This company is commonly known as Grp Lite Solutions Limited. The company was founded 3 years ago and was given the registration number 12955889. The firm's registered office is in SKELMANTHORPE. You can find them at Unit Md2 Skelmanthorpe Business Park, Saville Road, Skelmanthorpe, . This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | GRP LITE SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 12955889 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 October 2020 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit Md2 Skelmanthorpe Business Park, Saville Road, Skelmanthorpe, United Kingdom, HD8 9ED |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Freshfield Lane, Danehill, Haywards Heath, United Kingdom, RH17 7HH | Director | 23 November 2022 | Active |
Freshfield Lane, Danehill, Haywards Heath, United Kingdom, RH17 7HH | Director | 23 November 2022 | Active |
Freshfield Lane, Danehill, Haywards Heath, United Kingdom, RH17 7HH | Director | 23 November 2022 | Active |
Unit Md2, Skelmanthorpe Business Park, Saville Road, Skelmanthorpe, United Kingdom, HD8 9ED | Director | 16 October 2020 | Active |
Unit Md2, Skelmanthorpe Business Park, Saville Road, Skelmanthorpe, United Kingdom, HD8 9ED | Director | 16 October 2020 | Active |
Unit Md2, Skelmanthorpe Business Park, Saville Road, Skelmanthorpe, United Kingdom, HD8 9ED | Director | 16 October 2020 | Active |
Fabspeed Holdings Ltd | ||
Notified on | : | 18 February 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Freshfield Lane, Freshfield Lane, Haywards Heath, England, RH17 7HH |
Nature of control | : |
|
Mr Christopher Toby Lewis Penston | ||
Notified on | : | 16 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit Md2, Skelmanthorpe Business Park, Skelmanthorpe, United Kingdom, HD8 9ED |
Nature of control | : |
|
Mark Richards | ||
Notified on | : | 16 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit Md2, Skelmanthorpe Business Park, Skelmanthorpe, United Kingdom, HD8 9ED |
Nature of control | : |
|
Mrs Diane Anderton | ||
Notified on | : | 16 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit Md2, Skelmanthorpe Business Park, Skelmanthorpe, United Kingdom, HD8 9ED |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-12 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-12 | Accounts | Legacy. | Download |
2023-10-12 | Other | Legacy. | Download |
2023-10-12 | Other | Legacy. | Download |
2023-08-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-09 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-28 | Address | Change registered office address company with date old address new address. | Download |
2022-11-28 | Officers | Termination director company with name termination date. | Download |
2022-11-28 | Officers | Termination director company with name termination date. | Download |
2022-11-28 | Officers | Appoint person director company with name date. | Download |
2022-11-28 | Officers | Appoint person director company with name date. | Download |
2022-11-28 | Officers | Appoint person director company with name date. | Download |
2022-11-25 | Resolution | Resolution. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-16 | Accounts | Change account reference date company previous extended. | Download |
2021-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-20 | Officers | Change person director company with change date. | Download |
2021-02-18 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-12 | Resolution | Resolution. | Download |
2021-02-11 | Officers | Termination director company with name termination date. | Download |
2021-02-11 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.