Warning: file_put_contents(c/ce15cb360e8501dcf546c5d52ae4f4fd.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Tuff Grip Limited, BT71 6AP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TUFF GRIP LIMITED

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

This company is commonly known as Tuff Grip Limited. The company was founded 8 years ago and was given the registration number NI637205. The firm's registered office is in DUNGANNON. You can find them at 38 Northland Row, , Dungannon, Co Tyrone. This company's SIC code is 46420 - Wholesale of clothing and footwear.

Company Information

Name:TUFF GRIP LIMITED
Company Number:NI637205
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 2016
End of financial year:29 December 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 46420 - Wholesale of clothing and footwear

Office Address & Contact

Registered Address:38 Northland Row, Dungannon, Co Tyrone, BT71 6AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
152, Clonmore Road, Dungannon, Northern Ireland, BT71 6HX

Director18 March 2016Active
38, Northland Row, Dungannon, United Kingdom, BT71 6AP

Director01 November 2022Active
152, Clonmore Road, Dungannon, Northern Ireland, BT71 6HX

Director18 March 2016Active
152, Clonmore Road, Dungannon, Northern Ireland, BT71 6HX

Director18 March 2016Active

People with Significant Control

Mrs Eilish Margaret Dynes
Notified on:21 November 2022
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:Northern Ireland
Address:152, Clonmore Road, Dungannon, Northern Ireland, BT71 6HX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr John Martin Dynes
Notified on:06 April 2016
Status:Active
Date of birth:July 1989
Nationality:Irish
Address:38, Northland Row, Dungannon, BT71 6AP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Gerard Dynes
Notified on:06 April 2016
Status:Active
Date of birth:April 1962
Nationality:Irish
Country of residence:Northern Ireland
Address:154, Clonmore Road, Dungannon, Northern Ireland, BT71 6HX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 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
2024-05-28Confirmation statement

Confirmation statement with updates.

Download
2024-05-28Address

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

Download
2024-04-22Confirmation statement

Confirmation statement with updates.

Download
2024-04-19Officers

Change person director company with change date.

Download
2023-09-14Accounts

Accounts with accounts type micro entity.

Download
2023-03-28Accounts

Change account reference date company previous extended.

Download
2023-03-24Confirmation statement

Confirmation statement with updates.

Download
2023-02-27Persons with significant control

Notification of a person with significant control.

Download
2023-02-27Persons with significant control

Change to a person with significant control.

Download
2023-02-27Officers

Change person director company with change date.

Download
2023-02-27Persons with significant control

Cessation of a person with significant control.

Download
2023-01-24Officers

Appoint person director company with name date.

Download
2022-12-09Resolution

Resolution.

Download
2022-12-07Capital

Capital variation of rights attached to shares.

Download
2022-12-07Capital

Capital name of class of shares.

Download
2022-11-25Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-11-25Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-10-03Change of name

Certificate change of name company.

Download
2022-06-28Accounts

Accounts with accounts type micro entity.

Download
2022-04-04Confirmation statement

Confirmation statement with updates.

Download
2021-06-29Accounts

Accounts with accounts type micro entity.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2020-03-27Accounts

Accounts with accounts type micro entity.

Download
2020-03-26Confirmation statement

Confirmation statement with no updates.

Download
2019-06-21Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.