Company number 04565049
Status Active
Incorporation Date 16 October 2002
Company Type Private Limited Company
Address 28 MAIN STREET, GREAT GLEN, LEICESTER, LE8 9GG
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc
Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
GBP 125
; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of GRIMSDALES LIMITED are www.grimsdales.co.uk, and www.grimsdales.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Grimsdales Limited is a Private Limited Company.
The company registration number is 04565049. Grimsdales Limited has been working since 16 October 2002.
The present status of the company is Active. The registered address of Grimsdales Limited is 28 Main Street Great Glen Leicester Le8 9gg. The company`s financial liabilities are £14.42k. It is £-1.63k against last year. And the total assets are £6.74k, which is £2.28k against last year. LUNN, Allen is a Secretary of the company. LUNN, Allen David, Dr is a Director of the company. Secretary LUNN, Tracey, Dr has been resigned. Nominee Secretary EAC (SECRETARIES) LIMITED has been resigned. Nominee Director EAC (DIRECTORS) LIMITED has been resigned. The company operates in "Accounting and auditing activities".
grimsdales Key Finiance
LIABILITIES
£14.42k
-11%
CASH
n/a
TOTAL ASSETS
£6.74k
+51%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
EAC (SECRETARIES) LIMITED
Resigned: 17 October 2002
Appointed Date: 16 October 2002
Nominee Director
EAC (DIRECTORS) LIMITED
Resigned: 16 October 2002
Appointed Date: 16 October 2002
GRIMSDALES LIMITED Events
14 Nov 2016
Total exemption small company accounts made up to 31 March 2016
12 May 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
12 Aug 2015
Total exemption small company accounts made up to 31 March 2015
05 May 2015
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
05 May 2015
Appointment of Mr Allen Lunn as a secretary on 5 May 2015
...
... and 33 more events
19 Feb 2003
Secretary resigned
05 Nov 2002
Registered office changed on 05/11/02 from: cariocca business park 2 sawley road miles platting, manchester greater manchester M40 8BB
05 Nov 2002
New director appointed
05 Nov 2002
New secretary appointed
16 Oct 2002
Incorporation