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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 4b, Pelham Industrial Estate, Manby Road, Immingham, United Kingdom, DN40 2SE | Secretary | 16 June 2020 | Active |
16 Dudley Street, Grimsby, United Kingdom, DN31 2AB | Director | 11 November 2022 | Active |
Unit 4b, Pelham Industrial Estate, Manby Road, Immingham, United Kingdom, DN40 2SE | Director | 14 February 2007 | Active |
Unit 4b, Pelham Industrial Estate, Manby Road, Immingham, United Kingdom, DN40 2SE | Director | 08 March 1994 | Active |
Unit 4b, Pelham Industrial Estate, Manby Road, Immingham, United Kingdom, DN40 2SE | Director | 17 June 2020 | Active |
Unit 4b, Pelham Industrial Estate, Manby Road, Immingham, United Kingdom, DN40 2SE | Director | 08 January 2021 | Active |
3 Queen Street, Hadfield, SK13 2DJ | Secretary | 01 February 1994 | Active |
Unit 4b, Pelham Industrial Estate, Manby Road, Immingham, United Kingdom, DN40 2SE | Secretary | 14 February 2007 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 25 January 1994 | Active |
40 Queens Parade, Cleethorpes, DN35 0DG | Director | 01 February 1994 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 25 January 1994 | Active |
12, Woodland Walk, Cleethorpes, United Kingdom, DN35 2SX | Director | 07 September 2007 | Active |
Unit 4b, Pelham Industrial Estate, Manby Road, Immingham, United Kingdom, DN40 2SE | Director | 20 November 2013 | Active |
Unit 4b, Pelham Industrial Estate, Manby Road, Immingham, United Kingdom, DN40 2SE | Director | 06 April 2013 | Active |
Unit 4b, Pelham Industrial Estate, Manby Road, Immingham, United Kingdom, DN40 2SE | Director | 01 February 2013 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-21 | Officers | Appoint person director company with name date. | Download |
2022-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-14 | Address | Change registered office address company with date old address new address. | Download |
2022-06-20 | Officers | Change person director company with change date. | Download |
2022-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-23 | Officers | Termination director company with name termination date. | Download |
2021-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-25 | Officers | Appoint person director company with name date. | Download |
2020-07-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-06 | Officers | Termination director company with name termination date. | Download |
2020-06-30 | Officers | Termination director company with name termination date. | Download |
2020-06-30 | Officers | Appoint person director company with name date. | Download |
2020-06-30 | Officers | Termination secretary company with name termination date. | Download |
2020-06-30 | Officers | Appoint person secretary company with name date. | Download |
2020-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-18 | Officers | Termination director company with name termination date. | Download |
2019-10-18 | Officers | Change person director company with change date. | Download |
2019-10-18 | Officers | Change person director company with change date. | Download |
2019-10-18 | Officers | Change person director company with change date. | Download |
2019-10-18 | Officers | Change person director company with change date. | Download |
2019-10-18 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.