UKBizDB.co.uk

GRP 55 LIMITED

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

This company is commonly known as Grp 55 Limited. The company was founded 21 years ago and was given the registration number 04613458. The firm's registered office is in CHORLEY. You can find them at Unit A Western Avenue, Buckshaw Village, Chorley, . This company's SIC code is 46499 - Wholesale of household goods (other than musical instruments) n.e.c..

Company Information

Name:GRP 55 LIMITED
Company Number:04613458
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46499 - Wholesale of household goods (other than musical instruments) n.e.c.

Office Address & Contact

Registered Address:Unit A Western Avenue, Buckshaw Village, Chorley, England, PR7 7NB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit A, Western Avenue, Buckshaw Village, Chorley, England, PR7 7NB

Director28 October 2021Active
Unit A, Western Avenue, Buckshaw Village, Chorley, England, PR7 7NB

Director28 October 2021Active
Unit A, Western Avenue, Buckshaw Village, Chorley, England, PR7 7NB

Director28 October 2021Active
Unit A, Western Avenue, Buckshaw Village, Chorley, England, PR7 7NB

Director15 April 2023Active
Unit A, Western Avenue, Buckshaw Village, Chorley, England, PR7 7NB

Director28 October 2021Active
Unit A, Western Avenue, Buckshaw Village, Chorley, England, PR7 7NB

Director28 October 2021Active
Unit A, Western Avenue, Buckshaw Village, Chorley, England, PR7 7NB

Director10 December 2002Active
12 Whittle Green, Woodplumpton, Preston, PR4 0WG

Secretary10 January 2004Active
18 Whinsands Close, Preston, PR2 6GH

Secretary10 December 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary10 December 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director10 December 2002Active

People with Significant Control

Tunbrook Holdings Limited
Notified on:19 August 2022
Status:Active
Country of residence:United Kingdom
Address:Unit A, Western Avenue, Chorley, United Kingdom, PR7 7NB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen George Turner
Notified on:06 April 2016
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:England
Address:Unit A, Western Avenue, Chorley, England, PR7 7NB
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-28Confirmation statement

Confirmation statement with no updates.

Download
2023-09-18Accounts

Accounts with accounts type total exemption full.

Download
2023-04-28Officers

Appoint person director company with name date.

Download
2022-12-12Change of name

Certificate change of name company.

Download
2022-12-12Confirmation statement

Confirmation statement with updates.

Download
2022-10-20Persons with significant control

Cessation of a person with significant control.

Download
2022-10-20Persons with significant control

Notification of a person with significant control.

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2022-09-06Resolution

Resolution.

Download
2022-09-06Resolution

Resolution.

Download
2022-09-05Change of name

Certificate change of name company.

Download
2022-07-28Persons with significant control

Change to a person with significant control.

Download
2022-07-28Officers

Change person director company with change date.

Download
2022-07-28Officers

Change person director company with change date.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Officers

Change person director company with change date.

Download
2021-11-26Officers

Change person director company with change date.

Download
2021-11-26Officers

Change person director company with change date.

Download
2021-11-26Officers

Change person director company with change date.

Download
2021-11-26Officers

Change person director company with change date.

Download
2021-10-28Officers

Appoint person director company with name date.

Download
2021-10-28Officers

Appoint person director company with name date.

Download
2021-10-28Officers

Appoint person director company with name date.

Download
2021-10-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.