UKBizDB.co.uk

GRIME-A-WAY SERVICES LIMITED

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

This company is commonly known as Grime-a-way Services Limited. The company was founded 27 years ago and was given the registration number 03357666. The firm's registered office is in HORNCHURCH. You can find them at 3rd Floor, Scottish Mutual House, 27-29 North Street, Hornchurch, Essex. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:GRIME-A-WAY SERVICES LIMITED
Company Number:03357666
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 April 1997
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:3rd Floor, Scottish Mutual House, 27-29 North Street, Hornchurch, Essex, RM11 1RS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bruce Allen Llp, Ground Floor Suite, Crown House, 40 North Street, Hornchurch, United Kingdom, RM11 1EW

Director24 June 1997Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary22 April 1997Active
12 Mullein Court, Grays, RM17 6UJ

Secretary24 June 1997Active
12 Mullein Court, Grays, RM17 6UJ

Director24 June 1997Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director22 April 1997Active

People with Significant Control

Mr Michael Edward Ellingford
Notified on:30 April 2016
Status:Active
Date of birth:August 1942
Nationality:British
Address:3rd Floor, Scottish Mutual House, 27-29 North Street, Hornchurch, RM11 1RS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jason Michael Ellingford
Notified on:30 April 2016
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:United Kingdom
Address:Bruce Allen Llp, Ground Floor Suite, Crown House, Hornchurch, United Kingdom, RM11 1EW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 25 to 50 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
2024-02-01Accounts

Accounts with accounts type total exemption full.

Download
2023-09-07Address

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

Download
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2023-03-06Accounts

Accounts with accounts type total exemption full.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-04-08Accounts

Accounts with accounts type total exemption full.

Download
2021-09-07Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Confirmation statement

Confirmation statement with updates.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2020-01-27Accounts

Accounts with accounts type total exemption full.

Download
2019-08-23Accounts

Accounts with accounts type total exemption full.

Download
2019-07-16Officers

Change person director company with change date.

Download
2019-07-16Persons with significant control

Change to a person with significant control.

Download
2019-07-10Officers

Termination secretary company with name termination date.

Download
2019-05-01Confirmation statement

Confirmation statement with no updates.

Download
2018-05-01Confirmation statement

Confirmation statement with no updates.

Download
2018-03-22Officers

Termination director company with name termination date.

Download
2018-01-24Accounts

Accounts with accounts type total exemption full.

Download
2017-09-06Persons with significant control

Change to a person with significant control.

Download
2017-09-06Persons with significant control

Cessation of a person with significant control.

Download
2017-05-04Confirmation statement

Confirmation statement with updates.

Download
2017-03-10Accounts

Accounts with accounts type total exemption full.

Download
2016-05-05Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-09Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.