Background WavePink WaveYellow Wave

GRAVELLS SERVICES LIMITED (05268412)

GRAVELLS SERVICES LIMITED (05268412) is an active UK company. incorporated on 25 October 2004. with registered office in Kidwelly. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of cars and light motor vehicles. GRAVELLS SERVICES LIMITED has been registered for 21 years. Current directors include GRAVELL, Jonathan Thomas.

Company Number
05268412
Status
active
Type
ltd
Incorporated
25 October 2004
Age
21 years
Address
Gravells Service Centre, Kidwelly, SA17 4TF
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of cars and light motor vehicles
Directors
GRAVELL, Jonathan Thomas
SIC Codes
77110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAVELLS SERVICES LIMITED

GRAVELLS SERVICES LIMITED is an active company incorporated on 25 October 2004 with the registered office located in Kidwelly. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of cars and light motor vehicles. GRAVELLS SERVICES LIMITED was registered 21 years ago.(SIC: 77110)

Status

active

Active since 21 years ago

Company No

05268412

LTD Company

Age

21 Years

Incorporated 25 October 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 August 2025 (8 months ago)
Submitted on 28 August 2025 (8 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026

Previous Company Names

GRAVELL PROPERTIES LIMITED
From: 25 October 2004To: 30 April 2009
Contact
Address

Gravells Service Centre Pembrey Road Kidwelly, SA17 4TF,

Previous Addresses

, 3-5 Banc Pendre, Kidwelly, Carmarthenshire, SA17 4TA
From: 25 October 2004To: 15 November 2012
Timeline

6 key events • 2004 - 2021

Funding Officers Ownership
Company Founded
Oct 04
Director Left
Apr 17
Share Issue
Jan 18
New Owner
Apr 18
Owner Exit
Apr 18
Owner Exit
Nov 21
1
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

GRAVELL, Charlotte

Active
Pembrey Road, KidwellySA17 4TF
Secretary
Appointed 04 Apr 2025

GRAVELL, Jonathan Thomas

Active
Pembrey Road, KidwellySA17 4TF
Born June 1973
Director
Appointed 29 Apr 2009

DAVIES, Simon Craig

Resigned
11 Stradey Park Avenue, LlanelliSA15 3EG
Secretary
Appointed 25 Oct 2004
Resigned 25 Jul 2006

GRAVELL, Jonathan Thomas

Resigned
Pembrey Road, KidwellySA17 4TF
Secretary
Appointed 25 Jul 2006
Resigned 04 Apr 2025

LAZARUS, Heather Ann

Resigned
3 Wimmerfield Crescent, SwanseaSA2 7BU
Nominee secretary
Appointed 25 Oct 2004
Resigned 25 Oct 2004

GRAVELL, David Edward

Resigned
Pembrey Road, KidwellySA17 4TF
Born May 1941
Director
Appointed 25 Oct 2004
Resigned 10 Apr 2017

LAZARUS, Harry Pierre

Resigned
3 Wimmerfield Crescent, SwanseaSA2 7BU
Born April 1937
Nominee director
Appointed 25 Oct 2004
Resigned 25 Oct 2004

Persons with significant control

3

1 Active
2 Ceased

Mrs Charlotte Fiona Gravell

Ceased
Pembrey Road, KidwellySA17 4TF
Born October 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Oct 2017
Ceased 01 Jan 2021

Mr David Edward Gravell

Ceased
Pembrey Road, KidwellySA17 4TF
Born May 1941

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Oct 2016
Ceased 28 Oct 2017

Mr Jonathan Thomas Gravell

Active
Pembrey Road, KidwellySA17 4TF
Born June 1973

Nature of Control

Significant influence or control
Notified 25 Oct 2016
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With Updates
28 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 April 2025
TM02Termination of Secretary
Confirmation Statement With Updates
7 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 July 2024
AAAnnual Accounts
Memorandum Articles
5 March 2024
MAMA
Resolution
5 March 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
16 November 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
13 April 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
15 January 2018
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
15 January 2018
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
15 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 July 2011
AAAnnual Accounts
Change Person Director Company With Change Date
25 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 May 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Legacy
29 April 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
29 April 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
27 April 2009
AAAnnual Accounts
Legacy
28 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
23 May 2008
AAAnnual Accounts
Legacy
4 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
13 February 2007
AAAnnual Accounts
Legacy
13 February 2007
363aAnnual Return
Legacy
11 August 2006
288bResignation of Director or Secretary
Legacy
11 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
21 March 2006
AAAnnual Accounts
Legacy
26 October 2005
363aAnnual Return
Legacy
10 August 2005
225Change of Accounting Reference Date
Legacy
8 November 2004
287Change of Registered Office
Legacy
8 November 2004
288bResignation of Director or Secretary
Legacy
8 November 2004
288bResignation of Director or Secretary
Legacy
8 November 2004
288aAppointment of Director or Secretary
Legacy
8 November 2004
288aAppointment of Director or Secretary
Incorporation Company
25 October 2004
NEWINCIncorporation