General information

Name:

Grimsby Five Ltd

Office Address:

36 High Street DN35 8JN Cleethorpes

Number: 02050469

Incorporation date: 1986-08-28

Dissolution date: 2020-09-22

End of financial year: 28 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

1986 signifies the establishment of Grimsby Five Limited, a company which was located at 36 High Street, , Cleethorpes. The company was established on 1986-08-28. The firm reg. no. was 02050469 and its area code was DN35 8JN. The company had been active in this business for approximately 34 years up until 2020-09-22. Launched as Pipefit Supplies, it used the name until 2018, the year it got changed to Grimsby Five Limited.

Jacqueline W. was this specific firm's director, arranged to perform management duties on 2019-04-05.

The companies that controlled this firm were as follows: M J Wilson Group Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Cleethorpes at High Street, DN35 8JN and was registered as a PSC under the registration number 01044427.

  • Previous company's names
  • Grimsby Five Limited 2018-02-13
  • Pipefit Supplies Limited 1986-08-28

Financial data based on annual reports

Company staff

Jacqueline W.

Role: Director

Appointed: 05 April 2019

Latest update: 15 November 2023

People with significant control

M J Wilson Group Limited
Address: 36 High Street, Cleethorpes, DN35 8JN, England
Legal authority Companies Act 2006
Legal form Private Limited
Country registered England
Place registered Companies House
Registration number 01044427
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 28 February 2021
Account last made up date 28 February 2019
Confirmation statement next due date 12 December 2020
Confirmation statement last made up date 31 October 2019
Annual Accounts 10 December 2014
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 10 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts 19 December 2012
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 19 December 2012
Annual Accounts 8 January 2014
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 8 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Other Resolution
Free Download
Total exemption full accounts record for the accounting period up to Thursday 28th February 2019 (AA)
filed on: 13th, November 2019
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

Suite 9 Normanby Gateway Lysaghts Way

Post code:

DN15 9YG

City / Town:

Scunthorpe

HQ address,
2013

Address:

Suite 9 Normanby Gateway Lysaghts Way

Post code:

DN15 9YG

City / Town:

Scunthorpe

HQ address,
2014

Address:

Suite 9 Normanby Gateway Lysaghts Way

Post code:

DN15 9YG

City / Town:

Scunthorpe

Accountant/Auditor,
2013 - 2012

Name:

Audit Solutions (uk) Limited

Address:

& Statutory Auditors Suite 9, Normanby Gateway Lysaghts Way

Post code:

DN15 9YG

City / Town:

Scunthorpe

Accountant/Auditor,
2014

Name:

Accountancy Solutions (uk) Limited

Address:

Suite 9 Normanby Gateway Lysaghts Way

Post code:

DN15 9YG

City / Town:

Scunthorpe

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
34
Company Age

Similar companies nearby

Closest companies