UKBizDB.co.uk

GRF HIRE LIMITED

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

This company is commonly known as Grf Hire Limited. The company was founded 22 years ago and was given the registration number 04325147. The firm's registered office is in GRIMSBY. You can find them at Pelham Chartered Accountants, 16 Dudley Street, Grimsby, N E Lincolnshire. This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:GRF HIRE LIMITED
Company Number:04325147
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 2001
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:Pelham Chartered Accountants, 16 Dudley Street, Grimsby, N E Lincolnshire, DN31 2AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4b, Pelham Industrial Estate, Manby Road, Immingham, United Kingdom, DN40 2SE

Secretary14 February 2007Active
16 Dudley Street, Grimsby, United Kingdom, DN31 2AB

Director14 February 2007Active
Unit 4b, Pelham Industrial Estate, Manby Road, Immingham, United Kingdom, DN40 2SE

Director20 November 2001Active
Unit 4b, Pelham Industrial Estate, Manby Road, Immingham, United Kingdom, DN40 2SE

Director16 June 2020Active
3 Queen Street, Hadfield, SK13 2DJ

Secretary20 November 2001Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary20 November 2001Active
12, Woodland Walk, Cleethorpes, United Kingdom, DN35 2SX

Director22 August 2013Active
7 Duke Street, Grimsby, DN32 7RU

Director28 July 2003Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director20 November 2001Active

People with Significant Control

Mr Andrew Rees
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:United Kingdom
Address:Unit 4b, Pelham Industrial Estate, Immingham, United Kingdom, DN40 2SE
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Confirmation statement

Confirmation statement with updates.

Download
2023-07-24Accounts

Accounts with accounts type total exemption full.

Download
2022-11-25Confirmation statement

Confirmation statement with updates.

Download
2022-10-11Accounts

Accounts with accounts type total exemption full.

Download
2022-07-14Address

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

Download
2022-06-20Officers

Change person director company with change date.

Download
2021-11-26Confirmation statement

Confirmation statement with updates.

Download
2021-09-22Accounts

Accounts with accounts type total exemption full.

Download
2020-11-26Confirmation statement

Confirmation statement with updates.

Download
2020-08-17Capital

Capital allotment shares.

Download
2020-07-14Accounts

Accounts with accounts type total exemption full.

Download
2020-06-30Officers

Appoint person director company with name date.

Download
2019-12-02Confirmation statement

Confirmation statement with updates.

Download
2019-10-18Officers

Termination director company with name termination date.

Download
2019-10-18Officers

Change person director company with change date.

Download
2019-10-18Officers

Change person director company with change date.

Download
2019-10-18Officers

Change person secretary company with change date.

Download
2019-10-18Persons with significant control

Change to a person with significant control.

Download
2019-10-18Mortgage

Mortgage satisfy charge full.

Download
2019-08-23Accounts

Accounts with accounts type total exemption full.

Download
2018-11-22Confirmation statement

Confirmation statement with updates.

Download
2018-07-05Accounts

Accounts with accounts type total exemption full.

Download
2018-07-05Mortgage

Mortgage satisfy charge full.

Download
2017-11-29Confirmation statement

Confirmation statement with updates.

Download
2017-08-11Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.