Warning: file_put_contents(c/9ba20db034777f5efe0543ef3f326b1f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
P Smith Grab Services Ltd, DE5 8RE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

P SMITH GRAB SERVICES LTD

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

This company is commonly known as P Smith Grab Services Ltd. The company was founded 10 years ago and was given the registration number 08837073. The firm's registered office is in RIPLEY. You can find them at 4 Willow Park Cottage 4 Willow Park Cottages, Denby, Ripley, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:P SMITH GRAB SERVICES LTD
Company Number:08837073
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:08 January 2014
End of financial year:31 January 2019
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:4 Willow Park Cottage 4 Willow Park Cottages, Denby, Ripley, England, DE5 8RE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Willow Park Cottage, Prospect Road, Denby, Ripley, England, DE5 8RE

Director01 February 2018Active
4 Willow Park Cottage, 4 Willow Park Cottages, Denby, Ripley, England, DE5 8RE

Director01 February 2018Active
9, Ashforth Avenue, Marpool, Heanor, United Kingdom, DE75 7NH

Director08 January 2014Active
9, Ashforth Avenue, Marpool, Heanor, DE75 7NH

Director02 August 2016Active

People with Significant Control

Mr Lee Attwell
Notified on:01 May 2019
Status:Active
Date of birth:September 1996
Nationality:British
Country of residence:England
Address:4 Willow Park Cottage, 4 Willow Park Cottages, Ripley, England, DE5 8RE
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Rajeev Omar Masood
Notified on:01 February 2018
Status:Active
Date of birth:May 1990
Nationality:British
Country of residence:England
Address:4 Willow Park Cottage, 4 Willow Park Cottages, Ripley, England, DE5 8RE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Paul Smith
Notified on:11 November 2016
Status:Active
Date of birth:May 1976
Nationality:British
Address:9, Ashforth Avenue, Heanor, DE75 7NH
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-06-07Gazette

Gazette dissolved compulsory.

Download
2020-05-16Dissolution

Dissolved compulsory strike off suspended.

Download
2020-03-31Gazette

Gazette notice compulsory.

Download
2019-10-31Accounts

Accounts with accounts type micro entity.

Download
2019-07-10Persons with significant control

Notification of a person with significant control.

Download
2019-05-30Officers

Appoint person director company with name date.

Download
2019-05-29Persons with significant control

Cessation of a person with significant control.

Download
2019-05-29Officers

Termination director company with name termination date.

Download
2019-05-10Persons with significant control

Notification of a person with significant control.

Download
2019-02-12Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Address

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

Download
2018-09-25Address

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

Download
2018-09-17Address

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

Download
2018-09-10Officers

Appoint person director company with name date.

Download
2018-09-10Officers

Termination director company with name termination date.

Download
2018-09-10Persons with significant control

Cessation of a person with significant control.

Download
2018-06-09Gazette

Gazette filings brought up to date.

Download
2018-06-07Accounts

Accounts with accounts type micro entity.

Download
2018-05-12Dissolution

Dissolved compulsory strike off suspended.

Download
2018-04-03Gazette

Gazette notice compulsory.

Download
2017-11-29Accounts

Accounts with accounts type micro entity.

Download
2017-02-01Confirmation statement

Confirmation statement with updates.

Download
2017-01-25Officers

Termination director company with name termination date.

Download
2016-10-19Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.