UKBizDB.co.uk

EDDY GRIMSTEAD GROUP LIMITED

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

This company is commonly known as Eddy Grimstead Group Limited. The company was founded 27 years ago and was given the registration number 03306600. The firm's registered office is in HORNCHURCH. You can find them at 22 Tyle Green, , Hornchurch, Essex. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:EDDY GRIMSTEAD GROUP LIMITED
Company Number:03306600
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:22 Tyle Green, Hornchurch, Essex, RM11 2TB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22 Tyle Green, Hornchurch, England, RM11 2TB

Secretary13 December 2022Active
22 Tyle Green, Emerson Park, Hornchurch, RM11 2TB

Director03 February 1997Active
22 Tyle Green, Emerson Park, Hornchurch, RM11 2TB

Secretary17 August 2007Active
19 Heath Drive, Gidea Park, Romford, RM2 5QH

Secretary03 February 1997Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary23 January 1997Active
Las Columnas,, Carrer De La Farigola 24,, Bendinat, Spain,

Director16 August 2007Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director23 January 1997Active
19 Heath Drive, Gidea Park, Romford, RM2 5QH

Director03 February 1997Active
19 Heath Drive, Gidea Park, Romford, RM2 5QH

Director03 February 1997Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director23 January 1997Active

People with Significant Control

Mrs Janice Deborah Grimstead
Notified on:05 December 2022
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:England
Address:Juniper House, Warley Hill Business Park, Brentwood, England, CM13 3BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Deborah Sylvia Mabel Madeleine Cameron
Notified on:06 April 2016
Status:Active
Date of birth:August 1958
Nationality:English
Address:22, Tyle Green, Hornchurch, RM11 2TB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gary Edwin Henry Grimstead
Notified on:06 April 2016
Status:Active
Date of birth:June 1957
Nationality:English
Address:22, Tyle Green, Hornchurch, RM11 2TB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-01-03Confirmation statement

Confirmation statement with updates.

Download
2023-07-19Accounts

Accounts with accounts type total exemption full.

Download
2023-07-19Accounts

Change account reference date company previous extended.

Download
2023-03-15Capital

Capital alter shares subdivision.

Download
2023-03-15Resolution

Resolution.

Download
2023-03-15Incorporation

Memorandum articles.

Download
2023-03-15Capital

Capital variation of rights attached to shares.

Download
2023-03-15Change of constitution

Statement of companys objects.

Download
2023-03-14Confirmation statement

Confirmation statement with updates.

Download
2023-03-14Persons with significant control

Change to a person with significant control.

Download
2023-03-13Persons with significant control

Change to a person with significant control without name date.

Download
2023-03-10Persons with significant control

Notification of a person with significant control.

Download
2023-03-08Confirmation statement

Confirmation statement with updates.

Download
2023-03-08Persons with significant control

Change to a person with significant control.

Download
2023-03-07Persons with significant control

Cessation of a person with significant control.

Download
2022-12-13Officers

Appoint person secretary company with name date.

Download
2022-12-13Officers

Termination secretary company with name termination date.

Download
2022-11-02Resolution

Resolution.

Download
2022-11-02Capital

Capital cancellation shares.

Download
2022-10-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-08Mortgage

Mortgage satisfy charge full.

Download
2022-07-08Mortgage

Mortgage satisfy charge full.

Download
2022-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-05-24Mortgage

Mortgage satisfy charge full.

Download
2022-05-24Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.