This company is commonly known as Super Grip (uk) Limited. The company was founded 24 years ago and was given the registration number 03930413. The firm's registered office is in BIRMINGHAM. You can find them at One Eleven, Edmund Street, Birmingham, . This company's SIC code is 28220 - Manufacture of lifting and handling equipment.
Name | : | SUPER GRIP (UK) LIMITED |
---|---|---|
Company Number | : | 03930413 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 February 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | One Eleven, Edmund Street, Birmingham, England, B3 2HJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
One Eleven, Edmund Street, Birmingham, England, B3 2HJ | Director | 11 August 2015 | Active |
One Eleven, Edmund Street, Birmingham, England, B3 2HJ | Director | 01 November 2022 | Active |
One Eleven, Edmund Street, Birmingham, England, B3 2HJ | Director | 23 July 2020 | Active |
One Eleven, Edmund Street, Birmingham, England, B3 2HJ | Director | 23 July 2020 | Active |
9 Fore Side, Barrowford, Nelson, BB9 6AB | Secretary | 22 February 2000 | Active |
Riverside Works, Bridge Street, Colne, England, BB8 0DR | Secretary | 01 January 2002 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 22 February 2000 | Active |
Riverside Works, Bridge Street, Colne, England, BB8 0DR | Director | 22 February 2000 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 22 February 2000 | Active |
28 Clockhouse Grove, Burnley, BB10 2UA | Director | 22 February 2000 | Active |
Nylacast Engineered Products Limited | ||
Notified on | : | 23 July 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | One Eleven, Edmund Street, Birmingham, England, B3 2HJ |
Nature of control | : |
|
Mr Darren John Blackburn | ||
Notified on | : | 28 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Riverside Works, Bridge Street, Colne, England, BB8 0DR |
Nature of control | : |
|
Mr Gordon Conlon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Riverside Works, Bridge Street, Colne, England, BB8 0DR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-01 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-02-01 | Other | Legacy. | Download |
2023-10-24 | Accounts | Legacy. | Download |
2023-09-06 | Other | Legacy. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-25 | Officers | Second filing of director appointment with name. | Download |
2022-11-22 | Officers | Second filing of director appointment with name. | Download |
2022-11-21 | Officers | Appoint person director company with name date. | Download |
2022-10-13 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-10-13 | Accounts | Legacy. | Download |
2022-06-01 | Other | Legacy. | Download |
2022-06-01 | Other | Legacy. | Download |
2022-05-18 | Other | Legacy. | Download |
2022-04-14 | Other | Legacy. | Download |
2022-04-14 | Other | Legacy. | Download |
2022-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-06 | Accounts | Accounts with accounts type small. | Download |
2021-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-21 | Accounts | Change account reference date company current shortened. | Download |
2020-08-11 | Resolution | Resolution. | Download |
2020-08-11 | Incorporation | Memorandum articles. | Download |
2020-08-11 | Capital | Capital variation of rights attached to shares. | Download |
2020-08-11 | Capital | Capital name of class of shares. | Download |
2020-07-28 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.