THE GRID FACTORY LTD

C/O Pm+M New Century House C/O Pm+M New Century House, Blackburn, BB1 5QB, Lancashire, United Kingdom
StatusACTIVE
Company No.11920736
CategoryPrivate Limited Company
Incorporated02 Apr 2019
Age5 years, 2 months, 6 days
JurisdictionEngland Wales

SUMMARY

THE GRID FACTORY LTD is an active private limited company with number 11920736. It was incorporated 5 years, 2 months, 6 days ago, on 02 April 2019. The company address is C/O Pm+M New Century House C/O Pm+M New Century House, Blackburn, BB1 5QB, Lancashire, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 31 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2023

Action Date: 29 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2023

Action Date: 02 Oct 2023

Category: Address

Type: AD01

Old address: 3rd Floor, Chancery House St Nicholas Way Sutton SM1 1JB United Kingdom

Change date: 2023-10-02

New address: C/O Pm+M New Century House Greenbank Technology Park, Challenge Way Blackburn Lancashire BB1 5QB

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2022

Action Date: 29 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change to a person with significant control

Date: 21 Jul 2022

Action Date: 15 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-07-15

Psc name: Mr Benjamin Jones

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jul 2022

Action Date: 15 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew John Bowker

Cessation date: 2022-07-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2021

Action Date: 29 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2021

Action Date: 13 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-13

Officer name: Andrew John Bowker

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2020

Action Date: 29 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-29

Documents

View document PDF

Notification of a person with significant control

Date: 29 Sep 2020

Action Date: 28 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Benjamin Jones

Notification date: 2020-05-28

Documents

View document PDF

Notification of a person with significant control

Date: 29 Sep 2020

Action Date: 28 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-05-28

Psc name: Andrew John Bowker

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 29 Sep 2020

Action Date: 29 Sep 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-09-29

Documents

View document PDF

Capital allotment shares

Date: 08 Jul 2020

Action Date: 28 May 2020

Category: Capital

Type: SH01

Capital : 120 GBP

Date: 2020-05-28

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2019

Action Date: 17 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-17

Documents

View document PDF

Notification of a person with significant control statement

Date: 13 Dec 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Dec 2019

Action Date: 04 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-04

Psc name: Andrew John Bowker

Documents

View document PDF

Change to a person with significant control

Date: 05 Dec 2019

Action Date: 04 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew John Bowker

Change date: 2019-12-04

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2019

Action Date: 04 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-04

Officer name: Mr Andrew John Bowker

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2019

Action Date: 04 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ben Jones

Appointment date: 2019-12-04

Documents

View document PDF

Notification of a person with significant control

Date: 08 May 2019

Action Date: 02 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew John Bowker

Notification date: 2019-04-02

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 08 May 2019

Action Date: 08 May 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-05-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2019

Action Date: 02 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew John Bowker

Appointment date: 2019-04-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2019

Action Date: 02 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-02

Officer name: Laurence Douglas Adams

Documents

View document PDF

Incorporation company

Date: 02 Apr 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:08583909
Status:ACTIVE
Category:Private Limited Company

DT FITNESS STUDIOS LTD

12A UNIT 12A 54 BELFAST ROAD,BALLYNAHINCH,BT24 8EB

Number:NI052190
Status:ACTIVE
Category:Private Limited Company
Number:04462123
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MEHODE LIMITED

32 DEVONSHIRE ROAD,LONDON,SW19 2EF

Number:06350457
Status:ACTIVE
Category:Private Limited Company

SURMA TECH LTD

2 PARKLAND CLOSE,SEVENOAKS,TN13 1SL

Number:11500986
Status:ACTIVE
Category:Private Limited Company

TEAMHAVEN GROUP LTD

HARTHAM PARK,CORSHAM,SN13 0RP

Number:10257453
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