UKBizDB.co.uk

FRANK SMITH GRITTING LIMITED

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

This company is commonly known as Frank Smith Gritting Limited. The company was founded 17 years ago and was given the registration number 05913700. The firm's registered office is in BURY. You can find them at 366 Holcombe Road, Greenmount, Bury, Lancashire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FRANK SMITH GRITTING LIMITED
Company Number:05913700
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 2006
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:366 Holcombe Road, Greenmount, Bury, Lancashire, England, BL8 4DT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Height Barn Farm, New Line, Bacup, OL13 0DB

Director22 August 2006Active
Height Barn Farm, New Line, Bacup, OL13 0DB

Secretary22 August 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary22 August 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director22 August 2006Active

People with Significant Control

Mr Robert James Brown
Notified on:01 October 2018
Status:Active
Date of birth:December 1984
Nationality:British
Country of residence:England
Address:366, Holcombe Road, Bury, England, BL8 4DT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Anne Brown
Notified on:01 October 2018
Status:Active
Date of birth:March 1988
Nationality:British
Country of residence:England
Address:366, Holcombe Road, Bury, England, BL8 4DT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher John Brown
Notified on:01 October 2018
Status:Active
Date of birth:July 1991
Nationality:British
Country of residence:England
Address:366, Holcombe Road, Bury, England, BL8 4DT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gordon Frank Bosworth
Notified on:22 August 2016
Status:Active
Date of birth:January 1944
Nationality:British
Country of residence:England
Address:366, Holcombe Road, Bury, England, BL8 4DT
Nature of control:
  • Significant influence or control

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 (7 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
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2023-05-25Accounts

Accounts with accounts type total exemption full.

Download
2022-08-25Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Accounts

Accounts with accounts type total exemption full.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Accounts

Accounts with accounts type total exemption full.

Download
2020-09-25Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2019-10-16Confirmation statement

Confirmation statement with updates.

Download
2019-10-16Persons with significant control

Notification of a person with significant control.

Download
2019-10-16Persons with significant control

Notification of a person with significant control.

Download
2019-10-16Persons with significant control

Notification of a person with significant control.

Download
2019-10-16Persons with significant control

Change to a person with significant control.

Download
2019-10-16Address

Change registered office address company with date old address new address.

Download
2019-09-04Address

Change registered office address company with date old address new address.

Download
2019-09-04Officers

Termination secretary company with name termination date.

Download
2019-06-28Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-04Capital

Capital allotment shares.

Download
2018-08-22Confirmation statement

Confirmation statement with updates.

Download
2018-06-29Accounts

Accounts with accounts type unaudited abridged.

Download
2017-08-22Confirmation statement

Confirmation statement with updates.

Download
2017-08-22Persons with significant control

Notification of a person with significant control.

Download
2017-06-19Accounts

Accounts with accounts type total exemption small.

Download
2016-08-24Confirmation statement

Confirmation statement with updates.

Download
2016-06-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.