UKBizDB.co.uk

GRONWIND LTD

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

This company is commonly known as Gronwind Ltd. The company was founded 6 years ago and was given the registration number 10964701. The firm's registered office is in HESSLE. You can find them at Unit 2f Ergo Centre, Bridgehead Business Park, Boothferry Road, Hessle, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GRONWIND LTD
Company Number:10964701
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 2017
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 2f Ergo Centre, Bridgehead Business Park, Boothferry Road, Hessle, United Kingdom, HU13 0GD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Woodhouse Gardens, Brighouse, England, HD6 3UH

Director05 February 2018Active
The Hall, Lairgate, Beverley, United Kingdom, HU17 8HL

Secretary15 September 2017Active
The Hall, Lairgate, Beverley, United Kingdom, HU17 8HL

Director24 April 2019Active
The Hall, Lairgate, Beverley, United Kingdom, HU17 8HL

Director15 September 2017Active
8, Woodhouse Gardens, Brighouse, England, HD6 3UH

Director05 February 2018Active

People with Significant Control

Mr Anthony Jessop
Notified on:15 August 2019
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:England
Address:8, Woodhouse Gardens, Brighouse, England, HD6 3UH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Wolfert Sharp
Notified on:15 August 2019
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:8, Woodhouse Gardens, Brighouse, England, HD6 3UH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven Higginson
Notified on:24 April 2019
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:United Kingdom
Address:The Hall, Lairgate, Beverley, United Kingdom, HU17 8HL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Anthony Jessop
Notified on:12 July 2018
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:United Kingdom
Address:The Hall, Lairgate, Beverley, United Kingdom, HU17 8HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Wolfert Sharp
Notified on:12 July 2018
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:United Kingdom
Address:The Hall, Lairgate, Beverley, United Kingdom, HU17 8HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven Higginson
Notified on:15 September 2017
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:United Kingdom
Address:The Hall Lairgate, Beverley, United Kingdom, HU17 8HL
Nature of control:
  • Ownership of shares 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-31Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Accounts

Accounts with accounts type micro entity.

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2022-04-30Persons with significant control

Cessation of a person with significant control.

Download
2022-04-30Officers

Termination director company with name termination date.

Download
2022-04-30Accounts

Accounts with accounts type micro entity.

Download
2021-08-27Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Gazette

Gazette filings brought up to date.

Download
2021-04-13Accounts

Accounts with accounts type micro entity.

Download
2021-04-13Address

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

Download
2021-04-13Accounts

Accounts with accounts type micro entity.

Download
2021-02-02Gazette

Gazette notice compulsory.

Download
2020-08-31Confirmation statement

Confirmation statement with no updates.

Download
2019-11-14Address

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

Download
2019-11-14Confirmation statement

Confirmation statement with updates.

Download
2019-08-16Persons with significant control

Notification of a person with significant control.

Download
2019-08-16Persons with significant control

Notification of a person with significant control.

Download
2019-08-16Persons with significant control

Cessation of a person with significant control.

Download
2019-08-16Officers

Termination director company with name termination date.

Download
2019-04-24Persons with significant control

Notification of a person with significant control.

Download
2019-04-24Persons with significant control

Cessation of a person with significant control.

Download
2019-04-24Persons with significant control

Cessation of a person with significant control.

Download
2019-04-24Officers

Appoint person director company with name date.

Download
2019-02-14Accounts

Accounts with accounts type dormant.

Download
2018-09-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.