GRINSELLS SKIP HIRE LIMITED
MIDDLEMORE ROAD SMETHWICK

Hellopages » West Midlands » Sandwell » B66 2DZ

Company number 02478092
Status Active
Incorporation Date 7 March 1990
Company Type Private Limited Company
Address YARD C & D, PARK ROSE INDUSTRIAL ESTATE, MIDDLEMORE ROAD SMETHWICK, WEST MIDLANDS, B66 2DZ
Home Country United Kingdom
Nature of Business 38110 - Collection of non-hazardous waste
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Registration of charge 024780920004, created on 27 February 2017; Annual return made up to 7 March 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 50,000 ; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of GRINSELLS SKIP HIRE LIMITED are www.grinsellsskiphire.co.uk, and www.grinsells-skip-hire.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eight months. Grinsells Skip Hire Limited is a Private Limited Company. The company registration number is 02478092. Grinsells Skip Hire Limited has been working since 07 March 1990. The present status of the company is Active. The registered address of Grinsells Skip Hire Limited is Yard C D Park Rose Industrial Estate Middlemore Road Smethwick West Midlands B66 2dz. . GRINSELL, Denise Ann is a Secretary of the company. GRINSELL, Denise Ann is a Director of the company. GRINSELL, Philip Martin is a Director of the company. The company operates in "Collection of non-hazardous waste".


Current Directors


Director
GRINSELL, Denise Ann

64 years old

Director

GRINSELLS SKIP HIRE LIMITED Events

03 Mar 2017
Registration of charge 024780920004, created on 27 February 2017
16 Mar 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 50,000

22 Feb 2016
Total exemption small company accounts made up to 30 September 2015
26 Mar 2015
Total exemption small company accounts made up to 30 September 2014
26 Mar 2015
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 50,000

...
... and 69 more events
03 Jul 1990
Registered office changed on 03/07/90 from: regis house 134 percival road enfield middlesex EN1 1QU

03 Jul 1990
Director resigned;new director appointed

01 May 1990
Memorandum and Articles of Association

01 May 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

07 Mar 1990
Incorporation

GRINSELLS SKIP HIRE LIMITED Charges

27 February 2017
Charge code 0247 8092 0004
Delivered: 3 March 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
8 April 2014
Charge code 0247 8092 0003
Delivered: 9 April 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
31 January 1997
Legal mortgage
Delivered: 1 February 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The property at yards d & e parkrose industrial estate…
14 February 1992
Fixed and floating charge
Delivered: 18 February 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over the goodwill bookdebts and…