Warning: file_put_contents(c/9e34c03677ef4b1f98323bfc1cd95905.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/ac6de929871aba2c7f37c832d50eaa63.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/13be2ce16d3537e62e87cf190e291347.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Grubs Up Limited, BN3 2PJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GRUBS UP LIMITED

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

This company is commonly known as Grubs Up Limited. The company was founded 6 years ago and was given the registration number 11081756. The firm's registered office is in HOVE. You can find them at The Old Casino, 28 Fourth Avenue, Hove, . This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:GRUBS UP LIMITED
Company Number:11081756
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 2017
End of financial year:30 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:The Old Casino, 28 Fourth Avenue, Hove, United Kingdom, BN3 2PJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
141, Staplegrove Road, Taunton, England, TA2 6AF

Director12 November 2018Active
141, Staplegrove Road, Taunton, England, TA2 6AF

Director24 November 2017Active
141, Staplegrove Road, Taunton, England, TA2 6AF

Director12 November 2018Active
141, Staplegrove Road, Taunton, England, TA2 6AF

Director24 November 2017Active
The Old Casino, 28 Fourth Avenue, Hove, United Kingdom, BN3 2PJ

Director12 November 2018Active

People with Significant Control

Mr Gareth William Bentley
Notified on:24 November 2017
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:England
Address:141, Staplegrove Road, Taunton, England, TA2 6AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Susan Bentley
Notified on:24 November 2017
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:England
Address:141, Staplegrove Road, Taunton, England, TA2 6AF
Nature of control:
  • Ownership of shares 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 (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
2024-02-16Officers

Change person director company with change date.

Download
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-12-13Address

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

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-11-25Confirmation statement

Confirmation statement with no updates.

Download
2022-10-21Accounts

Accounts with accounts type total exemption full.

Download
2022-04-08Persons with significant control

Change to a person with significant control.

Download
2022-01-19Officers

Termination director company with name termination date.

Download
2022-01-05Confirmation statement

Confirmation statement with updates.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-11-09Capital

Capital name of class of shares.

Download
2021-10-19Capital

Capital allotment shares.

Download
2021-01-25Accounts

Accounts with accounts type total exemption full.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-05-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-11-22Accounts

Accounts with accounts type total exemption full.

Download
2019-08-23Accounts

Change account reference date company previous shortened.

Download
2019-03-08Accounts

Change account reference date company current extended.

Download
2018-11-30Confirmation statement

Confirmation statement with updates.

Download
2018-11-30Persons with significant control

Notification of a person with significant control.

Download
2018-11-22Officers

Appoint person director company with name date.

Download
2018-11-22Officers

Appoint person director company with name date.

Download
2018-11-22Officers

Appoint person director company with name date.

Download
2018-01-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.