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.
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 | : |
|
Registered Address | : | Beaumont House, 172 Southgate Street, Gloucester, Gloucestershire, GL1 2EZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Beaumont House, 172 Southgate Street, Gloucester, United Kingdom, GL1 2EZ | Director | 05 July 2021 | Active |
788, Finchley Road, London, England, NW11 7TJ | Director | 02 March 2009 | Active |
118, Lavington Drive, Longlevens, Gloucester, Uk, GL2 0HT | Director | 01 March 2015 | Active |
118, Lavington Drive, Longlevens, Gloucester, GL2 0HT | Director | 02 March 2009 | Active |
Beaumont House, 172 Southgate Street, Gloucester, United Kingdom, GL1 2EZ | Director | 05 July 2021 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-30 | Gazette | Gazette dissolved voluntary. | Download |
2024-02-13 | Gazette | Gazette notice voluntary. | Download |
2024-02-02 | Dissolution | Dissolution application strike off company. | Download |
2023-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-10 | Gazette | Gazette filings brought up to date. | Download |
2023-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-07 | Gazette | Gazette notice compulsory. | Download |
2023-01-11 | Gazette | Gazette filings brought up to date. | Download |
2023-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-25 | Gazette | Gazette notice compulsory. | Download |
2022-01-04 | Officers | Termination director company with name termination date. | Download |
2022-01-04 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-06 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-06 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-06 | Capital | Capital allotment shares. | Download |
2021-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-02 | Officers | Termination director company with name termination date. | Download |
2021-09-02 | Officers | Termination director company with name termination date. | Download |
2021-08-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-19 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-19 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-19 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.