GRIMSBY HETTON LIMITED
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Grimsby Hetton Limited. The company was founded 8 years ago and was given the registration number 10512588. The firm's registered office is in SOLIHULL. You can find them at 20 Station Road, , Solihull, . This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.
Company Information
| Name | : | GRIMSBY HETTON LIMITED |
|---|
| Company Number | : | 10512588 |
|---|
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
|---|
| Status | : | Active |
|---|
| Incorporation Date | : | 06 December 2016 |
|---|
| End of financial year | : | 31 December 2022 |
|---|
| Jurisdiction | : | England - Wales |
|---|
| Industry Codes | : | - 46520 - Wholesale of electronic and telecommunications equipment and parts
- 46900 - Non-specialised wholesale trade
|
|---|
Office Address & Contact
| Registered Address | : | 20 Station Road, Solihull, England, B91 3SB |
|---|
| Country Origin | : | ENGLAND |
|---|
| Telephone | : | Unreported |
|---|
| Email Address | : | Unreported |
|---|
| Website | : | Unreported |
|---|
| Social | : | Unreported |
|---|
Company Officers
| Personal Information | Role | Appointed | Status |
|---|
| 17, Glan Rhymni, Splott, Cardiff, Wales, CF24 2TW | Director | 01 April 2020 | Active |
| Fanshawe House, Amy Johnson Way, York, England, YO30 4TN | Corporate Secretary | 06 December 2016 | Active |
| York Eco Business Centre (Office 12), Amy Johnson Way, York, England, YO30 4AG | Director | 06 December 2016 | Active |
People with Significant Control
| Mr Lord Fahad Abraham |
| Notified on | : | 22 October 2021 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | December 1961 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | Wales |
|---|
| Address | : | 17, Glan Rhymni, Cardiff, Wales, CF24 2TW |
|---|
| Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
|---|
| Lord Ahmed Fahad Choudhary |
| Notified on | : | 01 April 2020 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | December 1961 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | England |
|---|
| Address | : | 705, 2 Masshouse Plaza, Birmingham, England, B5 5JF |
|---|
| Nature of control | : | - Voting rights 75 to 100 percent
|
|---|
| Turner Little Company Nominees Limited |
| Notified on | : | 06 December 2016 |
|---|
| Status | : | Active |
|---|
| Country of residence | : | England |
|---|
| Address | : | York Eco Business Centre (Office 12), Amy Johnson Way, York, England, YO30 4AG |
|---|
| Nature of control | : | - Ownership of shares 75 to 100 percent
|
|---|
| Mr Granville John Turner |
| Notified on | : | 06 December 2016 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | May 1945 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | England |
|---|
| Address | : | Fanshawe House, Pioneer Business Park, Amy Johnson Way, York, England, YO30 4TN |
|---|
| Nature of control | : | - Ownership of shares 25 to 50 percent as firm
|
|---|
| Mr James Douglas Turner |
| Notified on | : | 06 December 2016 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | December 1975 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | England |
|---|
| Address | : | Fanshawe House, Pioneer Business Park, Amy Johnson Way, York, England, YO30 4TN |
|---|
| Nature of control | : | - Ownership of shares 25 to 50 percent as firm
|
|---|
Account Documents
Accounts
- Last accounts submitted for period 31 March 2023 (2 years ago)
- Accounts type was MICRO
- Next accounts dated 31 March 2024
- Due by 31 December 2024 (9 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (2 years ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (12 months remaining)