Background WavePink WaveYellow Wave

THE 3 GRACES CO. LIMITED (03211226)

THE 3 GRACES CO. LIMITED (03211226) is an active UK company. incorporated on 12 June 1996. with registered office in York. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE 3 GRACES CO. LIMITED has been registered for 29 years. Current directors include EVANS, Margaret Marie Gabrielle, EVANS, Ralph Anthony.

Company Number
03211226
Status
active
Type
ltd
Incorporated
12 June 1996
Age
29 years
Address
Grace House 90 Main Street, York, YO26 6JU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
EVANS, Margaret Marie Gabrielle, EVANS, Ralph Anthony
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE 3 GRACES CO. LIMITED

THE 3 GRACES CO. LIMITED is an active company incorporated on 12 June 1996 with the registered office located in York. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE 3 GRACES CO. LIMITED was registered 29 years ago.(SIC: 82990)

Status

active

Active since 29 years ago

Company No

03211226

LTD Company

Age

29 Years

Incorporated 12 June 1996

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 28 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026
Contact
Address

Grace House 90 Main Street Upper Poppleton York, YO26 6JU,

Previous Addresses

New Chartford House Centurion Way Cleckheaton BD19 3QB
From: 12 June 1996To: 20 February 2024
Timeline

1 key events • 1996 - 1996

Funding Officers Ownership
Company Founded
Jun 96
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

EVANS, Margaret Marie Gabrielle

Active
Grace House 90 Main Street, YorkYO26 6JU
Secretary
Appointed 12 Jun 1996

EVANS, Margaret Marie Gabrielle

Active
Grace House 90 Main Street, YorkYO26 6JU
Born April 1956
Director
Appointed 12 Jun 1996

EVANS, Ralph Anthony

Active
Grace House 90 Main Street, YorkYO26 6JU
Born March 1954
Director
Appointed 12 Jun 1996

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 12 Jun 1996
Resigned 12 Jun 1996

Persons with significant control

2

Mr Ralph Anthony Evans

Active
90 Main Street, YorkYO26 6JU
Born March 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Margaret Marie Gabrielle Evans

Active
90 Main Street, YorkYO26 6JU
Born April 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Change Person Director Company With Change Date
22 June 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
20 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2010
AAAnnual Accounts
Legacy
24 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 April 2009
AAAnnual Accounts
Legacy
10 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 April 2008
AAAnnual Accounts
Legacy
11 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 March 2007
AAAnnual Accounts
Legacy
27 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 April 2006
AAAnnual Accounts
Legacy
19 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 March 2005
AAAnnual Accounts
Legacy
21 July 2004
363sAnnual Return (shuttle)
Legacy
28 May 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
17 February 2004
AAAnnual Accounts
Legacy
26 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 March 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 August 2002
AAAnnual Accounts
Legacy
9 July 2002
363sAnnual Return (shuttle)
Legacy
11 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 March 2001
AAAnnual Accounts
Legacy
19 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 2000
AAAnnual Accounts
Legacy
28 January 2000
225Change of Accounting Reference Date
Legacy
5 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 January 1999
AAAnnual Accounts
Legacy
16 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1997
AAAnnual Accounts
Legacy
27 June 1997
363sAnnual Return (shuttle)
Legacy
19 November 1996
288cChange of Particulars
Legacy
19 November 1996
288cChange of Particulars
Legacy
18 June 1996
288288
Incorporation Company
12 June 1996
NEWINCIncorporation