UKBizDB.co.uk

GRIMSBY HYDRAULIC SERVICES LIMITED

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

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.

Company Information

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:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:71a Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 - 11, Charterhouse Square, London, England, EC1M 6EE

Secretary06 April 2022Active
71a, Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE

Director09 March 2020Active
10 - 11, Charterhouse Square, London, England, EC1M 6EE

Director10 March 2020Active
10 - 11, Charterhouse Square, London, England, EC1M 6EE

Director01 October 2022Active
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

Director09 March 2020Active
10 - 11, Charterhouse Square, London, England, EC1M 6EE

Director06 April 2022Active
17 Studcross, Epworth, Doncaster, DN9 1DS

Director01 January 2000Active
40, Pryers Close, New Waltham, England, DN36 4RA

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-07-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-07-10Accounts

Legacy.

Download
2023-07-10Other

Legacy.

Download
2023-07-10Other

Legacy.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2023-05-15Change of name

Certificate change of name company.

Download
2023-05-15Change of name

Change of name notice.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-09-30Accounts

Accounts with accounts type small.

Download
2022-09-08Accounts

Change account reference date company current shortened.

Download
2022-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Mortgage

Mortgage satisfy charge full.

Download
2022-04-11Address

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

Download
2022-04-08Address

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

Download
2022-04-08Officers

Appoint person secretary company with name date.

Download
2022-04-08Officers

Appoint person director company with name date.

Download
2022-04-08Officers

Termination director company with name termination date.

Download
2021-09-16Accounts

Accounts with accounts type small.

Download
2021-07-05Confirmation statement

Confirmation statement with updates.

Download
2021-02-10Officers

Appoint person director company with name date.

Download
2020-07-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Mortgage

Mortgage satisfy charge full.

Download
2020-06-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.