General information

Name:

Dragon Grips Limited

Office Address:

14 Upper Northgate Street CH1 4EE Chester

Number: 08379305

Incorporation date: 2013-01-29

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Dragon Grips Ltd has existed in the UK for at least eleven years. Registered with number 08379305 in 2013, the company is located at 14 Upper Northgate Street, Chester CH1 4EE. 9 years ago the company switched its registered name from Chris Hughes Grip Services to Dragon Grips Ltd. The company's principal business activity number is 59112 : Video production activities. The firm's most recent annual accounts describe the period up to 2022-03-31 and the most current annual confirmation statement was submitted on 2023-01-29.

Victoria H. and Christopher H. are the enterprise's directors and have been cooperating as the Management Board since Thursday 6th April 2017.

Executives with significant control over the firm are: Victoria H. owns 1/2 or less of company shares. Christopher H. owns 1/2 or less of company shares.

  • Previous company's names
  • Dragon Grips Ltd 2015-04-28
  • Chris Hughes Grip Services Ltd 2013-01-29

Financial data based on annual reports

Company staff

Victoria H.

Role: Director

Appointed: 06 April 2017

Latest update: 3 April 2024

Christopher H.

Role: Director

Appointed: 29 January 2013

Latest update: 3 April 2024

People with significant control

Victoria H.
Notified on 29 January 2017
Nature of control:
1/2 or less of shares
Christopher H.
Notified on 29 January 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 12 February 2024
Confirmation statement last made up date 29 January 2023
Annual Accounts
Start Date For Period Covered By Report 07 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts 3 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 3 July 2015
Annual Accounts 15 June 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 15 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
End Date For Period Covered By Report 31 March 2022
Annual Accounts 30 June 2014
Date Approval Accounts 30 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 19th, December 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2014

Address:

43 Penrhos Avenue

Post code:

LL31 9EL

City / Town:

Llandudno Junction

HQ address,
2015

Address:

43 Penrhos Avenue

Post code:

LL31 9EL

City / Town:

Llandudno Junction

HQ address,
2016

Address:

43 Penrhos Avenue

Post code:

LL31 9EL

City / Town:

Llandudno Junction

Search other companies

Services (by SIC Code)

  • 59112 : Video production activities
  • 59113 : Television programme production activities
  • 59111 : Motion picture production activities
11
Company Age

Closest Companies - by postcode