UKBizDB.co.uk

B & E GRAB SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as B & E Grab Services Limited. The company was founded 12 years ago and was given the registration number 08054771. The firm's registered office is in ASHFORD. You can find them at 54a Church Road, , Ashford, Middlesex. This company's SIC code is 39000 - Remediation activities and other waste management services.

Company Information

Name:B & E GRAB SERVICES LIMITED
Company Number:08054771
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 2012
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 39000 - Remediation activities and other waste management services

Office Address & Contact

Registered Address:54a Church Road, Ashford, Middlesex, TW15 2TS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
54a, Church Road, Ashford, United Kingdom, TW15 2TS

Secretary04 May 2012Active
Ashwells Associates Limited, 54a Church Road, Ashford, England, TW15 2TS

Director28 December 2018Active
54a, Church Road, Ashford, United Kingdom, TW15 2TS

Director02 May 2012Active
47-49, Green Lane, Northwood, United Kingdom, HA6 3AE

Director02 May 2012Active

People with Significant Control

Ms Jacqueline Lloyd
Notified on:16 February 2021
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:United Kingdom
Address:54a Church Road, Ashford, United Kingdom, TW15 2TS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Andrew Drinkwater
Notified on:28 December 2018
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:England
Address:Ashwells Associates Limited, 54a Church Road, Ashford, England, TW15 2TS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Jacqueline Lloyd
Notified on:06 April 2016
Status:Active
Date of birth:October 1969
Nationality:British
Address:54a, Church Road, Ashford, TW15 2TS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-11-28Accounts

Accounts with accounts type micro entity.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-11-23Accounts

Accounts with accounts type micro entity.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-11-06Accounts

Accounts with accounts type micro entity.

Download
2021-03-02Persons with significant control

Change to a person with significant control.

Download
2021-03-02Persons with significant control

Notification of a person with significant control.

Download
2021-03-02Confirmation statement

Confirmation statement with updates.

Download
2020-12-11Accounts

Accounts with accounts type micro entity.

Download
2020-11-27Accounts

Change account reference date company current shortened.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Accounts

Accounts with accounts type micro entity.

Download
2019-08-28Accounts

Change account reference date company previous shortened.

Download
2019-01-12Persons with significant control

Notification of a person with significant control.

Download
2019-01-12Confirmation statement

Confirmation statement with updates.

Download
2019-01-12Officers

Appoint person director company with name date.

Download
2019-01-12Persons with significant control

Cessation of a person with significant control.

Download
2019-01-12Officers

Termination director company with name termination date.

Download
2018-11-28Accounts

Accounts with accounts type micro entity.

Download
2018-08-29Accounts

Change account reference date company previous shortened.

Download
2018-05-04Confirmation statement

Confirmation statement with updates.

Download
2017-08-25Accounts

Accounts with accounts type micro entity.

Download
2017-05-12Confirmation statement

Confirmation statement with updates.

Download
2016-08-01Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.