-
GRIMSBY FOUR LIMITED - 36 High Street, Cleethorpes, DN35 8JN, England, United Kingdom
Company Information
- Company registration number
- 05546983
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 36 High Street
- Cleethorpes
- DN35 8JN
- England 36 High Street, Cleethorpes, DN35 8JN, England UK
Management
- Managing Directors
- WILSON, Jacqueline Dawn
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2005-08-25
- Age Of Company 2005-08-25 19 years
- SIC/NACE
- 99999
Ownership
- Beneficial Owners
- Grimsby One Ltd
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- FLOTECH SOLUTIONS HOLDINGS LIMITED
- Filing of Accounts
- Due Date: 2020-11-30
- Last Date: 2019-02-28
- Annual Return
- Due Date: 2020-09-08
- Last Date: 2019-08-25
-
GRIMSBY FOUR LIMITED Company Description
- GRIMSBY FOUR LIMITED is a ltd registered in United Kingdom with the Company reg no 05546983. Its current trading status is "live". It was registered 2005-08-25. It was previously called FLOTECH SOLUTIONS HOLDINGS LIMITED. It has declared SIC or NACE codes as "99999". It has 1 director The latest accounts are filed up to 30/09/2011.It can be contacted at 36 High Street .
Get GRIMSBY FOUR LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Grimsby Four Limited - 36 High Street, Cleethorpes, DN35 8JN, England, United Kingdom
- 2005-08-25
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for GRIMSBY FOUR LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-notice-voluntary (2020-02-18) - GAZ1(A)
-
dissolution-application-strike-off-company (2020-02-05) - DS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-09-05) - CS01
-
termination-director-company-with-name-termination-date (2019-04-08) - TM01
-
appoint-person-director-company-with-name-date (2019-04-08) - AP01
-
accounts-with-accounts-type-total-exemption-full (2019-11-13) - AA
keyboard_arrow_right 2018
-
legacy (2018-12-06) - GUARANTEE2
-
confirmation-statement-with-updates (2018-09-13) - CS01
-
change-to-a-person-with-significant-control (2018-09-13) - PSC05
-
accounts-with-accounts-type-total-exemption-full (2018-08-02) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2018-06-08) - AD01
-
resolution (2018-02-13) - RESOLUTIONS
-
termination-secretary-company-with-name-termination-date (2018-02-01) - TM02
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-06-09) - TM01
-
mortgage-satisfy-charge-full (2017-09-23) - MR04
-
confirmation-statement-with-no-updates (2017-09-06) - CS01
-
legacy (2017-11-23) - GUARANTEE2
-
accounts-with-accounts-type-total-exemption-full (2017-11-30) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-11-30) - AA
-
confirmation-statement-with-updates (2016-09-07) - CS01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-14) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-11-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-01-22) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-20) - AR01
-
change-account-reference-date-company-current-extended (2013-01-08) - AA01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-03) - AR01
-
accounts-with-accounts-type-total-exemption-full (2012-07-03) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-09-06) - AR01
-
appoint-person-director-company-with-name (2011-08-15) - AP01
-
accounts-with-accounts-type-full (2011-02-21) - AA
-
termination-director-company-with-name (2011-08-01) - TM01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-09-16) - AR01
-
accounts-with-accounts-type-full (2010-04-21) - AA
keyboard_arrow_right 2009
-
change-person-secretary-company-with-change-date (2009-10-07) - CH03
-
change-person-director-company-with-change-date (2009-10-07) - CH01
-
legacy (2009-08-28) - 363a
-
accounts-with-accounts-type-full (2009-05-16) - AA
keyboard_arrow_right 2008
-
legacy (2008-09-03) - 363a
-
accounts-with-accounts-type-full (2008-01-22) - AA
keyboard_arrow_right 2007
-
accounts-with-accounts-type-full (2007-04-02) - AA
-
legacy (2007-08-29) - 363a
-
legacy (2007-12-11) - 288c
keyboard_arrow_right 2006
-
legacy (2006-09-06) - 363a
-
legacy (2006-06-05) - 288c
keyboard_arrow_right 2005
-
legacy (2005-09-12) - 288a
-
legacy (2005-09-12) - 288b
-
legacy (2005-09-12) - 287
-
legacy (2005-10-04) - 395
-
legacy (2005-11-05) - 395
-
resolution (2005-10-07) - RESOLUTIONS
-
legacy (2005-10-07) - 88(2)R
-
legacy (2005-10-07) - 225
-
statement-of-affairs (2005-10-07) - SA
-
incorporation-company (2005-08-25) - NEWINC