GRP SAFETY LTD

Unit 2 Harradines Estate Unit 2 Harradines Estate, Earith, PE28 3QT, Cambridgeshire
StatusACTIVE
Company No.08967069
CategoryPrivate Limited Company
Incorporated31 Mar 2014
Age10 years, 2 months, 13 days
JurisdictionEngland Wales

SUMMARY

GRP SAFETY LTD is an active private limited company with number 08967069. It was incorporated 10 years, 2 months, 13 days ago, on 31 March 2014. The company address is Unit 2 Harradines Estate Unit 2 Harradines Estate, Earith, PE28 3QT, Cambridgeshire.



Company Fillings

Confirmation statement with updates

Date: 16 Apr 2024

Action Date: 31 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-31

Documents

View document PDF

Change to a person with significant control

Date: 16 Apr 2024

Action Date: 31 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Scott Cousin

Change date: 2020-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 16 Apr 2024

Action Date: 31 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-05-31

Psc name: Louise Morris

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Jun 2020

Action Date: 04 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-06-04

Charge number: 089670690001

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Capital allotment shares

Date: 22 Apr 2016

Action Date: 01 Apr 2015

Category: Capital

Type: SH01

Date: 2015-04-01

Capital : 70 GBP

Documents

View document PDF

Capital allotment shares

Date: 09 Sep 2015

Action Date: 16 Jan 2015

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2015-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2015

Action Date: 31 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott Cousin

Appointment date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2014

Action Date: 10 Oct 2014

Category: Address

Type: AD01

New address: Unit 2 Harradines Estate Short Drove Earith Cambridgeshire PE28 3QT

Old address: Weavers 6 Hamlet Road Haverhill Suffolk CB9 8EE United Kingdom

Change date: 2014-10-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2014

Action Date: 10 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Backler

Appointment date: 2014-10-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2014

Action Date: 10 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-10

Officer name: Robert George Edward Cousin

Documents

View document PDF

Termination director company with name

Date: 09 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Scott Cousin

Documents

View document PDF

Appoint person director company with name

Date: 09 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert George Edward Cousin

Documents

View document PDF

Incorporation company

Date: 31 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLASSIC TURNTABLE COMPANY LIMITED

20A RACECOMMON ROAD,BARNSLEY,S70 1BH

Number:08162170
Status:ACTIVE
Category:Private Limited Company

ENERGY INNOVATIONS LIMITED

20 WESTERN AVENUE,ABINGDON,OX14 4SH

Number:02018831
Status:ACTIVE
Category:Private Limited Company

QXR RESEARCH CO A2 LTD

36 WOODLANDS AVENUE,SHREWSBURY,SY5 8NG

Number:10289827
Status:ACTIVE
Category:Private Limited Company

STARMO AUTO ELECTRICS LTD

29 ALEXANDER ROAD,BRAINTREE,CM7 5UH

Number:06532065
Status:ACTIVE
Category:Private Limited Company

TALARI UK LIMITED

ORACLE PARKWAY,READING,RG6 1RA

Number:10516954
Status:ACTIVE
Category:Private Limited Company

THE LIGHTING EDITION LIMITED

82 WANDSWORTH BRIDGE ROAD,LONDON,SW6 2TF

Number:11207438
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