type Small
15 April 1997
AAAnnual Accounts
Legacy
30 May 1996
363aAnnual Return
Accounts With Accounts Type Small
30 April 1996
AAAnnual Accounts
Legacy
21 April 1996
288288
Legacy
11 May 1995
363x363x
Legacy
16 March 1995
225(1)225(1)
Accounts With Accounts Type Small
16 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 May 1994
363x363x
Accounts With Accounts Type Small
17 February 1994
AAAnnual Accounts
Legacy
27 May 1993
363x363x
Legacy
14 January 1993
288288
Accounts With Accounts Type Small
5 January 1993
AAAnnual Accounts
Legacy
20 May 1992
363x363x
Accounts With Accounts Type Small
2 April 1992
AAAnnual Accounts
Accounts With Accounts Type Small
29 May 1991
AAAnnual Accounts
Legacy
29 May 1991
363x363x
Accounts With Accounts Type Small
18 June 1990
AAAnnual Accounts
Legacy
18 June 1990
363363
Accounts With Accounts Type Small
5 June 1989
AAAnnual Accounts
Legacy
5 June 1989
363363
Accounts With Accounts Type Small
7 June 1988
AAAnnual Accounts
Legacy
7 June 1988
363363
Legacy
17 July 1987
287Change of Registered Office
Accounts With Accounts Type Small
12 February 1987
AAAnnual Accounts
Legacy
12 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87