UKBizDB.co.uk

GRP LITE SOLUTIONS LIMITED

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

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..

Company Information

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:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Freshfield Lane, Danehill, Haywards Heath, United Kingdom, RH17 7HH

Director23 November 2022Active
Freshfield Lane, Danehill, Haywards Heath, United Kingdom, RH17 7HH

Director23 November 2022Active
Freshfield Lane, Danehill, Haywards Heath, United Kingdom, RH17 7HH

Director23 November 2022Active
Unit Md2, Skelmanthorpe Business Park, Saville Road, Skelmanthorpe, United Kingdom, HD8 9ED

Director16 October 2020Active
Unit Md2, Skelmanthorpe Business Park, Saville Road, Skelmanthorpe, United Kingdom, HD8 9ED

Director16 October 2020Active
Unit Md2, Skelmanthorpe Business Park, Saville Road, Skelmanthorpe, United Kingdom, HD8 9ED

Director16 October 2020Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 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
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-10-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-12Accounts

Legacy.

Download
2023-10-12Other

Legacy.

Download
2023-10-12Other

Legacy.

Download
2023-08-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-09Persons with significant control

Change to a person with significant control.

Download
2022-11-28Address

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

Download
2022-11-28Officers

Termination director company with name termination date.

Download
2022-11-28Officers

Termination director company with name termination date.

Download
2022-11-28Officers

Appoint person director company with name date.

Download
2022-11-28Officers

Appoint person director company with name date.

Download
2022-11-28Officers

Appoint person director company with name date.

Download
2022-11-25Resolution

Resolution.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-08-04Accounts

Accounts with accounts type total exemption full.

Download
2022-06-16Accounts

Change account reference date company previous extended.

Download
2021-10-15Confirmation statement

Confirmation statement with updates.

Download
2021-05-20Officers

Change person director company with change date.

Download
2021-02-18Persons with significant control

Notification of a person with significant control.

Download
2021-02-18Persons with significant control

Cessation of a person with significant control.

Download
2021-02-18Persons with significant control

Cessation of a person with significant control.

Download
2021-02-12Resolution

Resolution.

Download
2021-02-11Officers

Termination director company with name termination date.

Download
2021-02-11Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.