This company is commonly known as Gripple Limited. The company was founded 40 years ago and was given the registration number 01772901. The firm's registered office is in SHEFFIELD. You can find them at The Old West Gun Works, 201 Savile St East, Sheffield, South Yorkshire. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..
Name | : | GRIPPLE LIMITED |
---|---|---|
Company Number | : | 01772901 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 November 1983 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old West Gun Works, 201 Savile St East, Sheffield, South Yorkshire, S4 7UQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old West Gun Works, 201 Savile St East, Sheffield, S4 7UQ | Secretary | 22 September 2014 | Active |
The Old West Gun Works, 201 Savile St East, Sheffield, S4 7UQ | Director | 05 May 2022 | Active |
The Old West Gun Works, 201 Savile St East, Sheffield, S4 7UQ | Director | 30 April 2014 | Active |
The Old West Gun Works, 201 Savile St East, Sheffield, S4 7UQ | Director | - | Active |
The Old West Gun Works, 201 Savile St East, Sheffield, S4 7UQ | Director | 29 April 2021 | Active |
The Old West Gun Works, 201 Savile St East, Sheffield, S4 7UQ | Director | 24 March 2020 | Active |
The Old West Gun Works, 201 Savile St East, Sheffield, S4 7UQ | Director | 05 May 2022 | Active |
The Old West Gun Works, 201 Savile St East, Sheffield, S4 7UQ | Director | 19 April 2013 | Active |
The Old West Gun Works, 201 Savile St East, Sheffield, S4 7UQ | Director | 04 April 2023 | Active |
The Old West Gun Works, 201 Savile St East, Sheffield, S4 7UQ | Director | 01 January 2015 | Active |
The Old West Gun Works, 201 Savile St East, Sheffield, S4 7UQ | Director | 16 October 2018 | Active |
Clifford House, Ecclesall Road South, Sheffield, S11 9PX | Secretary | - | Active |
34 Rue Saint Sylvestre-Sur-Lot, Liepvre, France, | Director | 19 April 2012 | Active |
18 Grange Farm Drive, Worrall, Sheffield, S35 0BD | Director | 10 December 1998 | Active |
39 W. 302, Warner Lane, Geneva, Usa, | Director | 19 April 2012 | Active |
3090 Bugle Drive, Duluth, Usa, | Director | 19 April 2012 | Active |
23 Goosecarr Lane, Todwick, Sheffield, S26 1HG | Director | 01 June 2000 | Active |
49 Bents Road, Sheffield, S11 9RG | Director | 18 September 1998 | Active |
Hanging Cote, Sheffield Road, Hathersage, Hope Valley, S32 1DA | Director | 07 April 2011 | Active |
Ashtree Rise, Coldhill Lane, Holmfirth, Uk, HD9 7JX | Director | 02 September 2013 | Active |
24 Slayleigh Lane, Sheffield, S10 3RH | Director | 26 April 1994 | Active |
Walnut Lea Beacon Hill, Penn, High Wycombe, HP10 8NH | Director | 18 September 1998 | Active |
The Old West Gun Works, 201 Savile St East, Sheffield, S4 7UQ | Director | - | Active |
62 Woodhall Road, Calverley, Pudsey, LS28 5PP | Director | - | Active |
91, Ling Road, Chesterfield, Uk, S40 4HU | Director | 19 April 2012 | Active |
7 Keswick Close, Nottingham, NG9 3AR | Director | 01 January 1994 | Active |
32 Sefton Road, Fulwood, Sheffield, S10 3TP | Director | - | Active |
9 East Lound Road, Haxey, Doncaster, DN9 2LW | Director | 16 April 2002 | Active |
The Old West Gun Works, 201 Savile St East, Sheffield, S4 7UQ | Director | 13 July 2016 | Active |
118 Millhouses Lane, Sheffield, S7 2HB | Director | 01 November 1993 | Active |
31, Coronation Road, Brimington, Chesterfield, Uk, S43 1EU | Director | 19 April 2012 | Active |
Mr Hugh David Facey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1945 |
Nationality | : | British |
Address | : | The Old West Gun Works, Sheffield, S4 7UQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-02 | Officers | Termination director company with name termination date. | Download |
2023-09-19 | Accounts | Accounts with accounts type group. | Download |
2023-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-23 | Incorporation | Memorandum articles. | Download |
2023-05-23 | Resolution | Resolution. | Download |
2023-04-05 | Officers | Change person director company with change date. | Download |
2023-04-04 | Officers | Appoint person director company with name date. | Download |
2023-01-26 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-26 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-12 | Officers | Termination director company with name termination date. | Download |
2022-12-21 | Officers | Change person director company with change date. | Download |
2022-09-08 | Accounts | Accounts with accounts type group. | Download |
2022-08-24 | Incorporation | Memorandum articles. | Download |
2022-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-07 | Officers | Change person director company with change date. | Download |
2022-05-31 | Officers | Change person director company with change date. | Download |
2022-05-27 | Officers | Change person director company with change date. | Download |
2022-05-27 | Officers | Change person director company with change date. | Download |
2022-05-24 | Officers | Change person director company with change date. | Download |
2022-05-24 | Officers | Change person director company with change date. | Download |
2022-05-24 | Resolution | Resolution. | Download |
2022-05-24 | Incorporation | Memorandum articles. | Download |
2022-05-24 | Officers | Change person director company with change date. | Download |
2022-05-23 | Officers | Change person director company with change date. | Download |
2022-05-23 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.