Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GR8 SPACE LIMITED
Company Information for

GR8 SPACE LIMITED

UNIT 3 BANK FARM OFFICES, BROCKAMIN, LEIGH, WORCESTERSHIRE, WR6 5LA,
Company Registration Number
04216664
Private Limited Company
Active

Company Overview

About Gr8 Space Ltd
GR8 SPACE LIMITED was founded on 2001-05-15 and has its registered office in Leigh. The organisation's status is listed as "Active". Gr8 Space Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GR8 SPACE LIMITED
 
Legal Registered Office
UNIT 3 BANK FARM OFFICES
BROCKAMIN
LEIGH
WORCESTERSHIRE
WR6 5LA
Other companies in WR9
 
Previous Names
GIANTMILL LIMITED10/03/2006
Filing Information
Company Number 04216664
Company ID Number 04216664
Date formed 2001-05-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/05/2016
Return next due 12/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB784480985  
Last Datalog update: 2024-04-06 16:00:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GR8 SPACE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GR8 SPACE LIMITED
The following companies were found which have the same name as GR8 SPACE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GR8 SPACE (HUNNINGTON) LIMITED Chatsworth The Holloway Droitwich WORCESTERSHIRE WR9 7AJ Active Company formed on the 2010-10-11
GR8 SPACE (GREEN HALL) LIMITED UNIT 3 BANK FARM OFFICES BROCKAMIN LEIGH WORCESTERSHIRE WR6 5LA Active Company formed on the 2011-06-09
GR8 SPACE (FRIARY) LIMITED Chatsworth The Holloway Droitwich WORCESTERSHIRE WR9 7AJ Active - Proposal to Strike off Company formed on the 2013-11-25
GR8 SPACE (RED HOUSE) LIMITED Chatsworth The Holloway Droitwich Spa WORCESTERSHIRE WR9 7AJ Active - Proposal to Strike off Company formed on the 2014-09-22
GR8 SPACE (ARDEN HOUSE) LIMITED UNIT 3 BANK FARM OFFICES BROCKAMIN LEIGH WORCESTERSHIRE WR6 5LA Active Company formed on the 2016-06-09
GR8 SPACE (WEI) LIMITED C/O DODGSON MATTY PARTNERSHIP ENGLISH MUTUAL HOUSE 22 THE TYTHING WORCESTER WR1 1HD Active Company formed on the 2016-06-09
GR8 SPACE PTY LTD QLD 4805 Active Company formed on the 2015-07-23
GR8 SPACE MEADOW LIMITED UNIT 3 BANK FARM OFFICES BROCKAMIN LEIGH WORCESTERSHIRE WR6 5LA Active Company formed on the 2018-07-03
GR8 SPACE (LIBRARY) LIMITED UNIT 3 BANK FARM OFFICES BROCKAMIN LEIGH WORCESTERSHIRE WR6 5LA Active Company formed on the 2018-10-09
GR8 SPACE PROPERTY LTD 22 Liskeard Road Walsall WS5 3EY Active - Proposal to Strike off Company formed on the 2020-04-20

Company Officers of GR8 SPACE LIMITED

Current Directors
Officer Role Date Appointed
RICHARD THOMAS BRIGHTON
Company Secretary 2003-03-11
SIMON ANDREW BLACKLEDGE
Director 2010-09-20
RICHARD THOMAS BRIGHTON
Director 2008-01-01
CHRISTOPHER JOHN LIDDELL
Director 2002-07-16
NICHOLAS ADAM LIDDELL
Director 2006-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOHN LIDDELL
Company Secretary 2002-07-16 2003-03-11
FIRST DIRECTOR LIMITED
Company Secretary 2001-05-15 2002-07-16
FIRST SECRETARY LIMITED
Director 2001-05-15 2002-07-16
BRISTOL LEGAL SERVICES LIMITED
Nominated Secretary 2001-05-15 2001-05-15
BOURSE NOMINEES LIMITED
Nominated Director 2001-05-15 2001-05-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD THOMAS BRIGHTON NEWSUN DEVELOPMENTS LTD Company Secretary 2008-10-07 CURRENT 2008-10-07 Dissolved 2017-10-27
RICHARD THOMAS BRIGHTON FARROW DECORATORS LIMITED Company Secretary 2008-04-18 CURRENT 2008-04-18 Dissolved 2014-07-15
RICHARD THOMAS BRIGHTON NEW SALSA-SALSA LIMITED Company Secretary 2008-04-01 CURRENT 2008-04-01 Active
RICHARD THOMAS BRIGHTON DR RICHARD DAVIES WINE & HEALTH LIMITED Company Secretary 2007-11-02 CURRENT 2007-11-02 Active
RICHARD THOMAS BRIGHTON GREENLINE DESIGN LIMITED Company Secretary 2007-02-01 CURRENT 2007-01-31 Active
RICHARD THOMAS BRIGHTON HOLSTERS LIMITED Company Secretary 2000-06-21 CURRENT 2000-06-21 Dissolved 2015-10-06
SIMON ANDREW BLACKLEDGE S.B. CONSULTANCY (B'HAM) LIMITED Director 2016-11-21 CURRENT 2016-11-21 Active
RICHARD THOMAS BRIGHTON LIDDELL DEVELOPMENTS CONSULTANCY LIMITED Director 2016-08-09 CURRENT 2016-08-09 Active - Proposal to Strike off
RICHARD THOMAS BRIGHTON GR8 SPACE (ARDEN HOUSE) LIMITED Director 2016-06-09 CURRENT 2016-06-09 Active
RICHARD THOMAS BRIGHTON ARTIBEE LIMITED Director 2011-08-04 CURRENT 2011-08-04 Active - Proposal to Strike off
RICHARD THOMAS BRIGHTON R T BRIGHTON LIMITED Director 2004-11-18 CURRENT 2004-11-18 Active
CHRISTOPHER JOHN LIDDELL GR8 SPACE (RED HOUSE) LIMITED Director 2014-09-22 CURRENT 2014-09-22 Active - Proposal to Strike off
CHRISTOPHER JOHN LIDDELL GR8 SPACE (FRIARY) LIMITED Director 2013-11-25 CURRENT 2013-11-25 Active - Proposal to Strike off
CHRISTOPHER JOHN LIDDELL GR8 SPACE (HUNNINGTON) LIMITED Director 2013-07-01 CURRENT 2010-10-11 Active
CHRISTOPHER JOHN LIDDELL GR8 SPACE (GREEN HALL) LIMITED Director 2011-06-17 CURRENT 2011-06-09 Active
CHRISTOPHER JOHN LIDDELL GR8 HOLDINGS LIMITED Director 2011-03-28 CURRENT 2011-03-28 Active
CHRISTOPHER JOHN LIDDELL THE HOUSE FACTORY LTD. Director 2010-11-03 CURRENT 2008-01-28 Active
CHRISTOPHER JOHN LIDDELL CORNGREAVES HALL LIMITED Director 2010-03-24 CURRENT 2009-12-08 Active
CHRISTOPHER JOHN LIDDELL THFL PROPERTIES LIMITED Director 2009-10-21 CURRENT 2009-10-21 Active - Proposal to Strike off
CHRISTOPHER JOHN LIDDELL NEWSUN DEVELOPMENTS LTD Director 2008-10-07 CURRENT 2008-10-07 Dissolved 2017-10-27
NICHOLAS ADAM LIDDELL GR8 SPACE (WEI) LIMITED Director 2018-05-02 CURRENT 2016-06-09 Active
NICHOLAS ADAM LIDDELL GR8 SPACE (RED HOUSE) LIMITED Director 2014-09-22 CURRENT 2014-09-22 Active - Proposal to Strike off
NICHOLAS ADAM LIDDELL BARN NL LIMITED Director 2014-07-29 CURRENT 2014-07-11 Active
NICHOLAS ADAM LIDDELL GR8 SPACE (GREEN HALL) LIMITED Director 2014-03-04 CURRENT 2011-06-09 Active
NICHOLAS ADAM LIDDELL GR8 SPACE (FRIARY) LIMITED Director 2013-11-25 CURRENT 2013-11-25 Active - Proposal to Strike off
NICHOLAS ADAM LIDDELL GR8 SPACE (HUNNINGTON) LIMITED Director 2013-07-01 CURRENT 2010-10-11 Active
NICHOLAS ADAM LIDDELL SHEEP NO1 LIMITED Director 2012-10-26 CURRENT 2012-10-26 Active
NICHOLAS ADAM LIDDELL LIVING HERITAGE LIMITED Director 2012-10-15 CURRENT 2012-05-01 Active
NICHOLAS ADAM LIDDELL SHEEP LIMITED Director 2011-09-19 CURRENT 2011-09-19 Active
NICHOLAS ADAM LIDDELL GR8 HOLDINGS LIMITED Director 2011-03-28 CURRENT 2011-03-28 Active
NICHOLAS ADAM LIDDELL THE HOUSE FACTORY LTD. Director 2010-11-03 CURRENT 2008-01-28 Active
NICHOLAS ADAM LIDDELL THFL PROPERTIES LIMITED Director 2009-10-21 CURRENT 2009-10-21 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-26CESSATION OF CHRISTOPHER JOHN LIDDELL AS A PERSON OF SIGNIFICANT CONTROL
2024-03-26NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS ADAM LIDDELL
2024-03-26CONFIRMATION STATEMENT MADE ON 26/03/24, WITH UPDATES
2024-03-20Appointment of Mrs Kelly Anne Philpotts as company secretary on 2024-03-15
2024-03-20Termination of appointment of Richard Thomas Brighton on 2024-03-15
2024-03-20APPOINTMENT TERMINATED, DIRECTOR RICHARD THOMAS BRIGHTON
2024-03-05CONFIRMATION STATEMENT MADE ON 01/03/24, WITH UPDATES
2023-03-22CONFIRMATION STATEMENT MADE ON 01/03/23, WITH UPDATES
2023-03-22CONFIRMATION STATEMENT MADE ON 01/03/23, WITH UPDATES
2022-12-1931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/22 FROM Chatsworth the Holloway Droitwich Worcestershire WR9 7AJ
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH UPDATES
2021-03-02PSC07CESSATION OF ANDREW BROWN 57 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-03-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN LIDDELL
2020-12-20AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 15/05/20, WITH NO UPDATES
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 15/05/19, WITH NO UPDATES
2018-12-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 15/05/18, WITH NO UPDATES
2017-12-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-29LATEST SOC29/05/17 STATEMENT OF CAPITAL;GBP 1400
2017-05-29CS01CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2017-01-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-15LATEST SOC15/05/16 STATEMENT OF CAPITAL;GBP 1400
2016-05-15AR0115/05/16 ANNUAL RETURN FULL LIST
2015-11-03AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 042166640003
2015-06-13CH01Director's details changed for Mr Richard Thomas Brighton on 2014-07-24
2015-06-13CH03SECRETARY'S DETAILS CHNAGED FOR MR RICHARD THOMAS BRIGHTON on 2014-07-24
2015-06-12LATEST SOC12/06/15 STATEMENT OF CAPITAL;GBP 1400
2015-06-12AR0115/05/15 ANNUAL RETURN FULL LIST
2015-01-13AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/14 FROM 12 Wensleydale Droitwich Spa Worcestershire WR9 8PF
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 1400
2014-05-15AR0115/05/14 ANNUAL RETURN FULL LIST
2013-12-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-12-12AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-03AR0115/05/13 ANNUAL RETURN FULL LIST
2013-01-07AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-30AR0115/05/12 ANNUAL RETURN FULL LIST
2011-12-30AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-18AR0115/05/11 ANNUAL RETURN FULL LIST
2011-05-18AP01DIRECTOR APPOINTED MR SIMON ANDREW BLACKLEDGE
2011-02-25AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-10MG01Particulars of a mortgage or charge / charge no: 2
2010-07-03AR0115/05/10 ANNUAL RETURN FULL LIST
2009-11-21AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-22363aRETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS
2009-01-31AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-26363aRETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS
2008-03-03288aDIRECTOR APPOINTED RICHARD THOMAS BRIGHTON
2008-02-09395PARTICULARS OF MORTGAGE/CHARGE
2008-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-29363aRETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS
2007-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-01363aRETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS
2006-04-24288aNEW DIRECTOR APPOINTED
2006-03-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-03-10CERTNMCOMPANY NAME CHANGED GIANTMILL LIMITED CERTIFICATE ISSUED ON 10/03/06
2006-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-07363sRETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS
2005-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-20363sRETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS
2004-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2004-02-14287REGISTERED OFFICE CHANGED ON 14/02/04 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE BRISTOL BS2 8PE
2003-07-21363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2003-07-21363sRETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS
2003-04-1088(2)RAD 29/03/03--------- £ SI 400@1=400 £ IC 1000/1400
2003-04-05288aNEW SECRETARY APPOINTED
2003-04-02123£ NC 1000/100000 18/03/03
2003-04-02RES12VARYING SHARE RIGHTS AND NAMES
2003-04-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-02-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-09-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-08-08288bSECRETARY RESIGNED
2002-06-17363sRETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS
2002-06-07225ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/03/02
2002-02-25288aNEW SECRETARY APPOINTED
2002-02-25288bDIRECTOR RESIGNED
2002-02-25288aNEW DIRECTOR APPOINTED
2002-02-25288bSECRETARY RESIGNED
2002-02-2588(2)RAD 15/05/01--------- £ SI 999@1=999 £ IC 1/1000
2001-05-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to GR8 SPACE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GR8 SPACE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-13 Outstanding HSBC BANK PLC
RENT DEPOSIT DEED 2011-02-10 Outstanding JOHN BOULTON HARCOMBE
RENT DEPOSIT DEED 2008-02-07 Satisfied JOHN BOULTON HARCOMBE
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GR8 SPACE LIMITED

Intangible Assets
Patents
We have not found any records of GR8 SPACE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GR8 SPACE LIMITED
Trademarks
We have not found any records of GR8 SPACE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GR8 SPACE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as GR8 SPACE LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where GR8 SPACE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GR8 SPACE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GR8 SPACE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.