UKBizDB.co.uk

GRASMERE GOOD BAG SHOP LTD

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

This company is commonly known as Grasmere Good Bag Shop Ltd. The company was founded 7 years ago and was given the registration number 10728163. The firm's registered office is in KNUTSFORD. You can find them at Suite 3, 12 Princess Street, Knutsford, Cheshire. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:GRASMERE GOOD BAG SHOP LTD
Company Number:10728163
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 2017
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:Suite 3, 12 Princess Street, Knutsford, Cheshire, England, WA16 6DD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 3, 12 Princess Street, Knutsford, England, WA16 6DD

Director12 May 2017Active
Suite 3, 12 Princess Street, Knutsford, England, WA16 6DD

Secretary20 August 2018Active
77, Middle Hillgate, Stockport, England, SK1 3EH

Director18 April 2017Active
London Road House, London Road, Allostock, Knutsford, England, WA16 9LL

Director20 July 2018Active

People with Significant Control

Ms Carol Ann Smith
Notified on:01 June 2018
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:England
Address:London Road House, London Road, Knutsford, England, WA16 9LL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Alan Thomas Berry
Notified on:12 May 2017
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:England
Address:Suite 3, 12 Princess Street, Knutsford, England, WA16 6DD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Timothy Ronald Lovett
Notified on:18 April 2017
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:England
Address:77, Middle Hillgate, Stockport, England, SK1 3EH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-10-31Gazette

Gazette dissolved compulsory.

Download
2023-08-15Gazette

Gazette notice compulsory.

Download
2023-06-14Officers

Termination secretary company with name termination date.

Download
2023-01-25Accounts

Accounts with accounts type micro entity.

Download
2022-07-04Confirmation statement

Confirmation statement with updates.

Download
2022-01-31Accounts

Accounts with accounts type micro entity.

Download
2021-06-11Confirmation statement

Confirmation statement with updates.

Download
2021-04-30Accounts

Accounts with accounts type micro entity.

Download
2020-07-14Confirmation statement

Confirmation statement with updates.

Download
2020-05-22Address

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

Download
2020-01-29Accounts

Accounts with accounts type micro entity.

Download
2019-11-28Officers

Termination director company with name termination date.

Download
2019-11-28Persons with significant control

Cessation of a person with significant control.

Download
2019-07-05Persons with significant control

Change to a person with significant control.

Download
2019-07-05Confirmation statement

Confirmation statement with updates.

Download
2019-07-05Persons with significant control

Change to a person with significant control.

Download
2019-06-04Persons with significant control

Change to a person with significant control.

Download
2019-01-18Accounts

Accounts with accounts type micro entity.

Download
2018-08-31Officers

Appoint person secretary company with name date.

Download
2018-08-31Persons with significant control

Notification of a person with significant control.

Download
2018-07-21Officers

Appoint person director company with name date.

Download
2018-06-14Confirmation statement

Confirmation statement with no updates.

Download
2018-06-14Address

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

Download
2017-05-26Confirmation statement

Confirmation statement with updates.

Download
2017-05-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.