This company is commonly known as Grimm And Co. Limited. The company was founded 10 years ago and was given the registration number 08765731. The firm's registered office is in ROTHERHAM. You can find them at Grimm & Co Ltd, Ship Hill, Rotherham, . This company's SIC code is 85520 - Cultural education.
Name | : | GRIMM AND CO. LIMITED |
---|---|---|
Company Number | : | 08765731 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 November 2013 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Grimm & Co Ltd, Ship Hill, Rotherham, England, S60 2HG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Grimm & Co Ltd, Ship Hill, Rotherham, England, S60 2HG | Secretary | 07 November 2013 | Active |
Grimm & Co Ltd, Ship Hill, Rotherham, England, S60 2HG | Director | 07 November 2013 | Active |
Grimm & Co Ltd, Ship Hill, Rotherham, England, S60 2HG | Director | 09 February 2018 | Active |
Grimm & Co Ltd, Ship Hill, Rotherham, England, S60 2HG | Director | 16 October 2014 | Active |
Grimm & Co Ltd, Ship Hill, Rotherham, England, S60 2HG | Director | 03 July 2014 | Active |
Grimm & Co Ltd, Ship Hill, Rotherham, England, S60 2HG | Director | 08 April 2016 | Active |
Grimm & Co Ltd, Ship Hill, Rotherham, England, S60 2HG | Director | 01 May 2014 | Active |
Grimm & Co Ltd, Ship Hill, Rotherham, England, S60 2HG | Director | 24 January 2020 | Active |
Grimm & Co, Ship Hill, Rotherham, England, S60 2HG | Director | 20 March 2024 | Active |
Grimm & Co Ltd, Ship Hill, Rotherham, England, S60 2HG | Director | 20 March 2024 | Active |
Grimm & Co Ltd, Ship Hill, Rotherham, England, S60 2HG | Director | 30 April 2019 | Active |
Grimm & Co Ltd, Ship Hill, Rotherham, England, S60 2HG | Director | 09 December 2019 | Active |
3, South Esplanade, York, England, YO1 9SJ | Director | 07 November 2013 | Active |
28, Flintway, Wath Upon Dearne, Rotherham, England, S63 7TR | Director | 07 November 2013 | Active |
The John Banner Centre, 620, Attercliffe Road, Sheffield, England, S9 3QS | Director | 01 May 2014 | Active |
Grimm & Co Ltd, Ship Hill, Rotherham, England, S60 2HG | Director | 01 September 2016 | Active |
Grimm & Co Ltd, Ship Hill, Rotherham, England, S60 2HG | Director | 06 February 2018 | Active |
Mrs Deborah Anne Bullivant | ||
Notified on | : | 06 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Doncaster Gate, Rotherham, England, S65 1DJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Officers | Appoint person director company with name date. | Download |
2024-04-16 | Officers | Appoint person director company with name date. | Download |
2024-04-16 | Officers | Change person director company with change date. | Download |
2024-03-27 | Officers | Change person director company with change date. | Download |
2024-03-27 | Officers | Appoint person director company with name date. | Download |
2024-03-27 | Officers | Appoint person director company with name date. | Download |
2024-03-21 | Officers | Termination director company with name termination date. | Download |
2023-12-24 | Accounts | Accounts with accounts type small. | Download |
2023-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-04 | Officers | Termination director company with name termination date. | Download |
2023-01-12 | Accounts | Accounts with accounts type small. | Download |
2022-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-16 | Officers | Termination director company with name termination date. | Download |
2021-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-10 | Officers | Termination director company with name termination date. | Download |
2021-03-04 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-23 | Officers | Appoint person director company with name date. | Download |
2020-09-16 | Officers | Change person director company with change date. | Download |
2020-09-16 | Officers | Change person secretary company with change date. | Download |
2020-07-14 | Address | Change registered office address company with date old address new address. | Download |
2020-02-06 | Officers | Appoint person director company with name date. | Download |
2020-01-02 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.