UKBizDB.co.uk

GRIBBEN DAVIES MACHINE TOOLS (EXPORT) LIMITED

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

This company is commonly known as Gribben Davies Machine Tools (export) Limited. The company was founded 16 years ago and was given the registration number 06342311. The firm's registered office is in WORKSOP. You can find them at Manor Cottage, Barker Hades Road, Letwell, Worksop, Nottinghamshire. This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.

Company Information

Name:GRIBBEN DAVIES MACHINE TOOLS (EXPORT) LIMITED
Company Number:06342311
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:14 August 2007
End of financial year:31 August 2018
Jurisdiction:England - Wales
Industry Codes:
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Office Address & Contact

Registered Address:Manor Cottage, Barker Hades Road, Letwell, Worksop, Nottinghamshire, S81 8DF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Manor Cottage, Barker Hades Road, Letwell, Worksop, S81 8DF

Secretary14 August 2007Active
Manor Cottage, Barker Hades Road, Letwell, Worksop, S81 8DF

Director14 August 2007Active
Manor Cottage, Barker Hades Road, Letwell, Worksop, S81 8DF

Director14 August 2007Active

People with Significant Control

Rebecca Jane Gribben
Notified on:01 September 2017
Status:Active
Date of birth:July 1980
Nationality:British
Address:Resolution House, 12 Mill Hill, Leeds, LS1 5DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Katheleen Susan Gribben
Notified on:01 September 2017
Status:Active
Date of birth:March 1947
Nationality:British
Address:Resolution House, 12 Mill Hill, Leeds, LS1 5DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Charles Gribben
Notified on:01 July 2016
Status:Active
Date of birth:June 1976
Nationality:British
Address:Resolution House, 12 Mill Hill, Leeds, LS1 5DQ
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-11-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-09-16Address

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

Download
2021-09-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-09-16Resolution

Resolution.

Download
2021-09-16Insolvency

Liquidation voluntary statement of affairs.

Download
2021-05-29Dissolution

Dissolved compulsory strike off suspended.

Download
2021-05-25Gazette

Gazette notice compulsory.

Download
2020-12-25Gazette

Gazette filings brought up to date.

Download
2020-12-24Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Accounts

Accounts with accounts type micro entity.

Download
2018-10-11Confirmation statement

Confirmation statement with no updates.

Download
2018-05-25Accounts

Accounts with accounts type micro entity.

Download
2017-10-02Confirmation statement

Confirmation statement with updates.

Download
2017-10-02Persons with significant control

Notification of a person with significant control.

Download
2017-10-02Persons with significant control

Notification of a person with significant control.

Download
2017-09-21Officers

Termination director company with name termination date.

Download
2017-05-31Accounts

Accounts with accounts type micro entity.

Download
2016-10-27Confirmation statement

Confirmation statement with updates.

Download
2016-05-26Accounts

Accounts with accounts type total exemption small.

Download
2015-11-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-28Accounts

Accounts with accounts type micro entity.

Download
2014-10-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.