GROMMETS LIMITED
HENFIELD

Hellopages » West Sussex » Horsham » BN5 9QY

Company number 02842512
Status Active
Incorporation Date 5 August 1993
Company Type Private Limited Company
Address UNIT 2, HOLLANDS LANE, HENFIELD, WEST SUSSEX, BN5 9QY
Home Country United Kingdom
Nature of Business 22190 - Manufacture of other rubber products
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 5 August 2016 with updates; Termination of appointment of Charlotte Emma Fataj as a secretary on 29 April 2016. The most likely internet sites of GROMMETS LIMITED are www.grommets.co.uk, and www.grommets.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. Grommets Limited is a Private Limited Company. The company registration number is 02842512. Grommets Limited has been working since 05 August 1993. The present status of the company is Active. The registered address of Grommets Limited is Unit 2 Hollands Lane Henfield West Sussex Bn5 9qy. . BOORSMA, Joanne Helen is a Director of the company. Secretary BOORSMA, Joanne Helen has been resigned. Secretary FATAJ, Charlotte Emma has been resigned. Secretary WELLS, Sidney John has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director WELLS, Grace Alice has been resigned. Director WELLS, Robert John has been resigned. Director WELLS, Sidney John has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Manufacture of other rubber products".


Current Directors

Director
BOORSMA, Joanne Helen
Appointed Date: 02 September 2002
66 years old

Resigned Directors

Secretary
BOORSMA, Joanne Helen
Resigned: 28 January 2014
Appointed Date: 20 November 1998

Secretary
FATAJ, Charlotte Emma
Resigned: 29 April 2016
Appointed Date: 01 September 2011

Secretary
WELLS, Sidney John
Resigned: 25 June 2000
Appointed Date: 05 August 1993

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 05 August 1993
Appointed Date: 05 August 1993

Director
WELLS, Grace Alice
Resigned: 20 November 1998
Appointed Date: 05 August 1993
90 years old

Director
WELLS, Robert John
Resigned: 06 December 2013
Appointed Date: 02 September 2002
64 years old

Director
WELLS, Sidney John
Resigned: 21 May 2010
Appointed Date: 05 August 1993
89 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 05 August 1993
Appointed Date: 05 August 1993

Persons With Significant Control

Mrs Joanne Helen Boorsma
Notified on: 5 June 2016
66 years old
Nature of control: Ownership of shares – 75% or more

GROMMETS LIMITED Events

21 Nov 2016
Total exemption small company accounts made up to 31 August 2016
09 Aug 2016
Confirmation statement made on 5 August 2016 with updates
31 May 2016
Termination of appointment of Charlotte Emma Fataj as a secretary on 29 April 2016
19 Nov 2015
Total exemption small company accounts made up to 31 August 2015
06 Aug 2015
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 37,221

...
... and 65 more events
24 Mar 1994
Accounting reference date notified as 31/08

30 Nov 1993
Secretary resigned;new secretary appointed;new director appointed

30 Nov 1993
Director resigned;new director appointed

30 Nov 1993
Registered office changed on 30/11/93 from: 372 old street london EC1V 9LT

05 Aug 1993
Incorporation

GROMMETS LIMITED Charges

1 September 1994
Fixed and floating charge
Delivered: 21 September 1994
Status: Satisfied on 26 June 2004
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…