This company is commonly known as Grimsby, Cleethorpes And District Dial-a-ride. The company was founded 28 years ago and was given the registration number 03168259. The firm's registered office is in GOXHILL. You can find them at Hadley Ridge, North End, Goxhill, North Lincolnshire. This company's SIC code is 49390 - Other passenger land transport.
Name | : | GRIMSBY, CLEETHORPES AND DISTRICT DIAL-A-RIDE |
---|---|---|
Company Number | : | 03168259 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 March 1996 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hadley Ridge, North End, Goxhill, North Lincolnshire, England, DN19 7JX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Ice House, Victor Street, Grimsby, England, DN32 7QN | Director | 31 March 2019 | Active |
The Ice House, Victor Street, Grimsby, United Kingdom, DN32 7QN | Director | 04 December 2015 | Active |
2 Mallard Close, Healing, Grimsby, United Kingdom, DN41 7PX | Director | 03 February 2022 | Active |
The Ice House, Victor Street, Grimsby, England, DN32 7QN | Director | 01 July 2023 | Active |
The Ice House, Victor Street, Grimsby, England, DN32 7QN | Director | 02 October 2023 | Active |
The Ice House, Victor Street, Grimsby, England, DN32 7QN | Director | 23 August 2019 | Active |
166 Cleethorpe Road, Grimsby, North East Lincolnshire, DN31 3HW | Secretary | 07 October 2009 | Active |
5 Goathland Court, Willow Estate, Grimsby, DN37 9LR | Secretary | 21 July 2004 | Active |
79 Lady Frances Crescent, Cleethorpes, DN35 9JX | Secretary | 06 March 1996 | Active |
334 Hainton Avenue, Grimsby, DN32 9LX | Secretary | 04 April 1996 | Active |
Hadley Ridge, North End, Goxhill, England, DN19 7JX | Director | 01 May 2018 | Active |
Hadley Ridge, North End, Goxhill, Barrow-Upon-Humber, DN19 7JX | Director | 13 January 2014 | Active |
57, Wellowgate, Grimsby, DN32 0EY | Director | 23 March 2009 | Active |
4 Surrey Court, Hilda Street, Grimsby, DN32 7JQ | Director | 28 March 1996 | Active |
111 The Ridgeway, Grimsby, DN34 5PG | Director | 04 April 1996 | Active |
25, Westkirke Avenue, Grimsby, DN33 2HS | Director | 23 March 2009 | Active |
10 Beech Court, Old Chapel Lane Laceby, Grimsby, DN37 7BH | Director | 30 April 2003 | Active |
396 Hainton Avenue, Grimsby, DN32 9QR | Director | 01 December 2001 | Active |
32 Glenfield Road, Grimsby, DN37 9EE | Director | 28 March 1996 | Active |
30 Waddington Place, Grimsby, DN34 5HS | Director | 28 March 1996 | Active |
Moonrise Main Road, Saltfleetby, Louth, LN11 7SN | Director | 28 March 1996 | Active |
3, Macauley Cottages, Aylesby, Grimsby, England, DN37 7AN | Director | 04 November 2013 | Active |
14, Beaumonde, Holton Le Clay, Grimsby, DN36 5HH | Director | 23 March 2009 | Active |
The Ice House, Victor Street, Grimsby, England, DN32 7QN | Director | 02 October 2023 | Active |
10 Habrough House, Immingham, Grimsby, DN40 2LS | Director | 06 March 1996 | Active |
7 Hilary Way, Grimsby, DN37 9AX | Director | 07 March 2005 | Active |
6 Suffolk Court, Grimsby, DN32 7JG | Director | 26 January 2005 | Active |
5 Goathland Court, Willow Estate, Grimsby, DN37 9LR | Director | 30 July 2003 | Active |
8 Gedney Close, Cleethorpes, DN37 9SB | Director | 12 May 2004 | Active |
Hadley Ridge, North End, Goxhill, Barrow-Upon-Humber, England, DN19 7JX | Director | 05 October 2009 | Active |
8 Gilbert Sutcliffe Court, Cleethorpes, DN35 0SF | Director | 04 February 2004 | Active |
18 Revesby Avenue, Grimsby, DN34 5JW | Director | 28 March 1996 | Active |
21 Cambridge Court, Cambridge Road, Grimsby, DN34 5TR | Director | 28 March 1996 | Active |
Hadley Ridge, North End, Goxhill, Barrow-Upon-Humber, DN19 7JX | Director | 08 March 2018 | Active |
30, Purbeck Road, Scartho, Grimsby, DN33 3AX | Director | 23 March 2009 | Active |
Mr Peter Bailey | ||
Notified on | : | 02 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Ice House, Victor Street, Grimsby, England, DN32 7QN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-09 | Officers | Termination director company with name termination date. | Download |
2023-10-02 | Officers | Appoint person director company with name date. | Download |
2023-10-02 | Officers | Appoint person director company with name date. | Download |
2023-07-04 | Officers | Appoint person director company with name date. | Download |
2023-07-04 | Officers | Termination director company with name termination date. | Download |
2023-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-15 | Address | Change registered office address company with date old address new address. | Download |
2022-09-13 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-03 | Officers | Appoint person director company with name date. | Download |
2022-03-03 | Officers | Termination director company with name termination date. | Download |
2021-09-14 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-20 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-18 | Address | Change registered office address company with date old address new address. | Download |
2019-11-15 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-30 | Officers | Appoint person director company with name date. | Download |
2019-08-19 | Officers | Termination director company with name termination date. | Download |
2019-05-09 | Officers | Termination director company with name termination date. | Download |
2019-05-09 | Officers | Termination director company with name termination date. | Download |
2019-04-18 | Officers | Appoint person director company with name date. | Download |
2019-04-18 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.