UKBizDB.co.uk

GRIGOMAR LTD

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

This company is commonly known as Grigomar Ltd. The company was founded 5 years ago and was given the registration number 11866464. The firm's registered office is in WEST BROMWICH. You can find them at 281a Walsall Road, , West Bromwich, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:GRIGOMAR LTD
Company Number:11866464
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 2019
End of financial year:31 October 2019
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road
  • 56102 - Unlicensed restaurants and cafes
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:281a Walsall Road, West Bromwich, England, B71 3LN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
281a, Walsall Road, West Bromwich, England, B71 3LN

Director01 November 2019Active
281a, Walsall Road, West Bromwich, England, B71 3LN

Director01 November 2019Active
2d, Norbury Road, West Bromwich, England, B70 0HP

Director07 March 2019Active
2d, Norbury Road, West Bromwich, England, B70 0HP

Director07 March 2019Active

People with Significant Control

Mrs Madalina-Elena Avasiloaiei
Notified on:01 November 2019
Status:Active
Date of birth:October 1989
Nationality:Romanian
Country of residence:England
Address:281a, Walsall Road, West Bromwich, England, B71 3LN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Vasile Lucian Avasiloaiei
Notified on:01 November 2019
Status:Active
Date of birth:September 1987
Nationality:Romanian
Country of residence:England
Address:281a, Walsall Road, West Bromwich, England, B71 3LN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr George Grigoras
Notified on:07 March 2019
Status:Active
Date of birth:March 1987
Nationality:Romanian
Country of residence:England
Address:2d, Norbury Road, West Bromwich, England, B70 0HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Roxana Grigoras
Notified on:07 March 2019
Status:Active
Date of birth:February 1989
Nationality:Romanian
Country of residence:England
Address:2d, Norbury Road, West Bromwich, England, B70 0HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2021-06-29Gazette

Gazette dissolved compulsory.

Download
2021-04-13Gazette

Gazette notice compulsory.

Download
2020-01-24Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-21Accounts

Change account reference date company previous shortened.

Download
2019-11-05Confirmation statement

Confirmation statement with updates.

Download
2019-11-05Persons with significant control

Cessation of a person with significant control.

Download
2019-11-05Persons with significant control

Cessation of a person with significant control.

Download
2019-11-05Persons with significant control

Notification of a person with significant control.

Download
2019-11-05Persons with significant control

Notification of a person with significant control.

Download
2019-11-05Officers

Termination director company with name termination date.

Download
2019-11-05Officers

Termination director company with name termination date.

Download
2019-11-05Officers

Appoint person director company with name date.

Download
2019-11-05Officers

Appoint person director company with name date.

Download
2019-11-05Address

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

Download
2019-10-15Persons with significant control

Change to a person with significant control.

Download
2019-10-15Persons with significant control

Change to a person with significant control.

Download
2019-10-15Officers

Change person director company with change date.

Download
2019-10-15Officers

Change person director company with change date.

Download
2019-10-15Address

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

Download
2019-04-15Address

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

Download
2019-03-07Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.