GRIMES FINISHINGS LIMITED
SOLIHULL BONKEYS LIMITED

Hellopages » West Midlands » Solihull » B94 5LW

Company number 05746893
Status Active
Incorporation Date 17 March 2006
Company Type Private Limited Company
Address UNIT 3 RUMBUSH FARM, RUMBUSH LANE EARLSWOOD, SOLIHULL, WEST MIDLANDS, B94 5LW
Home Country United Kingdom
Nature of Business 43310 - Plastering
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Annual return made up to 17 March 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 108 ; Cancellation of shares. Statement of capital on 4 September 2015 GBP 108 . The most likely internet sites of GRIMES FINISHINGS LIMITED are www.grimesfinishings.co.uk, and www.grimes-finishings.co.uk. The predicted number of employees is 110 to 120. The company’s age is nineteen years and seven months. Grimes Finishings Limited is a Private Limited Company. The company registration number is 05746893. Grimes Finishings Limited has been working since 17 March 2006. The present status of the company is Active. The registered address of Grimes Finishings Limited is Unit 3 Rumbush Farm Rumbush Lane Earlswood Solihull West Midlands B94 5lw. The company`s financial liabilities are £1846.81k. It is £293.73k against last year. The cash in hand is £2335.86k. It is £493.67k against last year. And the total assets are £3321.1k, which is £296.33k against last year. UNDERWOOD, Anthony Gerard is a Secretary of the company. GILLOOLY, Gerald Patrick is a Director of the company. GRIMES, Richard John is a Director of the company. UNDERWOOD, Anthony Gerard is a Director of the company. Secretary POOLE, Dawn Marie has been resigned. Director BATTYE, Robert has been resigned. Director HARRIS, Andrew Johnathon has been resigned. The company operates in "Plastering".


grimes finishings Key Finiance

LIABILITIES £1846.81k
+18%
CASH £2335.86k
+26%
TOTAL ASSETS £3321.1k
+9%
All Financial Figures

Current Directors

Secretary
UNDERWOOD, Anthony Gerard
Appointed Date: 20 April 2007

Director
GILLOOLY, Gerald Patrick
Appointed Date: 09 May 2006
67 years old

Director
GRIMES, Richard John
Appointed Date: 26 April 2006
63 years old

Director
UNDERWOOD, Anthony Gerard
Appointed Date: 08 May 2006
47 years old

Resigned Directors

Secretary
POOLE, Dawn Marie
Resigned: 20 April 2007
Appointed Date: 17 March 2006

Director
BATTYE, Robert
Resigned: 26 April 2006
Appointed Date: 17 March 2006
74 years old

Director
HARRIS, Andrew Johnathon
Resigned: 29 January 2010
Appointed Date: 08 May 2006
54 years old

GRIMES FINISHINGS LIMITED Events

24 May 2016
Total exemption small company accounts made up to 30 November 2015
12 May 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 108

03 May 2016
Cancellation of shares. Statement of capital on 4 September 2015
  • GBP 108

03 May 2016
Purchase of own shares.
29 Jul 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 54 more events
17 May 2006
New director appointed
16 May 2006
Particulars of mortgage/charge
11 May 2006
Director resigned
23 Mar 2006
Company name changed bonkeys LIMITED\certificate issued on 23/03/06
17 Mar 2006
Incorporation

GRIMES FINISHINGS LIMITED Charges

15 May 2006
Mortgage debenture
Delivered: 16 May 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charge over the undertaking and all…