Background WavePink WaveYellow Wave

GRS PRODUCTION & LOGISTICS HOLDINGS LIMITED (05797643)

GRS PRODUCTION & LOGISTICS HOLDINGS LIMITED (05797643) is an active UK company. incorporated on 26 April 2006. with registered office in Nuneaton. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (09900) and 1 other business activities. GRS PRODUCTION & LOGISTICS HOLDINGS LIMITED has been registered for 19 years. Current directors include FISHER, Jonathan Gareth, HUDSON, Lee, REID, Martin Paul.

Company Number
05797643
Status
active
Type
ltd
Incorporated
26 April 2006
Age
19 years
Address
10 Goldsmith Way, Nuneaton, CV10 7RJ
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (09900)
Directors
FISHER, Jonathan Gareth, HUDSON, Lee, REID, Martin Paul
SIC Codes
09900, 49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRS PRODUCTION & LOGISTICS HOLDINGS LIMITED

GRS PRODUCTION & LOGISTICS HOLDINGS LIMITED is an active company incorporated on 26 April 2006 with the registered office located in Nuneaton. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (09900) and 1 other business activity. GRS PRODUCTION & LOGISTICS HOLDINGS LIMITED was registered 19 years ago.(SIC: 09900, 49410)

Status

active

Active since 19 years ago

Company No

05797643

LTD Company

Age

19 Years

Incorporated 26 April 2006

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 7 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026

Previous Company Names

FAULKNER VEHICLE SERVICES HOLDINGS LIMITED
From: 26 April 2006To: 16 December 2013
Contact
Address

10 Goldsmith Way Eliot Business Park Nuneaton, CV10 7RJ,

Timeline

14 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Apr 06
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Oct 13
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Jul 15
Director Left
Jul 15
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

FISHER, Jonathan Gareth

Active
Goldsmith Way, NuneatonCV10 7RJ
Born October 1977
Director
Appointed 08 Aug 2013

HUDSON, Lee

Active
Goldsmith Way, NuneatonCV10 7RJ
Born August 1974
Director
Appointed 23 Nov 2022

REID, Martin Paul

Active
Goldsmith Way, NuneatonCV10 7RJ
Born January 1967
Director
Appointed 23 Nov 2022

OWEN, Richard Henfryn

Resigned
Goldsmith Way, NuneatonCV10 7RJ
Secretary
Appointed 13 Jul 2006
Resigned 12 Sept 2016

PHILSEC LIMITED

Resigned
No 1 Colmore Square, BirminghamB4 6AA
Corporate secretary
Appointed 26 Apr 2006
Resigned 13 Jul 2006

ATTWOOD, Stephen Paul

Resigned
Goldsmith Way, NuneatonCV10 7RJ
Born February 1963
Director
Appointed 13 Jul 2006
Resigned 08 Aug 2013

COX, Philip Martin, Mr.

Resigned
Granite Way, LeicesterLE7 1PL
Born April 1959
Director
Appointed 28 Apr 2008
Resigned 08 Aug 2013

DICKENS, James Donald

Resigned
The Drummonds, PitsfordNN6 9AU
Born January 1954
Director
Appointed 13 Jul 2006
Resigned 06 Jan 2011

HAYTER, Alan John

Resigned
Warren Lane, ColchesterCO3 0NN
Born March 1968
Director
Appointed 07 Apr 2014
Resigned 18 May 2015

HILL, Martin Victor

Resigned
Harlestone Road, NorthamptonNN6 8AU
Born May 1954
Director
Appointed 15 Mar 2011
Resigned 03 Nov 2022

MCRAE, Alistair

Resigned
Granite Way, LeicesterLE7 1PL
Born September 1958
Director
Appointed 06 Feb 2007
Resigned 07 Apr 2014

REID, Martin Paul

Resigned
23 Holly Court, LeicesterLE2 4EH
Born January 1967
Director
Appointed 13 Jul 2006
Resigned 06 Feb 2007

WHETSTONE, Robert Anthony Stewart

Resigned
Anso House, Saffron WaldenCB10 2PQ
Born February 1963
Director
Appointed 13 Jul 2006
Resigned 28 Apr 2008

WOOD, Mark Thomas

Resigned
Warren Lane, ColchesterCO3 0NN
Born January 1973
Director
Appointed 21 Oct 2013
Resigned 18 May 2015

MEAUJO INCORPORATIONS LIMITED

Resigned
No 1 Colmore Square, BirminghamB4 6AA
Corporate director
Appointed 26 Apr 2006
Resigned 13 Jul 2006

Persons with significant control

1

Goldsmith Way, NuneatonCV10 7RJ

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

82

Accounts With Accounts Type Dormant
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2021
AAAnnual Accounts
Change Account Reference Date Company Current Extended
17 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2018
AAAnnual Accounts
Auditors Resignation Company
4 January 2018
AUDAUD
Change Person Director Company With Change Date
4 December 2017
CH01Change of Director Details
Accounts With Accounts Type Small
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 September 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
5 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Full
27 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Appoint Person Director Company With Name
29 April 2014
AP01Appointment of Director
Termination Director Company With Name
29 April 2014
TM01Termination of Director
Certificate Change Of Name Company
16 December 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
6 December 2013
RESOLUTIONSResolutions
Change Of Name Notice
6 December 2013
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
28 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 September 2013
AP01Appointment of Director
Termination Director Company With Name
26 September 2013
TM01Termination of Director
Termination Director Company With Name
26 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
14 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Accounts With Accounts Type Full
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Accounts With Accounts Type Full
2 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Change Person Director Company With Change Date
13 April 2011
CH01Change of Director Details
Appoint Person Director Company With Name
15 March 2011
AP01Appointment of Director
Termination Director Company With Name
11 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
14 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Change Person Secretary Company With Change Date
5 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
14 May 2009
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Accounts With Accounts Type Full
11 August 2008
AAAnnual Accounts
Legacy
20 June 2008
288aAppointment of Director or Secretary
Legacy
20 June 2008
288bResignation of Director or Secretary
Legacy
28 April 2008
363aAnnual Return
Legacy
8 April 2008
288cChange of Particulars
Legacy
27 February 2008
287Change of Registered Office
Legacy
6 February 2008
288cChange of Particulars
Legacy
18 January 2008
288cChange of Particulars
Accounts With Accounts Type Full
29 August 2007
AAAnnual Accounts
Legacy
11 June 2007
363aAnnual Return
Legacy
2 May 2007
225Change of Accounting Reference Date
Legacy
1 May 2007
287Change of Registered Office
Legacy
1 March 2007
288bResignation of Director or Secretary
Legacy
1 March 2007
288aAppointment of Director or Secretary
Legacy
21 July 2006
288bResignation of Director or Secretary
Legacy
21 July 2006
288bResignation of Director or Secretary
Legacy
21 July 2006
288aAppointment of Director or Secretary
Legacy
21 July 2006
288aAppointment of Director or Secretary
Legacy
21 July 2006
288aAppointment of Director or Secretary
Legacy
21 July 2006
288aAppointment of Director or Secretary
Legacy
21 July 2006
288aAppointment of Director or Secretary
Legacy
21 June 2006
122122
Incorporation Company
26 April 2006
NEWINCIncorporation