This company is commonly known as Grundy & Pilling Limited. The company was founded 47 years ago and was given the registration number 01272335. The firm's registered office is in NORTHAMPTON. You can find them at Lodge Way House, Harlestone Road, Northampton, . This company's SIC code is 99999 - Dormant Company.
Name | : | GRUNDY & PILLING LIMITED |
---|---|---|
Company Number | : | 01272335 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 August 1976 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lodge Way House, Harlestone Road, Northampton, NN5 7UG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Highbourne House, Eldon Way, Crick, Northampton, United Kingdom, NN6 7SL | Secretary | 21 October 2022 | Active |
Highbourne House, Eldon Way, Crick Industrial Estate, Crick, United Kingdom, NN6 7SL | Director | 19 June 2023 | Active |
Highbourne House, Eldon Way, Crick, Northampton, United Kingdom, NN6 7SL | Director | 14 May 2018 | Active |
Brooklands, Whiteminster, Oswestry, SY11 1SF | Secretary | - | Active |
45 Kendal Close, Northampton, NN3 6WJ | Secretary | 11 January 1996 | Active |
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG | Secretary | 09 August 1999 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Corporate Secretary | 14 May 2018 | Active |
Wood Lawn Cottage, Wood Lane, Uttoxeter, United Kingdom, ST14 8JR | Director | 15 December 2020 | Active |
5 The Paddock, Crick, Northampton, NN6 7XG | Director | 11 January 1996 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Director | 14 May 2018 | Active |
Lodge Way House, Harlestone Road, Northampton, NN5 7UG | Director | 08 April 2013 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG | Director | 31 October 2001 | Active |
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG | Director | 14 March 2005 | Active |
Highbourne House, Eldon Way, Crick, Northampton, United Kingdom, NN6 7SL | Director | 21 October 2022 | Active |
422 Lock Lane, Lostock, Bolton, BL6 4HT | Director | - | Active |
The Old Vicarage, Grinshill, Shrewsbury, SY4 3BW | Director | - | Active |
Lodge Way House, Harlestone Road, Northampton, NN5 7UG | Director | 18 July 2017 | Active |
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG | Director | 15 September 1996 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Director | 17 April 2019 | Active |
45 Kendal Close, Northampton, NN3 6WJ | Director | 11 January 1996 | Active |
Lodge Way House, Lodge Way, Harlestone Road, NN5 7UG | Director | 31 October 2001 | Active |
Holly Grove, Church Road, Baschurch, SY4 2DU | Director | - | Active |
86 Drayton Gardens, London, SW10 9SB | Director | 01 August 1996 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Director | 11 July 2017 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Corporate Director | 19 September 2014 | Active |
Highbourne Group Limited | ||
Notified on | : | 01 March 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Highbourne House, Eldon Way, Crick, United Kingdom, NN6 7SL |
Nature of control | : |
|
Bmss Limited | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Lodge Way House, Lodge Way, Northampton, England, NN5 7UG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-17 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-11-17 | Accounts | Legacy. | Download |
2023-11-17 | Other | Legacy. | Download |
2023-11-17 | Other | Legacy. | Download |
2023-11-08 | Other | Legacy. | Download |
2023-11-08 | Other | Legacy. | Download |
2023-07-13 | Officers | Change person director company with change date. | Download |
2023-07-04 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-06-27 | Officers | Appoint person director company with name date. | Download |
2023-06-27 | Officers | Termination director company with name termination date. | Download |
2023-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-22 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-21 | Officers | Appoint person secretary company with name date. | Download |
2022-11-21 | Officers | Termination director company with name termination date. | Download |
2022-11-21 | Officers | Appoint person director company with name date. | Download |
2022-10-04 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-10-04 | Accounts | Legacy. | Download |
2022-10-04 | Other | Legacy. | Download |
2022-10-04 | Other | Legacy. | Download |
2022-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-05 | Officers | Termination secretary company with name termination date. | Download |
2022-01-05 | Officers | Termination director company with name termination date. | Download |
2022-01-05 | Officers | Termination director company with name termination date. | Download |
2021-10-19 | Address | Change registered office address company with date old address new address. | Download |
2021-10-18 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.