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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Highfield House, Bagnall Road, Bagnall, Stoke On Trent, United Kingdom, ST9 9JY | Director | 16 August 2022 | Active |
Unit 5, Fenpark Industrial Estate, Park Lane, Fenton, Stoke On Trent, United Kingdom, ST4 3JP | Director | 01 February 2015 | Active |
49, Braithwell Drive, Baddeley Green, Stoke On Trent, United Kingdom, ST2 7NT | Director | 13 July 2020 | Active |
Highfield House, Bagnall Road, Stoke On Trent, ST9 9JY | Secretary | 15 November 2004 | Active |
C/O Grindeys, Glebe Court, Stoke On Trent, ST4 1ET | Corporate Secretary | 15 September 2004 | Active |
9 Cheswardine Road, Lawrence Court Bradwell, Newcastle Under Lyme, ST5 8SG | Director | 14 March 2006 | Active |
Highfield House, Bagnall Road Bagnall, Stoke On Trent, ST9 9JY | Director | 15 November 2004 | Active |
Highfield House, Bagnall Road, Stoke On Trent, ST9 9JY | Director | 14 March 2006 | Active |
C/O Grindeys Solicitors, Glebe Court, Stoke On Trent, ST4 1ET | Corporate Director | 15 September 2004 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-17 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-17 | Officers | Appoint person director company with name date. | Download |
2022-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-14 | Officers | Appoint person director company with name date. | Download |
2019-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-26 | Address | Change registered office address company with date old address new address. | Download |
2016-12-21 | Mortgage | Mortgage satisfy charge full. | Download |
2016-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-15 | Officers | Termination director company with name termination date. | Download |
2015-10-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-16 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.