This company is commonly known as Grub Stub Ltd. The company was founded 24 years ago and was given the registration number 03796991. The firm's registered office is in BRISTOL. You can find them at 10/11 Pixash Business Centre, Pixash Lane, Keynsham, Bristol, Avon. This company's SIC code is 62011 - Ready-made interactive leisure and entertainment software development.
Name | : | GRUB STUB LTD |
---|---|---|
Company Number | : | 03796991 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 June 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10/11 Pixash Business Centre, Pixash Lane, Keynsham, Bristol, Avon, BS31 1TP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30, Gay Street, Bath, United Kingdom, BA1 2PA | Director | 02 April 2012 | Active |
10/11 Pixash Business Centre, Pixash Lane, Keynsham, Bristol, BS31 1TP | Secretary | 28 June 1999 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 28 June 1999 | Active |
10/11 Pixash Business Centre, Pixash Lane, Keynsham, Bristol, BS31 1TP | Director | 02 April 2012 | Active |
10/11 Pixash Business Centre, Pixash Lane, Keynsham, Bristol, BS31 1TP | Director | 28 June 1999 | Active |
The Ridge, Homefield Road, Saltford, Bristol, BS31 3EG | Director | 28 June 1999 | Active |
10/11 Pixash Business Centre, Pixash Lane, Keynsham, Bristol, BS31 1TP | Director | 01 April 2002 | Active |
10/11 Pixash Business Centre, Pixash Lane, Keynsham, Bristol, BS31 1TP | Director | 02 April 2012 | Active |
10/11 Pixash Business Centre, Pixash Lane, Keynsham, Bristol, BS31 1TP | Director | 02 April 2012 | Active |
Mr Timothy Charles Peter Fry | ||
Notified on | : | 29 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 30 Gay Street, Bath, United Kingdom, BA1 2PA |
Nature of control | : |
|
Ridgemill Business Systems Ltd | ||
Notified on | : | 01 November 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 30 Gay Street, Bath, United Kingdom, BA1 2PA |
Nature of control | : |
|
Mrs Annette Wilson | ||
Notified on | : | 07 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 10/11, Pixash Business Centre, Bristol, United Kingdom, BS31 1TP |
Nature of control | : |
|
Miss Louise Fitzpatrick | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1979 |
Nationality | : | Irish |
Address | : | 10/11 Pixash Business Centre, Bristol, BS31 1TP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-27 | Officers | Change person director company with change date. | Download |
2021-10-27 | Officers | Change person director company with change date. | Download |
2021-10-27 | Address | Change registered office address company with date old address new address. | Download |
2020-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-10 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-20 | Resolution | Resolution. | Download |
2020-01-30 | Officers | Termination director company with name termination date. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-11 | Officers | Termination director company with name termination date. | Download |
2019-12-11 | Officers | Termination director company with name termination date. | Download |
2019-11-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.