Background WavePink WaveYellow Wave

G R NO.14 LIMITED (11002604)

G R NO.14 LIMITED (11002604) is a dissolved UK company. incorporated on 9 October 2017. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. G R NO.14 LIMITED has been registered for 8 years. Current directors include JOHNSTON, Richard Selkirk, MITCHELL, Andrew John, PRATT, Stephen James and 1 others.

Company Number
11002604
Status
dissolved
Type
ltd
Incorporated
9 October 2017
Age
8 years
Address
1 Newhall Street, Birmingham, B3 3NH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
JOHNSTON, Richard Selkirk, MITCHELL, Andrew John, PRATT, Stephen James, PRATT, Stuart Phillip
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G R NO.14 LIMITED

G R NO.14 LIMITED is an dissolved company incorporated on 9 October 2017 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. G R NO.14 LIMITED was registered 8 years ago.(SIC: 68100)

Status

dissolved

Active since 8 years ago

Company No

11002604

LTD Company

Age

8 Years

Incorporated 9 October 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 19 December 2024 (1 year ago)
Type: Unaudited Abridged

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 8 October 2024 (1 year ago)
Submitted on 21 October 2024 (1 year ago)

Next Due

Due by N/A
Contact
Address

1 Newhall Street Birmingham, B3 3NH,

Previous Addresses

4 Castle House Kirtley Drive Castle Marina Nottingham Nottinghamshire NG7 1LD England
From: 9 October 2017To: 14 June 2023
Timeline

1 key events • 2017 - 2017

Funding Officers Ownership
Company Founded
Oct 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

JOHNSTON, Richard Selkirk

Active
BirminghamB3 3NH
Born May 1956
Director
Appointed 09 Oct 2017

MITCHELL, Andrew John

Active
BirminghamB3 3NH
Born October 1951
Director
Appointed 09 Oct 2017

PRATT, Stephen James

Active
BirminghamB3 3NH
Born September 1978
Director
Appointed 09 Oct 2017

PRATT, Stuart Phillip

Active
BirminghamB3 3NH
Born October 1980
Director
Appointed 09 Oct 2017

Persons with significant control

1

BirminghamB3 3NH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Oct 2017
Fundings
Financials
Latest Activities

Filing History

28

Gazette Dissolved Compulsory
21 April 2026
GAZ2Second Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
17 February 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
14 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
14 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 July 2019
AAAnnual Accounts
Change To A Person With Significant Control
17 April 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
17 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2018
CH01Change of Director Details
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 January 2018
AA01Change of Accounting Reference Date
Incorporation Company
9 October 2017
NEWINCIncorporation