UKBizDB.co.uk

GRIMSBY RENEWABLES PARTNERSHIP LIMITED

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

This company is commonly known as Grimsby Renewables Partnership Limited. The company was founded 10 years ago and was given the registration number 09010224. The firm's registered office is in GRIMSBY. You can find them at Wilkin Chapman Llp, Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:GRIMSBY RENEWABLES PARTNERSHIP LIMITED
Company Number:09010224
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 2014
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Wilkin Chapman Llp, Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire, England, DN31 2LJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cartergate House, 26 Chantry Lane, Grimsby, England, DN31 2LJ

Corporate Secretary25 September 2019Active
Wilkin Chapman Llp, Cartergate House, 26 Chantry Lane, Grimsby, England, DN31 2LJ

Director21 July 2016Active
Wilkin Chapman Llp, Cartergate House, 26 Chantry Lane, Grimsby, England, DN31 2LJ

Director26 March 2020Active
Wilkin Chapman Llp, Cartergate House, 26 Chantry Lane, Grimsby, England, DN31 2LJ

Director25 September 2019Active
Wilkin Chapman Llp, Cartergate House, 26 Chantry Lane, Grimsby, England, DN31 2LJ

Director24 April 2014Active
Wilkin Chapman Llp, Cartergate House, 26 Chantry Lane, Grimsby, England, DN31 2LJ

Director26 March 2020Active
Wilkin Chapman Llp, Cartergate House, 26 Chantry Lane, Grimsby, England, DN31 2LJ

Director21 August 2015Active
26, South St. Marys Gate, Grimsby, England, DN31 1LW

Director23 July 2020Active
Engineering Utc, Carlton Street, Scunthorpe, England, DN15 6TA

Director04 February 2021Active
Wilkin Chapman Llp, Cartergate House, 26 Chantry Lane, Grimsby, England, DN31 2LJ

Director11 September 2017Active
Wilkin Chapman Llp Cartergate House, 26 Chantry Lane, Grimsby, England, DN31 2LJ

Director28 February 2019Active
C/O Andrew Jackson Solicitors, Europarc Innovation Centre, Innovation Way, Grimsby, United Kingdom, DN37 9TT

Director24 April 2014Active
Wilkin Chapman Llp, Cartergate House, 26 Chantry Lane, Grimsby, England, DN31 2LJ

Director25 January 2018Active
C/O Andrew Jackson Solicitors, Europarc Innovation Centre, Innovation Way, Grimsby, United Kingdom, DN37 9TT

Director24 April 2014Active
C/O Andrew Jackson Solicitors, Europarc Innovation Centre, Innovation Way, Grimsby, United Kingdom, DN37 9TT

Director24 April 2014Active
Wilkin Chapman Llp, Cartergate House, 26 Chantry Lane, Grimsby, England, DN31 2LJ

Director25 January 2018Active
C/O Andrew Jackson Solicitors, Europarc Innovation Centre, Innovation Way, Grimsby, United Kingdom, DN37 9TT

Director24 April 2014Active
C/O Andrew Jackson Solicitors, Europarc Innovation Centre, Innovation Way, Grimsby, United Kingdom, DN37 9TT

Director24 April 2014Active
Wilkin Chapman Llp, Cartergate House, 26 Chantry Lane, Grimsby, England, DN31 2LJ

Director24 April 2014Active
Wilkin Chapman Llp, Cartergate House, 26 Chantry Lane, Grimsby, England, DN31 2LJ

Director21 July 2016Active
Wilkin Chapman Llp, Cartergate House, 26 Chantry Lane, Grimsby, England, DN31 2LJ

Director25 January 2018Active
C/O Andrew Jackson Solicitors, Europarc Innovation Centre, Innovation Way, Grimsby, England, DN37 9TT

Director17 August 2017Active
C/O Andrew Jackson Solicitors, Europarc Innovation Centre, Innovation Way, Grimsby, United Kingdom, DN37 9TT

Director24 April 2014Active
C/O Andrew Jackson Solicitors, Europarc Innovation Centre, Innovation Way, Grimsby, United Kingdom, DN37 9TT

Director24 April 2014Active
North East Lincolnshire Council, Municial Offices, Town Hall Street, Town Hall Square, Grimsby, England, DN31 1HU

Director17 August 2017Active

People with Significant Control

Mrs Linda Ann Anderson-Smith
Notified on:21 July 2016
Status:Active
Date of birth:June 1963
Nationality:British
Address:C/O Andrew Jackson Solicitors, Europarc Innovation Centre, Grimsby, DN37 9TT
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-01-24Gazette

Gazette dissolved voluntary.

Download
2022-11-09Accounts

Accounts with accounts type micro entity.

Download
2022-11-08Gazette

Gazette notice voluntary.

Download
2022-10-26Dissolution

Dissolution application strike off company.

Download
2022-04-25Confirmation statement

Confirmation statement with updates.

Download
2021-12-01Officers

Termination director company with name termination date.

Download
2021-10-11Accounts

Accounts with accounts type micro entity.

Download
2021-05-19Officers

Termination director company with name termination date.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Officers

Change person director company with change date.

Download
2021-02-18Officers

Appoint person director company with name date.

Download
2020-12-04Accounts

Accounts with accounts type micro entity.

Download
2020-07-29Officers

Appoint person director company with name date.

Download
2020-06-15Officers

Termination director company with name termination date.

Download
2020-05-06Confirmation statement

Confirmation statement with updates.

Download
2020-04-29Officers

Termination director company with name termination date.

Download
2020-04-21Officers

Appoint person director company with name date.

Download
2020-04-21Officers

Appoint person director company with name date.

Download
2020-04-21Officers

Termination director company with name termination date.

Download
2019-12-13Accounts

Accounts with accounts type micro entity.

Download
2019-11-21Resolution

Resolution.

Download
2019-10-23Officers

Appoint person director company with name date.

Download
2019-10-23Officers

Termination director company with name termination date.

Download
2019-10-22Officers

Termination director company with name termination date.

Download
2019-10-21Address

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

Download

Copyright © 2024. All rights reserved.