GRIP HYGIENE SUPPLIES LIMITED

Unit 1a Kenwood Road Unit 1a Kenwood Road, Stockport, SK5 6PH, Cheshire, United Kingdom
StatusACTIVE
Company No.07974878
CategoryPrivate Limited Company
Incorporated05 Mar 2012
Age12 years, 2 months, 11 days
JurisdictionEngland Wales

SUMMARY

GRIP HYGIENE SUPPLIES LIMITED is an active private limited company with number 07974878. It was incorporated 12 years, 2 months, 11 days ago, on 05 March 2012. The company address is Unit 1a Kenwood Road Unit 1a Kenwood Road, Stockport, SK5 6PH, Cheshire, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 26 Mar 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2024

Action Date: 05 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-05

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2023

Action Date: 05 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2022

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2022

Action Date: 05 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jan 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Mar 2021

Action Date: 05 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-05

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2021

Action Date: 02 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-02

Officer name: Mr Robert Ian Jones

Documents

View document PDF

Change to a person with significant control

Date: 02 Mar 2021

Action Date: 02 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Robert Ian Jones

Change date: 2021-03-02

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jan 2021

Action Date: 07 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-06-07

Psc name: Ian Jones

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jan 2021

Action Date: 07 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Robert Ian Jones

Notification date: 2017-06-07

Documents

View document PDF

Change corporate director company with change date

Date: 20 Jan 2021

Action Date: 05 Mar 2012

Category: Officers

Sub Category: Change

Type: CH02

Officer name: D. Ian Jones & Co. Ltd

Change date: 2012-03-05

Documents

View document PDF

Change to a person with significant control

Date: 25 Nov 2020

Action Date: 07 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-06-07

Psc name: Mr. Ian Jones

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2020

Action Date: 05 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Nov 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2019

Action Date: 05 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-05

Documents

View document PDF

Change corporate director company with change date

Date: 20 Mar 2019

Action Date: 05 Mar 2019

Category: Officers

Sub Category: Change

Type: CH02

Officer name: D. Ian Jones & Co. Ltd

Change date: 2019-03-05

Documents

View document PDF

Change to a person with significant control

Date: 20 Mar 2019

Action Date: 05 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-05

Psc name: Mr. Ian Jones

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jan 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2018

Action Date: 18 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-18

New address: Unit 1a Kenwood Road Reddish Stockport Cheshire SK5 6PH

Old address: Unit 7 Kenwood Road Reddish Stockport Cheshire SK5 6PH United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2018

Action Date: 26 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Robert Ian Jones

Change date: 2018-04-26

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2018

Action Date: 05 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2018

Action Date: 12 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-12

New address: Unit 7 Kenwood Road Reddish Stockport Cheshire SK5 6PH

Old address: 32 Strines Road Marple Stockport Cheshire SK6 7BT

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2017

Action Date: 05 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-05

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2016

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-06

Officer name: Mr. Robert Ian Jones

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2016

Action Date: 05 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2015

Action Date: 05 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2014

Action Date: 05 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Change account reference date company previous extended

Date: 17 Oct 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA01

Made up date: 2013-03-31

New date: 2013-08-31

Documents

View document PDF

Certificate change of name company

Date: 12 Sep 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed grip janitorial supplies LIMITED\certificate issued on 12/09/13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2013

Action Date: 05 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-05

Documents

View document PDF

Incorporation company

Date: 05 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DESIGNTRIPLEW LTD

103 ELM GROVE,PORTSMOUTH,PO5 1LH

Number:11840924
Status:ACTIVE
Category:Private Limited Company

GRAHAM COOPER (HEATING AND PLUMBING) LIMITED

117 MAGNA ROAD,BOURNEMOUTH,BH11 9NE

Number:04608209
Status:ACTIVE
Category:Private Limited Company

O'LEARY CIVIL ENGINEERING & GROUNDWORKS LTD

THE OLD POST OFFICE,WORCESTER,WR6 6RU

Number:10657237
Status:ACTIVE
Category:Private Limited Company

ROSEMOORE HOME FRAGRANCE LIMITED

CHARLTON HOUSE,DOVER,CT16 1BL

Number:07236496
Status:ACTIVE
Category:Private Limited Company

SESEGA DATA SOLUTIONS LTD

34 ACTONVILLE AVENUE,MANCHESTER,M22 9AN

Number:11527661
Status:ACTIVE
Category:Private Limited Company

THERMATECH HEATING SERVICES LTD

COBBLERS COTTAGE,PENRITH,CA10 2HX

Number:03952256
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source