Warning: file_put_contents(c/30190cfc2b380cb68e8315edceaeb2fd.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Grumpy Joes Limited, NG11 0EB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GRUMPY JOES LIMITED

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

This company is commonly known as Grumpy Joes Limited. The company was founded 13 years ago and was given the registration number 07438521. The firm's registered office is in NOTTINGHAM. You can find them at Middle Gate Cottage, Ratcliffe-on-soar, Nottingham, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:GRUMPY JOES LIMITED
Company Number:07438521
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Middle Gate Cottage, Ratcliffe-on-soar, Nottingham, England, NG11 0EB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riseholme Farm, Loughborough Road, East Leake, Loughborough, England, LE12 6NZ

Director10 October 2021Active
Middle Gate Cottage, Ratcliffe-On-Soar, Nottingham, England, NG11 0EB

Director04 June 2012Active
Kingfisher House, 140 Nottingham Road, Long Eaton, Nottingham, England, NG10 2EN

Director23 May 2012Active
10 Millstone Lane, Millstone Lane, Syston, Leicester, England, LE7 2EW

Director25 June 2020Active
Treetops, Sutton Fields House, Sutton Bonington, United Kingdom, LE12 5NU

Director20 May 2013Active
Kingfisher House, 140 Nottingham Road, Long Eaton, United Kingdom, NG10 2EN

Director14 May 2012Active
Kingfisher House, 140 Nottingham Road, Long Eaton, United Kingdom, NG10 2EN

Director12 November 2010Active

People with Significant Control

Mr Joseph James Weston-Webb
Notified on:06 April 2016
Status:Active
Date of birth:February 1983
Nationality:English
Country of residence:United Kingdom
Address:Riseholme Farm, Loughborough Road, Loughborough, United Kingdom, LE12 6NZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2022-12-31Accounts

Accounts with accounts type total exemption full.

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-28Accounts

Accounts with accounts type total exemption full.

Download
2021-10-13Officers

Appoint person director company with name date.

Download
2021-10-11Officers

Termination director company with name termination date.

Download
2021-07-30Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Officers

Termination director company with name termination date.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-10-30Address

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

Download
2020-09-26Mortgage

Mortgage charge whole cease and release with charge number.

Download
2020-09-26Mortgage

Mortgage charge whole cease and release with charge number.

Download
2020-06-29Officers

Appoint person director company with name date.

Download
2020-06-29Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Accounts

Accounts with accounts type total exemption full.

Download
2018-11-22Confirmation statement

Confirmation statement with updates.

Download
2017-11-22Accounts

Accounts with accounts type total exemption full.

Download
2017-11-22Confirmation statement

Confirmation statement with updates.

Download
2016-11-14Confirmation statement

Confirmation statement with updates.

Download
2016-07-01Accounts

Accounts with accounts type total exemption small.

Download
2016-06-22Officers

Change person director company with change date.

Download
2016-06-21Address

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

Download

Copyright © 2024. All rights reserved.