UKBizDB.co.uk

GRIPER CONSULTING LIMITED

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

This company is commonly known as Griper Consulting Limited. The company was founded 3 years ago and was given the registration number 12793451. The firm's registered office is in HARROGATE. You can find them at 3 Greengate, Cardale Park, Harrogate, North Yorkshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:GRIPER CONSULTING LIMITED
Company Number:12793451
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 2020
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:3 Greengate, Cardale Park, Harrogate, North Yorkshire, United Kingdom, HG3 1GY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Thorpe Park Gardens, Leeds, United Kingdom, LS15 8FQ

Director03 February 2021Active
5 Thorpe Park Gardens, Leeds, United Kingdom, LS15 8FQ

Director03 February 2021Active
Winnington House, 2 Woodberry Grove, Finchley, United Kingdom, N12 0DR

Director05 August 2020Active
3 Greengate, Cardale Park, Harrogate, United Kingdom, HG3 1GY

Director18 August 2020Active

People with Significant Control

Mr Tony Clark
Notified on:03 February 2021
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:United Kingdom
Address:5 Thorpe Park Gardens, Leeds, United Kingdom, LS15 8FQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Craig Clark
Notified on:03 February 2021
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:United Kingdom
Address:3 Thorpe Park Gardens, Leeds, United Kingdom, LS15 8FQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Douglas Land
Notified on:18 August 2020
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:United Kingdom
Address:3 Greengate, Cardale Park, Harrogate, United Kingdom, HG3 1GY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Woodberry Secretarial Limited
Notified on:05 August 2020
Status:Active
Country of residence:United Kingdom
Address:Winnington House, 2 Woodberry Grove, London, United Kingdom,
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 (7 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
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2023-07-19Accounts

Accounts with accounts type total exemption full.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-25Confirmation statement

Confirmation statement with updates.

Download
2021-12-13Accounts

Accounts with accounts type micro entity.

Download
2021-09-21Accounts

Change account reference date company previous shortened.

Download
2021-06-13Capital

Capital allotment shares.

Download
2021-06-13Resolution

Resolution.

Download
2021-06-04Address

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

Download
2021-02-03Confirmation statement

Confirmation statement with updates.

Download
2021-02-03Persons with significant control

Notification of a person with significant control.

Download
2021-02-03Persons with significant control

Notification of a person with significant control.

Download
2021-02-03Persons with significant control

Cessation of a person with significant control.

Download
2021-02-03Officers

Termination director company with name termination date.

Download
2021-02-03Officers

Appoint person director company with name date.

Download
2021-02-03Officers

Appoint person director company with name date.

Download
2020-08-21Confirmation statement

Confirmation statement with updates.

Download
2020-08-21Persons with significant control

Notification of a person with significant control.

Download
2020-08-21Officers

Appoint person director company with name date.

Download
2020-08-18Address

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

Download
2020-08-18Persons with significant control

Cessation of a person with significant control.

Download
2020-08-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.