This company is commonly known as Grimsby Hydraulic Services Limited. The company was founded 34 years ago and was given the registration number 02400813. The firm's registered office is in PRESTON. You can find them at 71a Roman Way Industrial Estate, Ribbleton, Preston, . This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | GRIMSBY HYDRAULIC SERVICES LIMITED |
---|---|---|
Company Number | : | 02400813 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 July 1989 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 71a Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10 - 11, Charterhouse Square, London, England, EC1M 6EE | Secretary | 06 April 2022 | Active |
71a, Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE | Director | 09 March 2020 | Active |
10 - 11, Charterhouse Square, London, England, EC1M 6EE | Director | 10 March 2020 | Active |
10 - 11, Charterhouse Square, London, England, EC1M 6EE | Director | 01 October 2022 | Active |
40, Pryers Close, New Waltham, England, DN36 4RA | Secretary | - | Active |
17 Forest Way, Humberston, Grimsby, DN36 4HQ | Director | - | Active |
71a, Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE | Director | 09 March 2020 | Active |
10 - 11, Charterhouse Square, London, England, EC1M 6EE | Director | 06 April 2022 | Active |
17 Studcross, Epworth, Doncaster, DN9 1DS | Director | 01 January 2000 | Active |
40, Pryers Close, New Waltham, England, DN36 4RA | Director | - | Active |
R&G Fluid Power Group Limited | ||
Notified on | : | 09 March 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 71a, Roman Way Industrial Estate, Preston, England, PR2 5BE |
Nature of control | : |
|
Mr Timothy Ronald Harper | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 40 Priors Close, New Waltham, England, DN36 4RA |
Nature of control | : |
|
Mr John Derek Drury | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 17 Forest Way, Humberston, Grimsby, United Kingdom, DN36 4HQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-27 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-07-10 | Accounts | Legacy. | Download |
2023-07-10 | Other | Legacy. | Download |
2023-07-10 | Other | Legacy. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-15 | Change of name | Certificate change of name company. | Download |
2023-05-15 | Change of name | Change of name notice. | Download |
2022-10-03 | Officers | Appoint person director company with name date. | Download |
2022-10-03 | Officers | Termination director company with name termination date. | Download |
2022-09-30 | Accounts | Accounts with accounts type small. | Download |
2022-09-08 | Accounts | Change account reference date company current shortened. | Download |
2022-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-12 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-11 | Address | Change registered office address company with date old address new address. | Download |
2022-04-08 | Address | Change registered office address company with date old address new address. | Download |
2022-04-08 | Officers | Appoint person secretary company with name date. | Download |
2022-04-08 | Officers | Appoint person director company with name date. | Download |
2022-04-08 | Officers | Termination director company with name termination date. | Download |
2021-09-16 | Accounts | Accounts with accounts type small. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-10 | Officers | Appoint person director company with name date. | Download |
2020-07-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-29 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.