UKBizDB.co.uk

SUPER GRIP (UK) LIMITED

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

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.

Company Information

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:
  • 28220 - Manufacture of lifting and handling equipment

Office Address & Contact

Registered Address:One Eleven, Edmund Street, Birmingham, England, B3 2HJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One Eleven, Edmund Street, Birmingham, England, B3 2HJ

Director11 August 2015Active
One Eleven, Edmund Street, Birmingham, England, B3 2HJ

Director01 November 2022Active
One Eleven, Edmund Street, Birmingham, England, B3 2HJ

Director23 July 2020Active
One Eleven, Edmund Street, Birmingham, England, B3 2HJ

Director23 July 2020Active
9 Fore Side, Barrowford, Nelson, BB9 6AB

Secretary22 February 2000Active
Riverside Works, Bridge Street, Colne, England, BB8 0DR

Secretary01 January 2002Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary22 February 2000Active
Riverside Works, Bridge Street, Colne, England, BB8 0DR

Director22 February 2000Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director22 February 2000Active
28 Clockhouse Grove, Burnley, BB10 2UA

Director22 February 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 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
2024-02-22Confirmation statement

Confirmation statement with no updates.

Download
2024-02-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-02-01Other

Legacy.

Download
2023-10-24Accounts

Legacy.

Download
2023-09-06Other

Legacy.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Officers

Second filing of director appointment with name.

Download
2022-11-22Officers

Second filing of director appointment with name.

Download
2022-11-21Officers

Appoint person director company with name date.

Download
2022-10-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-13Accounts

Legacy.

Download
2022-06-01Other

Legacy.

Download
2022-06-01Other

Legacy.

Download
2022-05-18Other

Legacy.

Download
2022-04-14Other

Legacy.

Download
2022-04-14Other

Legacy.

Download
2022-02-25Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Accounts

Accounts with accounts type small.

Download
2021-02-25Confirmation statement

Confirmation statement with updates.

Download
2020-12-21Accounts

Change account reference date company current shortened.

Download
2020-08-11Resolution

Resolution.

Download
2020-08-11Incorporation

Memorandum articles.

Download
2020-08-11Capital

Capital variation of rights attached to shares.

Download
2020-08-11Capital

Capital name of class of shares.

Download
2020-07-28Address

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

Download

Copyright © 2024. All rights reserved.