Grimsby Byproducts Limited

General information

Name:

Grimsby Byproducts Ltd

Office Address:

95 Cromwell Road DN31 2DL Grimsby

Number: 08835858

Incorporation date: 2014-01-07

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Grimsby Byproducts Limited, a Private Limited Company, that is located in 95 Cromwell Road in Grimsby. The headquarters' postal code is DN31 2DL. This firm has been operating since 2014. The company's reg. no. is 08835858. The company's registered with SIC code 3110 which means Marine fishing. Grimsby Byproducts Ltd released its account information for the financial year up to Saturday 31st December 2022. The company's latest annual confirmation statement was released on Thursday 21st July 2022.

Regarding the firm, the full range of director's tasks have so far been met by Karen M. who was formally appointed on February 15, 2024. The following firm had been overseen by Joel C. until February 2024.

The companies with significant control over this firm are as follows: Gpa Klm Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Carlisle at Baron Way, Kingmoor Business Park, CA6 4BU and was registered as a PSC under the reg no 14830247.

Financial data based on annual reports

Company staff

Karen M.

Role: Director

Appointed: 15 February 2024

Latest update: 25 March 2025

People with significant control

Gpa Klm Ltd
Address: Suite 0214 Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle, CA6 4BU, England
Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Registers Of Companies England
Registration number 14830247
Notified on 15 February 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Joel C.
Notified on 1 June 2016
Ceased on 15 February 2024
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 04 August 2023
Confirmation statement last made up date 21 July 2022
Annual Accounts 29 July 2015
Start Date For Period Covered By Report 2014-01-07
End Date For Period Covered By Report 2015-01-31
Date Approval Accounts 29 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts 30 March 2016
Start Date For Period Covered By Report 2015-02-01
End Date For Period Covered By Report 2016-01-31
Date Approval Accounts 30 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Address change date: 2025/06/06. New Address: C/O Clough Corporate Solutions Limited 2nd Floor 11 Park Square East Leeds West Yorkshire LS1 2NG. Previous address: C/O Clough Corporate Solutions Limited Vicarage Chambers 9 Park Square East Leeds West Yorkshire LS1 2LH (AD01)
filed on: 6th, June 2025
address
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 3110 : Marine fishing
11
Company Age

Similar companies nearby

Closest companies