Warning: file_put_contents(c/e2b25991f5b613d4c6d95454db092d44.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
The Service Centre (grimsby) Limited, DN32 9AS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE SERVICE CENTRE (GRIMSBY) LIMITED

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

This company is commonly known as The Service Centre (grimsby) Limited. The company was founded 22 years ago and was given the registration number 04274547. The firm's registered office is in NE LINCOLNSHIRE. You can find them at 37 Hainton Avenue, Grimsby, Ne Lincolnshire, . This company's SIC code is 47540 - Retail sale of electrical household appliances in specialised stores.

Company Information

Name:THE SERVICE CENTRE (GRIMSBY) LIMITED
Company Number:04274547
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 2001
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47540 - Retail sale of electrical household appliances in specialised stores

Office Address & Contact

Registered Address:37 Hainton Avenue, Grimsby, Ne Lincolnshire, DN32 9AS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Holton Studios, Nickerson Way, Holton-Le-Clay, Grimsby, England, DN36 5LE

Director12 September 2007Active
4 Holton Studios, Nickerson Way, Holton-Le-Clay, Grimsby, England, DN36 5LE

Director01 May 2015Active
110 Westbury Road, Cleethorpes, DN35 0QB

Secretary21 August 2001Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary21 August 2001Active
110 Westbury Road, Cleethorpes, DN35 0QB

Director21 August 2001Active
199 Humberston Road, Cleethorpes, DN35 0PH

Director21 August 2001Active

People with Significant Control

Mr Gavin Johnson
Notified on:06 April 2016
Status:Active
Date of birth:March 1982
Nationality:British
Country of residence:England
Address:4 Holton Studios, Nickerson Way, Grimsby, England, DN36 5LE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel Johnson
Notified on:06 April 2016
Status:Active
Date of birth:December 1978
Nationality:British
Country of residence:England
Address:4 Holton Studios, Nickerson Way, Grimsby, England, DN36 5LE
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-25Confirmation statement

Confirmation statement with updates.

Download
2023-03-16Accounts

Accounts with accounts type total exemption full.

Download
2022-11-16Officers

Change person director company with change date.

Download
2022-09-28Confirmation statement

Confirmation statement with updates.

Download
2022-04-11Accounts

Accounts with accounts type total exemption full.

Download
2021-09-24Confirmation statement

Confirmation statement with updates.

Download
2021-04-14Officers

Change person director company with change date.

Download
2021-04-14Officers

Change person director company with change date.

Download
2021-04-09Address

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

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2020-10-21Confirmation statement

Confirmation statement with no updates.

Download
2020-03-23Accounts

Accounts with accounts type total exemption full.

Download
2019-08-30Confirmation statement

Confirmation statement with no updates.

Download
2019-06-19Accounts

Accounts with accounts type total exemption full.

Download
2018-08-21Confirmation statement

Confirmation statement with updates.

Download
2018-06-19Persons with significant control

Change to a person with significant control.

Download
2018-06-19Officers

Change person director company with change date.

Download
2018-03-12Accounts

Accounts with accounts type total exemption full.

Download
2017-08-23Confirmation statement

Confirmation statement with updates.

Download
2017-02-24Accounts

Accounts with accounts type total exemption small.

Download
2016-08-23Confirmation statement

Confirmation statement with updates.

Download
2016-03-09Accounts

Accounts with accounts type total exemption small.

Download
2015-08-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-19Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.