Warning: file_put_contents(c/f0158673fa45b954af35e76e4d13fed9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Grindco 464 Limited, ST4 4QX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GRINDCO 464 LIMITED

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

This company is commonly known as Grindco 464 Limited. The company was founded 19 years ago and was given the registration number 05231828. The firm's registered office is in STOKE-ON-TRENT. You can find them at 3a Woodhouse Street, , Stoke-on-trent, Staffordshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:GRINDCO 464 LIMITED
Company Number:05231828
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 2004
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:3a Woodhouse Street, Stoke-on-trent, Staffordshire, United Kingdom, ST4 4QX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Highfield House, Bagnall Road, Bagnall, Stoke On Trent, United Kingdom, ST9 9JY

Director16 August 2022Active
Unit 5, Fenpark Industrial Estate, Park Lane, Fenton, Stoke On Trent, United Kingdom, ST4 3JP

Director01 February 2015Active
49, Braithwell Drive, Baddeley Green, Stoke On Trent, United Kingdom, ST2 7NT

Director13 July 2020Active
Highfield House, Bagnall Road, Stoke On Trent, ST9 9JY

Secretary15 November 2004Active
C/O Grindeys, Glebe Court, Stoke On Trent, ST4 1ET

Corporate Secretary15 September 2004Active
9 Cheswardine Road, Lawrence Court Bradwell, Newcastle Under Lyme, ST5 8SG

Director14 March 2006Active
Highfield House, Bagnall Road Bagnall, Stoke On Trent, ST9 9JY

Director15 November 2004Active
Highfield House, Bagnall Road, Stoke On Trent, ST9 9JY

Director14 March 2006Active
C/O Grindeys Solicitors, Glebe Court, Stoke On Trent, ST4 1ET

Corporate Director15 September 2004Active

People with Significant Control

Jaark Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unit 5 Fenpark Ind Estate, Park Lane, Fenton., Stoke-On-Trent, United Kingdom, ST4 3JP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Accounts

Accounts with accounts type total exemption full.

Download
2023-10-10Confirmation statement

Confirmation statement with updates.

Download
2023-04-06Accounts

Accounts with accounts type total exemption full.

Download
2022-10-10Confirmation statement

Confirmation statement with updates.

Download
2022-08-17Persons with significant control

Change to a person with significant control.

Download
2022-08-17Officers

Appoint person director company with name date.

Download
2022-04-21Accounts

Accounts with accounts type total exemption full.

Download
2021-10-11Confirmation statement

Confirmation statement with updates.

Download
2021-08-03Accounts

Accounts with accounts type total exemption full.

Download
2020-11-09Confirmation statement

Confirmation statement with updates.

Download
2020-07-21Accounts

Accounts with accounts type total exemption full.

Download
2020-07-14Officers

Appoint person director company with name date.

Download
2019-10-14Confirmation statement

Confirmation statement with updates.

Download
2019-09-20Accounts

Accounts with accounts type total exemption full.

Download
2018-10-11Confirmation statement

Confirmation statement with updates.

Download
2018-09-12Accounts

Accounts with accounts type total exemption full.

Download
2017-10-13Confirmation statement

Confirmation statement with updates.

Download
2017-06-27Accounts

Accounts with accounts type total exemption full.

Download
2017-04-26Address

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

Download
2016-12-21Mortgage

Mortgage satisfy charge full.

Download
2016-10-17Confirmation statement

Confirmation statement with updates.

Download
2016-09-23Accounts

Accounts with accounts type total exemption small.

Download
2016-02-15Officers

Termination director company with name termination date.

Download
2015-10-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-16Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.