G R Contracts Ltd.

DataGardener
live
Medium

G R Contracts Ltd.

sc262465Private Limited With Share Capital

Units 2 & 3 13 Canyon Road, Netherton Industrial Estate, Wishaw, ML20EG
Incorporated

26/01/2004

Company Age

22 years

Directors

5

Employees

76

SIC Code

25110

Risk

very low risk

Company Overview

Registration, classification & business activity

G R Contracts Ltd. (sc262465) is a private limited with share capital incorporated on 26/01/2004 (22 years old) and registered in wishaw, ML20EG. The company operates under SIC code 25110 - manufacture of metal structures and parts of structures.

Private Limited With Share Capital
SIC: 25110
Medium
Incorporated 26/01/2004
ML20EG
76 employees

Financial Overview

Total Assets

£3.05M

Liabilities

£1.67M

Net Assets

£1.38M

Turnover

£13.08M

Cash

£1.05M

Key Metrics

76

Employees

5

Directors

1

Shareholders

Board of Directors

4

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

85
Accounts With Accounts Type Medium
Category:Accounts
Date:19-03-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:12-02-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-02-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:10-02-2026
Accounts With Accounts Type Full
Category:Accounts
Date:28-03-2025
Change Person Director Company With Change Date
Category:Officers
Date:14-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-01-2025
Memorandum Articles
Category:Incorporation
Date:24-10-2024
Resolution
Category:Resolution
Date:24-10-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:18-10-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:18-10-2024
Accounts With Accounts Type Full
Category:Accounts
Date:27-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-01-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-05-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-05-2023
Accounts With Accounts Type Full
Category:Accounts
Date:29-03-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-01-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-08-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-01-2015
Change Person Director Company With Change Date
Category:Officers
Date:30-01-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:28-01-2015
Change Person Director Company With Change Date
Category:Officers
Date:28-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-08-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:18-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:18-02-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-08-2009
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:30-04-2009
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:30-04-2009
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:30-04-2009
Legacy
Category:Annual Return
Date:30-01-2009
Legacy
Category:Mortgage
Date:10-01-2009
Legacy
Category:Mortgage
Date:06-01-2009
Legacy
Category:Mortgage
Date:17-12-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-12-2008
Legacy
Category:Annual Return
Date:29-01-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-10-2007
Legacy
Category:Officers
Date:06-09-2007
Legacy
Category:Officers
Date:20-03-2007
Legacy
Category:Annual Return
Date:20-02-2007
Legacy
Category:Address
Date:20-02-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-10-2006
Legacy
Category:Annual Return
Date:16-01-2006
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-11-2005
Legacy
Category:Accounts
Date:20-10-2005
Legacy
Category:Address
Date:05-03-2005
Legacy
Category:Annual Return
Date:17-02-2005
Mortgage Alter Floating Charge
Category:Mortgage
Date:02-12-2004
Mortgage Alter Floating Charge
Category:Mortgage
Date:30-11-2004
Legacy
Category:Mortgage
Date:28-10-2004
Legacy
Category:Capital
Date:28-10-2004
Resolution
Category:Resolution
Date:28-10-2004
Resolution
Category:Resolution
Date:28-10-2004
Legacy
Category:Capital
Date:28-10-2004
Legacy
Category:Mortgage
Date:22-06-2004
Certificate Change Of Name Company
Category:Change Of Name
Date:06-04-2004
Legacy
Category:Officers
Date:06-04-2004
Legacy
Category:Officers
Date:06-04-2004
Legacy
Category:Officers
Date:06-04-2004
Legacy
Category:Officers
Date:06-04-2004
Incorporation Company
Category:Incorporation
Date:26-01-2004

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months0

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typemedium company
Due Date31/03/2027
Filing Date19/03/2026
Latest Accounts30/06/2025

Trading Addresses

Units 2 & 3, 13 Canyon Road, Netherton Industrial Estate, Wishaw, Lanarkshire, ML20EG

Contact

01698374666
info@grcontracts.co.uk
grcontracts.co.uk
Units 2 & 3 13 Canyon Road, Netherton Industrial Estate, Wishaw, ML20EG