Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
GR Services Ltd
GR Services Ltd is a dormant company incorporated on 30 November 2018 with the registered office located in Ashford, Kent. GR Services Ltd was registered 6 years ago.
Watch Company
Status
Dormant
Dormant since
5 years ago
Active proposal to strike off
Company No
11705265
Private limited company
Age
6 years
Incorporated
30 November 2018
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
1541 days
Dated
9 June 2020
(5 years ago)
Next confirmation dated
9 June 2021
Was due on
23 June 2021
(4 years ago)
Last change occurred
5 years ago
Accounts
Overdue
Accounts overdue by
1107 days
For period
1 Dec
⟶
30 Nov 2020
(1 year)
Accounts type is
Dormant
Next accounts for period
30 November 2021
Was due on
31 August 2022
(3 years ago)
Learn more about GR Services Ltd
Contact
Address
106 Beaver Road
Ashford
TN23 7ST
England
Same address for the past
4 years
Companies in TN23 7ST
Telephone
Unreported
Email
Unreported
Website
Grservicingltd.co.uk
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Mr Stefan Marc
Director • PSC • Co. Director • British • Lives in England • Born in Jan 1959
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Delicate Services Ltd
Mr Stefan Marc is a mutual person.
Active
TP&H Constructions Ltd
Mr Stefan Marc is a mutual person.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2019–2020)
Period Ended
30 Nov 2020
For period
30 Nov
⟶
30 Nov 2020
Traded for
12 months
Cash in Bank
£1
Decreased by £2.06K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 5 (-100%)
Total Assets
£1
Decreased by £2.06K (-100%)
Total Liabilities
£0
Same as previous period
Net Assets
£1
Decreased by £2.06K (-100%)
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Voluntary Strike-Off Suspended
3 Years Ago on 16 Sep 2021
Voluntary Gazette Notice
4 Years Ago on 7 Sep 2021
Application To Strike Off
4 Years Ago on 25 Aug 2021
Dormant Accounts Submitted
4 Years Ago on 4 Aug 2021
Patrick Emmit Holly (PSC) Resigned
4 Years Ago on 11 Feb 2021
Stefan Marc (PSC) Appointed
4 Years Ago on 11 Feb 2021
Registered Address Changed
4 Years Ago on 9 Feb 2021
Mr Stefan Marc Appointed
4 Years Ago on 9 Feb 2021
Patrick Emmett Holly Resigned
4 Years Ago on 9 Feb 2021
Full Accounts Submitted
5 Years Ago on 4 Sep 2020
Get Alerts
Get Credit Report
Discover GR Services Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Voluntary strike-off action has been suspended
Submitted on 16 Sep 2021
First Gazette notice for voluntary strike-off
Submitted on 7 Sep 2021
Application to strike the company off the register
Submitted on 25 Aug 2021
Accounts for a dormant company made up to 30 November 2020
Submitted on 4 Aug 2021
Notification of Stefan Marc as a person with significant control on 11 February 2021
Submitted on 11 Feb 2021
Cessation of Patrick Emmit Holly as a person with significant control on 11 February 2021
Submitted on 11 Feb 2021
Termination of appointment of Patrick Emmett Holly as a director on 9 February 2021
Submitted on 9 Feb 2021
Appointment of Mr Stefan Marc as a director on 9 February 2021
Submitted on 9 Feb 2021
Registered office address changed from 119 the Fairway Northolt UB5 4SW England to 106 Beaver Road Ashford TN23 7st on 9 February 2021
Submitted on 9 Feb 2021
Total exemption full accounts made up to 30 November 2019
Submitted on 4 Sep 2020
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs