This company is commonly known as Grubby Buggy Limited. The company was founded 12 years ago and was given the registration number 07791182. The firm's registered office is in SWINDON. You can find them at Suite K, Gemini House Hargreaves Road, Groundwell Industrial Estate, Swindon, . This company's SIC code is 96010 - Washing and (dry-)cleaning of textile and fur products.
Name | : | GRUBBY BUGGY LIMITED |
---|---|---|
Company Number | : | 07791182 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 September 2011 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite K, Gemini House Hargreaves Road, Groundwell Industrial Estate, Swindon, England, SN25 5AZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite K, Gemini House, Hargreaves Road, Swindon, United Kingdom, SN25 5AZ | Director | 07 September 2016 | Active |
Suite K, Gemini House, Hargreaves Road, Swindon, United Kingdom, SN25 5AZ | Director | 07 September 2016 | Active |
27, Farmfield Road, Cheltenham, United Kingdom, GL51 3RD | Director | 29 September 2011 | Active |
Innovatech Media Ltd | ||
Notified on | : | 30 September 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Bremhill Grove Farmhouse, East Tytherton, Chippenham, England, SN15 4LX |
Nature of control | : |
|
Mrs Emma Jane Skillett | ||
Notified on | : | 30 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1978 |
Nationality | : | Welsh |
Country of residence | : | England |
Address | : | Suite K, Gemini House, Hargreaves Road, Swindon, England, SN25 5AZ |
Nature of control | : |
|
Mr Keiron Patrick Skillett | ||
Notified on | : | 30 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite K, Gemini House, Hargreaves Road, Swindon, England, SN25 5AZ |
Nature of control | : |
|
Ms Cassandra Christine Vician | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 27, Farmfield Road, Cheltenham, England, GL51 3RD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-07-06 | Gazette | Gazette dissolved voluntary. | Download |
2021-04-20 | Gazette | Gazette notice voluntary. | Download |
2021-04-08 | Dissolution | Dissolution application strike off company. | Download |
2020-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-11 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-01 | Officers | Change person director company with change date. | Download |
2019-10-01 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-01 | Officers | Change person director company with change date. | Download |
2019-10-01 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-20 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-31 | Accounts | Change account reference date company current extended. | Download |
2018-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-03 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-03 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-03 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-08 | Accounts | Accounts with accounts type micro entity. | Download |
2016-11-17 | Address | Change registered office address company with date old address new address. | Download |
2016-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-06 | Address | Change registered office address company with date old address new address. | Download |
2016-10-05 | Address | Change registered office address company with date old address new address. | Download |
2016-09-30 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.