UKBizDB.co.uk

GRIMSBY, CLEETHORPES AND DISTRICT DIAL-A-RIDE

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

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.

Company Information

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:
  • 49390 - Other passenger land transport
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Hadley Ridge, North End, Goxhill, North Lincolnshire, England, DN19 7JX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Ice House, Victor Street, Grimsby, England, DN32 7QN

Director31 March 2019Active
The Ice House, Victor Street, Grimsby, United Kingdom, DN32 7QN

Director04 December 2015Active
2 Mallard Close, Healing, Grimsby, United Kingdom, DN41 7PX

Director03 February 2022Active
The Ice House, Victor Street, Grimsby, England, DN32 7QN

Director01 July 2023Active
The Ice House, Victor Street, Grimsby, England, DN32 7QN

Director02 October 2023Active
The Ice House, Victor Street, Grimsby, England, DN32 7QN

Director23 August 2019Active
166 Cleethorpe Road, Grimsby, North East Lincolnshire, DN31 3HW

Secretary07 October 2009Active
5 Goathland Court, Willow Estate, Grimsby, DN37 9LR

Secretary21 July 2004Active
79 Lady Frances Crescent, Cleethorpes, DN35 9JX

Secretary06 March 1996Active
334 Hainton Avenue, Grimsby, DN32 9LX

Secretary04 April 1996Active
Hadley Ridge, North End, Goxhill, England, DN19 7JX

Director01 May 2018Active
Hadley Ridge, North End, Goxhill, Barrow-Upon-Humber, DN19 7JX

Director13 January 2014Active
57, Wellowgate, Grimsby, DN32 0EY

Director23 March 2009Active
4 Surrey Court, Hilda Street, Grimsby, DN32 7JQ

Director28 March 1996Active
111 The Ridgeway, Grimsby, DN34 5PG

Director04 April 1996Active
25, Westkirke Avenue, Grimsby, DN33 2HS

Director23 March 2009Active
10 Beech Court, Old Chapel Lane Laceby, Grimsby, DN37 7BH

Director30 April 2003Active
396 Hainton Avenue, Grimsby, DN32 9QR

Director01 December 2001Active
32 Glenfield Road, Grimsby, DN37 9EE

Director28 March 1996Active
30 Waddington Place, Grimsby, DN34 5HS

Director28 March 1996Active
Moonrise Main Road, Saltfleetby, Louth, LN11 7SN

Director28 March 1996Active
3, Macauley Cottages, Aylesby, Grimsby, England, DN37 7AN

Director04 November 2013Active
14, Beaumonde, Holton Le Clay, Grimsby, DN36 5HH

Director23 March 2009Active
The Ice House, Victor Street, Grimsby, England, DN32 7QN

Director02 October 2023Active
10 Habrough House, Immingham, Grimsby, DN40 2LS

Director06 March 1996Active
7 Hilary Way, Grimsby, DN37 9AX

Director07 March 2005Active
6 Suffolk Court, Grimsby, DN32 7JG

Director26 January 2005Active
5 Goathland Court, Willow Estate, Grimsby, DN37 9LR

Director30 July 2003Active
8 Gedney Close, Cleethorpes, DN37 9SB

Director12 May 2004Active
Hadley Ridge, North End, Goxhill, Barrow-Upon-Humber, England, DN19 7JX

Director05 October 2009Active
8 Gilbert Sutcliffe Court, Cleethorpes, DN35 0SF

Director04 February 2004Active
18 Revesby Avenue, Grimsby, DN34 5JW

Director28 March 1996Active
21 Cambridge Court, Cambridge Road, Grimsby, DN34 5TR

Director28 March 1996Active
Hadley Ridge, North End, Goxhill, Barrow-Upon-Humber, DN19 7JX

Director08 March 2018Active
30, Purbeck Road, Scartho, Grimsby, DN33 3AX

Director23 March 2009Active

People with Significant Control

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:
  • Significant influence or control as trust

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-10-09Officers

Termination director company with name termination date.

Download
2023-10-02Officers

Appoint person director company with name date.

Download
2023-10-02Officers

Appoint person director company with name date.

Download
2023-07-04Officers

Appoint person director company with name date.

Download
2023-07-04Officers

Termination director company with name termination date.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Address

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

Download
2022-09-13Accounts

Accounts with accounts type micro entity.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-03-03Officers

Appoint person director company with name date.

Download
2022-03-03Officers

Termination director company with name termination date.

Download
2021-09-14Accounts

Accounts with accounts type micro entity.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-01-20Accounts

Accounts with accounts type micro entity.

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2019-11-18Address

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

Download
2019-11-15Accounts

Accounts with accounts type micro entity.

Download
2019-08-30Officers

Appoint person director company with name date.

Download
2019-08-19Officers

Termination director company with name termination date.

Download
2019-05-09Officers

Termination director company with name termination date.

Download
2019-05-09Officers

Termination director company with name termination date.

Download
2019-04-18Officers

Appoint person director company with name date.

Download
2019-04-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.