UKBizDB.co.uk

GRIMSBY RESIN FLOORS LIMITED

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

This company is commonly known as Grimsby Resin Floors Limited. The company was founded 30 years ago and was given the registration number 02891183. The firm's registered office is in GRIMSBY. You can find them at Pelham Chartered Accountants, 16 Dudley Street, Grimsby, N E Lincolnshire. This company's SIC code is 43330 - Floor and wall covering.

Company Information

Name:GRIMSBY RESIN FLOORS LIMITED
Company Number:02891183
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 1994
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43330 - Floor and wall covering

Office Address & Contact

Registered Address:Pelham Chartered Accountants, 16 Dudley Street, Grimsby, N E Lincolnshire, DN31 2AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4b, Pelham Industrial Estate, Manby Road, Immingham, United Kingdom, DN40 2SE

Secretary16 June 2020Active
16 Dudley Street, Grimsby, United Kingdom, DN31 2AB

Director11 November 2022Active
Unit 4b, Pelham Industrial Estate, Manby Road, Immingham, United Kingdom, DN40 2SE

Director14 February 2007Active
Unit 4b, Pelham Industrial Estate, Manby Road, Immingham, United Kingdom, DN40 2SE

Director08 March 1994Active
Unit 4b, Pelham Industrial Estate, Manby Road, Immingham, United Kingdom, DN40 2SE

Director17 June 2020Active
Unit 4b, Pelham Industrial Estate, Manby Road, Immingham, United Kingdom, DN40 2SE

Director08 January 2021Active
3 Queen Street, Hadfield, SK13 2DJ

Secretary01 February 1994Active
Unit 4b, Pelham Industrial Estate, Manby Road, Immingham, United Kingdom, DN40 2SE

Secretary14 February 2007Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary25 January 1994Active
40 Queens Parade, Cleethorpes, DN35 0DG

Director01 February 1994Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director25 January 1994Active
12, Woodland Walk, Cleethorpes, United Kingdom, DN35 2SX

Director07 September 2007Active
Unit 4b, Pelham Industrial Estate, Manby Road, Immingham, United Kingdom, DN40 2SE

Director20 November 2013Active
Unit 4b, Pelham Industrial Estate, Manby Road, Immingham, United Kingdom, DN40 2SE

Director06 April 2013Active
Unit 4b, Pelham Industrial Estate, Manby Road, Immingham, United Kingdom, DN40 2SE

Director01 February 2013Active

People with Significant Control

Mr Andrew Rees
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:United Kingdom
Address:Unit 4b, Pelham Industrial Estate, Immingham, United Kingdom, DN40 2SE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2024-02-12Confirmation statement

Confirmation statement with updates.

Download
2023-07-25Accounts

Accounts with accounts type total exemption full.

Download
2023-01-26Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Officers

Appoint person director company with name date.

Download
2022-10-11Accounts

Accounts with accounts type total exemption full.

Download
2022-07-14Address

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

Download
2022-06-20Officers

Change person director company with change date.

Download
2022-02-02Confirmation statement

Confirmation statement with updates.

Download
2021-09-22Accounts

Accounts with accounts type total exemption full.

Download
2021-07-23Officers

Termination director company with name termination date.

Download
2021-02-04Confirmation statement

Confirmation statement with updates.

Download
2021-01-25Officers

Appoint person director company with name date.

Download
2020-07-14Accounts

Accounts with accounts type total exemption full.

Download
2020-07-06Officers

Termination director company with name termination date.

Download
2020-06-30Officers

Termination director company with name termination date.

Download
2020-06-30Officers

Appoint person director company with name date.

Download
2020-06-30Officers

Termination secretary company with name termination date.

Download
2020-06-30Officers

Appoint person secretary company with name date.

Download
2020-01-27Confirmation statement

Confirmation statement with updates.

Download
2019-10-18Officers

Termination director company with name termination date.

Download
2019-10-18Officers

Change person director company with change date.

Download
2019-10-18Officers

Change person director company with change date.

Download
2019-10-18Officers

Change person director company with change date.

Download
2019-10-18Officers

Change person director company with change date.

Download
2019-10-18Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.