Warning: file_put_contents(c/0e51994ec501e487500c3922c9e53ef1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Grimebusters Uk Environmental Services Ltd, GL1 2EZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GRIMEBUSTERS UK ENVIRONMENTAL SERVICES LTD

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

This company is commonly known as Grimebusters Uk Environmental Services Ltd. The company was founded 15 years ago and was given the registration number 06833397. The firm's registered office is in GLOUCESTER. You can find them at Beaumont House, 172 Southgate Street, Gloucester, Gloucestershire. This company's SIC code is 38110 - Collection of non-hazardous waste.

Company Information

Name:GRIMEBUSTERS UK ENVIRONMENTAL SERVICES LTD
Company Number:06833397
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 38110 - Collection of non-hazardous waste

Office Address & Contact

Registered Address:Beaumont House, 172 Southgate Street, Gloucester, Gloucestershire, GL1 2EZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Beaumont House, 172 Southgate Street, Gloucester, United Kingdom, GL1 2EZ

Director05 July 2021Active
788, Finchley Road, London, England, NW11 7TJ

Director02 March 2009Active
118, Lavington Drive, Longlevens, Gloucester, Uk, GL2 0HT

Director01 March 2015Active
118, Lavington Drive, Longlevens, Gloucester, GL2 0HT

Director02 March 2009Active
Beaumont House, 172 Southgate Street, Gloucester, United Kingdom, GL1 2EZ

Director05 July 2021Active

People with Significant Control

Mr Nick Anthony Tapsell
Notified on:05 July 2021
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:United Kingdom
Address:Beaumont House, 172 Southgate Street, Gloucester, United Kingdom, GL1 2EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Timothy John Shorting
Notified on:05 July 2021
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:United Kingdom
Address:Beaumont House, 172 Southgate Street, Gloucester, United Kingdom, GL1 2EZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Caroline Susan Keene
Notified on:11 August 2016
Status:Active
Date of birth:March 1965
Nationality:British
Address:Beaumont House, 172 Southgate Street, Gloucester, GL1 2EZ
Nature of control:
  • Significant influence or control
Mr Danny Russell Keene
Notified on:11 August 2016
Status:Active
Date of birth:December 1963
Nationality:British
Address:Beaumont House, 172 Southgate Street, Gloucester, GL1 2EZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Significant influence or control

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
2024-04-30Gazette

Gazette dissolved voluntary.

Download
2024-02-13Gazette

Gazette notice voluntary.

Download
2024-02-02Dissolution

Dissolution application strike off company.

Download
2023-12-28Accounts

Accounts with accounts type total exemption full.

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2023-08-14Persons with significant control

Cessation of a person with significant control.

Download
2023-03-10Gazette

Gazette filings brought up to date.

Download
2023-03-09Accounts

Accounts with accounts type total exemption full.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2023-01-11Gazette

Gazette filings brought up to date.

Download
2023-01-10Confirmation statement

Confirmation statement with updates.

Download
2022-10-25Gazette

Gazette notice compulsory.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2022-01-04Persons with significant control

Change to a person with significant control.

Download
2022-01-04Persons with significant control

Cessation of a person with significant control.

Download
2021-09-06Persons with significant control

Change to a person with significant control.

Download
2021-09-06Persons with significant control

Change to a person with significant control.

Download
2021-09-06Capital

Capital allotment shares.

Download
2021-09-06Confirmation statement

Confirmation statement with updates.

Download
2021-09-02Officers

Termination director company with name termination date.

Download
2021-09-02Officers

Termination director company with name termination date.

Download
2021-08-19Persons with significant control

Cessation of a person with significant control.

Download
2021-08-19Persons with significant control

Notification of a person with significant control.

Download
2021-08-19Persons with significant control

Notification of a person with significant control.

Download
2021-08-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.