Company NameGramtech Associates Limited
DirectorsRichard John Nicol Christie and Bridget Mary Christie
Company StatusActive
Company Number02136811
CategoryPrivate Limited Company
Incorporation Date3 June 1987(36 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5182Wholesale of mining, construction & civil engineering machinery
SIC 46630Wholesale of mining, construction and civil engineering machinery

Directors

Director NameMr Richard John Nicol Christie
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(4 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Jebsen House 53-61 High Street
Ruislip
Middlesex
HA4 7BD
Director NameMrs Bridget Mary Christie
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 1992(4 years, 7 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Jebsen House 53-61 High Street
Ruislip
Middlesex
HA4 7BD
Secretary NameMr Richard John Nicol Christie
NationalityBritish
StatusCurrent
Appointed15 January 1992(4 years, 7 months after company formation)
Appointment Duration32 years, 2 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Jebsen House 53-61 High Street
Ruislip
Middlesex
HA4 7BD
Director NameMr Andy Heslop
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(4 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 January 1992)
RoleSales Director
Correspondence Address1 Kemsley Court
Ealing
London
W13 9PP
Secretary NameJohana Helsop
NationalityBritish
StatusResigned
Appointed31 October 1991(4 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 January 1992)
RoleCompany Director
Correspondence Address1 Kemsley Court
Rathgar Avenue
Ealing
W3 9PP

Location

Registered AddressFirst Floor, Jebsen House
53-61 High Street
Ruislip
Middlesex
HA4 7BD
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardWest Ruislip
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

9k at £1Richard John Nicol Christie
90.00%
Ordinary
1000 at £1Bridget Mary Christie
10.00%
Ordinary

Financials

Year2014
Net Worth£34,849
Cash£153,110
Current Liabilities£189,591

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return31 October 2023 (4 months, 4 weeks ago)
Next Return Due14 November 2024 (7 months, 2 weeks from now)

Filing History

2 November 2023Confirmation statement made on 31 October 2023 with updates (5 pages)
18 May 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
15 March 2023Termination of appointment of Bridget Mary Christie as a director on 23 February 2023 (1 page)
15 March 2023Cessation of Bridget Mary Christie as a person with significant control on 23 February 2023 (1 page)
1 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
28 April 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
4 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
13 May 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
30 April 2021Director's details changed for Mrs Bridget Mary Christie on 20 April 2021 (2 pages)
30 April 2021Director's details changed for Mr Richard John Nicol Christie on 20 April 2021 (2 pages)
30 April 2021Registered office address changed from 31-33 College Road Harrow Middlesex HA1 1EJ to First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD on 30 April 2021 (1 page)
30 April 2021Secretary's details changed for Mr Richard John Nicol Christie on 20 April 2021 (1 page)
13 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
30 July 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
31 October 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
17 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
31 October 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
26 July 2018Confirmation statement made on 26 July 2018 with updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
8 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
25 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
25 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 10,000
(5 pages)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 10,000
(5 pages)
20 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
20 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
6 November 2014Annual return made up to 31 October 2014
Statement of capital on 2014-11-06
  • GBP 10,000
(5 pages)
6 November 2014Annual return made up to 31 October 2014
Statement of capital on 2014-11-06
  • GBP 10,000
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
4 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 10,000
(5 pages)
4 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 10,000
(5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
31 October 2012Annual return made up to 31 October 2012 (5 pages)
31 October 2012Annual return made up to 31 October 2012 (5 pages)
30 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
15 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
15 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
1 June 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
1 June 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
16 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
16 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
10 November 2010Director's details changed for Richard John Nicol Christie on 10 November 2010 (2 pages)
10 November 2010Secretary's details changed for Richard John Nicol Christie on 10 November 2010 (2 pages)
10 November 2010Secretary's details changed for Richard John Nicol Christie on 10 November 2010 (2 pages)
10 November 2010Director's details changed for Richard John Nicol Christie on 10 November 2010 (2 pages)
10 November 2010Director's details changed for Bridget Mary Christie on 10 November 2010 (2 pages)
10 November 2010Director's details changed for Bridget Mary Christie on 10 November 2010 (2 pages)
28 June 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
28 June 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
5 November 2009Director's details changed for Bridget Mary Christie on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Richard John Nicol Christie on 5 November 2009 (2 pages)
5 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
5 November 2009Director's details changed for Bridget Mary Christie on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Richard John Nicol Christie on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Bridget Mary Christie on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Richard John Nicol Christie on 5 November 2009 (2 pages)
5 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
1 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
1 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
11 November 2008Return made up to 31/10/08; full list of members (4 pages)
11 November 2008Return made up to 31/10/08; full list of members (4 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
5 November 2007Return made up to 31/10/07; full list of members (2 pages)
5 November 2007Return made up to 31/10/07; full list of members (2 pages)
21 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
21 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
30 November 2006Return made up to 31/10/06; full list of members (2 pages)
30 November 2006Return made up to 31/10/06; full list of members (2 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
14 November 2005Return made up to 31/10/05; full list of members (2 pages)
14 November 2005Location of register of members (1 page)
14 November 2005Return made up to 31/10/05; full list of members (2 pages)
14 November 2005Location of register of members (1 page)
19 October 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
19 October 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
19 April 2005Total exemption small company accounts made up to 31 July 2003 (5 pages)
19 April 2005Total exemption small company accounts made up to 31 July 2003 (5 pages)
30 March 2005Delivery ext'd 3 mth 31/07/04 (2 pages)
30 March 2005Delivery ext'd 3 mth 31/07/04 (2 pages)
11 November 2004Return made up to 31/10/04; full list of members (7 pages)
11 November 2004Return made up to 31/10/04; full list of members (7 pages)
10 May 2004Delivery ext'd 3 mth 31/07/03 (2 pages)
10 May 2004Delivery ext'd 3 mth 31/07/03 (2 pages)
18 November 2003Return made up to 31/10/03; full list of members (7 pages)
18 November 2003Return made up to 31/10/03; full list of members (7 pages)
5 August 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
5 August 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
22 May 2003Delivery ext'd 3 mth 31/07/02 (2 pages)
22 May 2003Delivery ext'd 3 mth 31/07/02 (2 pages)
11 November 2002Return made up to 31/10/02; full list of members (7 pages)
11 November 2002Return made up to 31/10/02; full list of members (7 pages)
10 July 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
10 July 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
5 June 2002Delivery ext'd 3 mth 31/07/01 (2 pages)
5 June 2002Delivery ext'd 3 mth 31/07/01 (2 pages)
24 January 2002Return made up to 31/10/01; full list of members (6 pages)
24 January 2002Return made up to 31/10/01; full list of members (6 pages)
20 September 2001Total exemption small company accounts made up to 31 July 2000 (5 pages)
20 September 2001Total exemption small company accounts made up to 31 July 2000 (5 pages)
29 May 2001Delivery ext'd 3 mth 31/07/00 (2 pages)
29 May 2001Delivery ext'd 3 mth 31/07/00 (2 pages)
14 November 2000Return made up to 31/10/00; full list of members (6 pages)
14 November 2000Return made up to 31/10/00; full list of members (6 pages)
14 September 2000Accounts for a small company made up to 31 July 1999 (5 pages)
14 September 2000Accounts for a small company made up to 31 July 1999 (5 pages)
30 March 2000Delivery ext'd 3 mth 31/07/99 (1 page)
30 March 2000Delivery ext'd 3 mth 31/07/99 (1 page)
15 November 1999Return made up to 31/10/99; full list of members (6 pages)
15 November 1999Return made up to 31/10/99; full list of members (6 pages)
1 September 1999Accounts for a small company made up to 31 July 1998 (5 pages)
1 September 1999Accounts for a small company made up to 31 July 1998 (5 pages)
7 May 1999Delivery ext'd 3 mth 31/07/98 (1 page)
7 May 1999Delivery ext'd 3 mth 31/07/98 (1 page)
10 November 1998Return made up to 31/10/98; no change of members (4 pages)
10 November 1998Return made up to 31/10/98; no change of members (4 pages)
1 September 1998Accounts for a small company made up to 31 July 1997 (5 pages)
1 September 1998Accounts for a small company made up to 31 July 1997 (5 pages)
11 November 1997Return made up to 31/10/97; full list of members (6 pages)
11 November 1997Return made up to 31/10/97; full list of members (6 pages)
16 July 1997Accounts for a small company made up to 31 July 1996 (6 pages)
16 July 1997Accounts for a small company made up to 31 July 1996 (6 pages)
23 May 1997Secretary's particulars changed;director's particulars changed (1 page)
23 May 1997Director's particulars changed (1 page)
23 May 1997Delivery ext'd 3 mth 31/07/96 (1 page)
23 May 1997Director's particulars changed (1 page)
23 May 1997Secretary's particulars changed;director's particulars changed (1 page)
23 May 1997Delivery ext'd 3 mth 31/07/96 (1 page)
20 November 1996Return made up to 31/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 November 1996Return made up to 31/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 June 1996Accounts for a small company made up to 31 July 1995 (6 pages)
25 June 1996Accounts for a small company made up to 31 July 1995 (6 pages)
22 May 1996Delivery ext'd 3 mth 31/07/95 (2 pages)
22 May 1996Delivery ext'd 3 mth 31/07/95 (2 pages)
22 December 1995Return made up to 31/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 December 1995Return made up to 31/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)