GRIDLOCK LIMITED
READING

Hellopages » Berkshire » Wokingham » RG2 9DP

Company number 03986063
Status Active
Incorporation Date 4 May 2000
Company Type Private Limited Company
Address 2 THE MANOR, SHINFIELD, READING, BERKSHIRE, RG2 9DP
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 4 May 2016 with full list of shareholders Statement of capital on 2016-05-22 GBP 2 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of GRIDLOCK LIMITED are www.gridlock.co.uk, and www.gridlock.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Gridlock Limited is a Private Limited Company. The company registration number is 03986063. Gridlock Limited has been working since 04 May 2000. The present status of the company is Active. The registered address of Gridlock Limited is 2 The Manor Shinfield Reading Berkshire Rg2 9dp. The company`s financial liabilities are £136.94k. It is £-1.4k against last year. And the total assets are £137.89k, which is £-29.07k against last year. WILLIAMS, Ian Francis is a Secretary of the company. WILLIAMS, Ian Francis is a Director of the company. WILLIAMS, Katherine Anne is a Director of the company. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. The company operates in "Business and domestic software development".


gridlock Key Finiance

LIABILITIES £136.94k
-2%
CASH n/a
TOTAL ASSETS £137.89k
-18%
All Financial Figures

Current Directors

Secretary
WILLIAMS, Ian Francis
Appointed Date: 25 May 2000

Director
WILLIAMS, Ian Francis
Appointed Date: 25 May 2000
65 years old

Director
WILLIAMS, Katherine Anne
Appointed Date: 25 May 2000
61 years old

Resigned Directors

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 22 May 2000
Appointed Date: 04 May 2000

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 22 May 2000
Appointed Date: 04 May 2000

GRIDLOCK LIMITED Events

17 Jan 2017
Total exemption small company accounts made up to 31 May 2016
22 May 2016
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-22
  • GBP 2

19 Jan 2016
Total exemption small company accounts made up to 31 May 2015
01 Jun 2015
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2

16 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 32 more events
13 Jun 2000
New secretary appointed;new director appointed
13 Jun 2000
New director appointed
31 May 2000
Registered office changed on 31/05/00 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB
31 May 2000
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

04 May 2000
Incorporation