Warning: file_put_contents(c/4d972ac36870cd41a8b804cdfcf7eb08.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Gripaid Limited, WA8 0QR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GRIPAID LIMITED

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

This company is commonly known as Gripaid Limited. The company was founded 13 years ago and was given the registration number 07316165. The firm's registered office is in WIDNES. You can find them at Unit 3 Sunset Business Centre, Waterloo Road, Widnes, Cheshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:GRIPAID LIMITED
Company Number:07316165
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 2010
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Unit 3 Sunset Business Centre, Waterloo Road, Widnes, Cheshire, WA8 0QR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Chilwell Close, Widnes, England, WA8 9NY

Director11 September 2019Active
Unit 3 Sunset Business Centre, Waterloo Road, Widnes, United Kingdom, WA8 0QR

Director11 September 2019Active
29, Clincton View, Widnes, England, WA8 8JW

Director15 July 2010Active

People with Significant Control

Mr Graham Hayes
Notified on:06 June 2022
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:England
Address:Unit 5, Albright Road, Widnes, England, WA8 8FY
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Stuart David Walsh
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:England
Address:Unit 5, Albright Road, Widnes, England, WA8 8FY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Stuart David Walsh
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:England
Address:5b Rossemore Business Village, Inward Way, Ellesmere Port, England, CH65 3EY
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 (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
2023-12-19Gazette

Gazette dissolved compulsory.

Download
2023-10-03Gazette

Gazette notice compulsory.

Download
2023-03-28Accounts

Accounts with accounts type dormant.

Download
2022-09-16Confirmation statement

Confirmation statement with no updates.

Download
2022-06-15Persons with significant control

Notification of a person with significant control.

Download
2022-06-15Persons with significant control

Cessation of a person with significant control.

Download
2022-04-29Accounts

Accounts with accounts type micro entity.

Download
2021-08-03Confirmation statement

Confirmation statement with updates.

Download
2021-08-03Address

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

Download
2021-04-27Accounts

Accounts with accounts type micro entity.

Download
2020-10-16Confirmation statement

Confirmation statement with no updates.

Download
2020-07-28Accounts

Accounts with accounts type micro entity.

Download
2019-12-02Officers

Termination director company with name termination date.

Download
2019-11-08Officers

Second filing of director appointment with name.

Download
2019-10-14Officers

Appoint person director company with name date.

Download
2019-10-14Officers

Appoint person director company with name date.

Download
2019-10-14Address

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

Download
2019-10-14Officers

Termination director company with name termination date.

Download
2019-08-02Accounts

Accounts with accounts type micro entity.

Download
2019-07-23Confirmation statement

Confirmation statement with updates.

Download
2019-06-20Persons with significant control

Cessation of a person with significant control.

Download
2018-07-23Confirmation statement

Confirmation statement with updates.

Download
2018-05-31Accounts

Accounts with accounts type micro entity.

Download
2018-04-05Accounts

Change account reference date company current extended.

Download
2018-04-05Address

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

Download

Copyright © 2024. All rights reserved.