UKBizDB.co.uk

GRUBBY BUGGY LIMITED

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

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.

Company Information

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:
  • 96010 - Washing and (dry-)cleaning of textile and fur products

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Suite K, Gemini House, Hargreaves Road, Swindon, United Kingdom, SN25 5AZ

Director07 September 2016Active
Suite K, Gemini House, Hargreaves Road, Swindon, United Kingdom, SN25 5AZ

Director07 September 2016Active
27, Farmfield Road, Cheltenham, United Kingdom, GL51 3RD

Director29 September 2011Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-07-06Gazette

Gazette dissolved voluntary.

Download
2021-04-20Gazette

Gazette notice voluntary.

Download
2021-04-08Dissolution

Dissolution application strike off company.

Download
2020-12-16Confirmation statement

Confirmation statement with updates.

Download
2020-12-11Accounts

Accounts with accounts type micro entity.

Download
2019-10-01Confirmation statement

Confirmation statement with updates.

Download
2019-10-01Officers

Change person director company with change date.

Download
2019-10-01Persons with significant control

Change to a person with significant control.

Download
2019-10-01Officers

Change person director company with change date.

Download
2019-10-01Persons with significant control

Change to a person with significant control.

Download
2019-06-20Accounts

Accounts with accounts type micro entity.

Download
2018-10-09Confirmation statement

Confirmation statement with no updates.

Download
2018-08-31Accounts

Change account reference date company current extended.

Download
2018-02-28Accounts

Accounts with accounts type total exemption full.

Download
2017-11-03Confirmation statement

Confirmation statement with updates.

Download
2017-11-03Persons with significant control

Notification of a person with significant control.

Download
2017-11-03Persons with significant control

Cessation of a person with significant control.

Download
2017-11-03Persons with significant control

Notification of a person with significant control.

Download
2017-11-03Persons with significant control

Notification of a person with significant control.

Download
2017-06-08Accounts

Accounts with accounts type micro entity.

Download
2016-11-17Address

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

Download
2016-10-06Confirmation statement

Confirmation statement with updates.

Download
2016-10-06Address

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

Download
2016-10-05Address

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

Download
2016-09-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.