Company number 02728009
Status Active
Incorporation Date 2 July 1992
Company Type Private Limited Company
Address 11 VICTORIA ROAD, ELLAND, WEST YORKSHIRE, HX5 0AE
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc
Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Confirmation statement made on 2 July 2016 with updates; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of GRIDPACK LIMITED are www.gridpack.co.uk, and www.gridpack.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and four months. Gridpack Limited is a Private Limited Company.
The company registration number is 02728009. Gridpack Limited has been working since 02 July 1992.
The present status of the company is Active. The registered address of Gridpack Limited is 11 Victoria Road Elland West Yorkshire Hx5 0ae. . KEMP, Margaret Rosemary is a Secretary of the company. SHAW, David Antony is a Director of the company. Secretary OLSEN, Christine has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Information technology consultancy activities".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 July 1992
Appointed Date: 02 July 1992
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 21 July 1992
Appointed Date: 02 July 1992
Persons With Significant Control
Mr David Shaw
Notified on: 1 July 2016
70 years old
Nature of control: Ownership of shares – 75% or more
GRIDPACK LIMITED Events
23 Nov 2016
Total exemption small company accounts made up to 29 February 2016
02 Aug 2016
Confirmation statement made on 2 July 2016 with updates
01 Dec 2015
Total exemption small company accounts made up to 28 February 2015
31 Jul 2015
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
03 Dec 2014
Total exemption small company accounts made up to 28 February 2014
...
... and 51 more events
08 Nov 1992
Ad 01/09/92--------- £ si 98@1=98 £ ic 2/100
19 Aug 1992
New secretary appointed;director resigned
19 Aug 1992
Secretary resigned;new director appointed
19 Aug 1992
Registered office changed on 19/08/92 from: 2 baches street london N1 6UB