GRIMSBY HETTON LIMITED

609 Crown House Business Centre 609 Crown House Business Centre, London, NW10 7PN, United Kingdom
StatusACTIVE
Company No.10512588
CategoryPrivate Limited Company
Incorporated06 Dec 2016
Age7 years, 6 months, 13 days
JurisdictionEngland Wales

SUMMARY

GRIMSBY HETTON LIMITED is an active private limited company with number 10512588. It was incorporated 7 years, 6 months, 13 days ago, on 06 December 2016. The company address is 609 Crown House Business Centre 609 Crown House Business Centre, London, NW10 7PN, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 31 Jan 2024

Action Date: 27 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Aug 2022

Action Date: 27 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2022

Action Date: 08 Jun 2022

Category: Address

Type: AD01

Old address: Bridge House 9 - 13 Holbrook Lane Coventry CV6 4AD United Kingdom

Change date: 2022-06-08

New address: 609 Crown House Business Centre North Circular Road London NW10 7PN

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2022

Action Date: 01 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-01

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2021

Action Date: 10 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-10

Officer name: Mr Lord Fahad Abraham

Documents

View document PDF

Change to a person with significant control

Date: 10 Nov 2021

Action Date: 10 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Lord Fahad Abraham

Change date: 2021-11-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2021

Action Date: 10 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-10

Old address: 20 Station Road Solihull B91 3SB England

New address: Bridge House 9 - 13 Holbrook Lane Coventry CV6 4AD

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Oct 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2021

Action Date: 22 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lord Ahmed Fahad Choudhary

Change date: 2021-10-22

Documents

View document PDF

Confirmation statement with updates

Date: 22 Oct 2021

Action Date: 01 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-01

Documents

View document PDF

Notification of a person with significant control

Date: 22 Oct 2021

Action Date: 22 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-10-22

Psc name: Lord Fahad Abraham

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Oct 2021

Action Date: 22 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-10-22

Psc name: Lord Ahmed Fahad Choudhary

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 17 Aug 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 20 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 01 Apr 2020

Action Date: 01 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lord Ahmed Fahad Choudhary

Appointment date: 2020-04-01

Documents

View document PDF

Notification of a person with significant control

Date: 01 Apr 2020

Action Date: 01 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-04-01

Psc name: Lord Ahmed Fahad Choudhary

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2020

Action Date: 01 Apr 2020

Category: Address

Type: AD01

Old address: York Eco Business Centre (Office 12) Amy Johnson Way York YO30 4AG England

New address: 20 Station Road Solihull B91 3SB

Change date: 2020-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Allan

Termination date: 2020-04-01

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Apr 2020

Action Date: 01 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-04-01

Psc name: Turner Little Company Nominees Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-04-01

Officer name: Turner Little Company Secretaries Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2019

Action Date: 05 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2019

Action Date: 08 Jul 2019

Category: Address

Type: AD01

Old address: Fanshawe House Pioneer Business Park, Amy Johnson Way York YO30 4TN England

New address: York Eco Business Centre (Office 12) Amy Johnson Way York YO30 4AG

Change date: 2019-07-08

Documents

View document PDF

Change to a person with significant control

Date: 08 Jul 2019

Action Date: 08 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Turner Little Company Nominees Limited

Change date: 2019-07-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2018

Action Date: 05 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-05

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Dec 2018

Action Date: 26 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-05-26

Psc name: James Douglas Turner

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Dec 2018

Action Date: 26 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Granville John Turner

Cessation date: 2017-05-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jan 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2017

Action Date: 05 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-05

Documents

View document PDF

Notification of a person with significant control

Date: 06 Dec 2017

Action Date: 06 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Turner Little Company Nominees Limited

Notification date: 2016-12-06

Documents

View document PDF

Change to a person with significant control

Date: 06 Dec 2017

Action Date: 26 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-05-26

Psc name: Mr Granville John Turner

Documents

View document PDF

Change to a person with significant control

Date: 06 Dec 2017

Action Date: 26 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-05-26

Psc name: Mr James Douglas Turner

Documents

View document PDF

Change corporate secretary company with change date

Date: 06 Dec 2017

Action Date: 26 May 2017

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Turner Little Company Secretaries Limited

Change date: 2017-05-26

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2017

Action Date: 26 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robin Allan

Change date: 2017-05-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2017

Action Date: 26 May 2017

Category: Address

Type: AD01

Old address: Regency House Westminster Place York Business Park York YO26 6RW England

Change date: 2017-05-26

New address: Fanshawe House Pioneer Business Park, Amy Johnson Way York YO30 4TN

Documents

View document PDF

Incorporation company

Date: 06 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABSTRACT RESOLUTIONS LIMITED

6 PARK PLACE,CARDIFF,CF10 3RS

Number:11451363
Status:ACTIVE
Category:Private Limited Company

BRADFIELDS FARM LIMITED

BRADFIELDS FARM,TAUNTON,TA4 1HR

Number:00654056
Status:ACTIVE
Category:Private Limited Company

CAIRNBROOK RESIDENTS COMPANY LIMITED

10 LYSIAS ROAD,LONDON,SW12 8BP

Number:02387273
Status:ACTIVE
Category:Private Limited Company

GAD TRADING LTD

UNIT 11 ROBERTS ROAD BUSINESS PARK ROBERTS ROAD,DONCASTER,DN4 0JT

Number:10901800
Status:ACTIVE
Category:Private Limited Company

LEWEIL LTD

07937825: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:07937825
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NORFOLK STORES LIMITED

CHURCH HOUSE C/O RAMAR ACCOUNTING SERVICES,FELPHAM,PO22 7PG

Number:11289204
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