Grip Systems Limited

General information

Name:

Grip Systems Ltd

Office Address:

Watling Court Orbital Plaza Watling Street, Bridgtown WS11 0EL Cannock

Number: 09734085

Incorporation date: 2015-08-14

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Grip Systems Limited with the registration number 09734085 has been competing in the field for 9 years. This particular Private Limited Company can be reached at Watling Court Orbital Plaza, Watling Street, Bridgtown, Cannock and their post code is WS11 0EL. This business's SIC and NACE codes are 22220 which means Manufacture of plastic packing goods. The most recent annual accounts detail the period up to 2022-12-31 and the most current confirmation statement was released on 2023-08-14.

There is a group of four directors supervising this particular firm right now, including James C., Robert C., George C. and Marcus C. who have been carrying out the directors responsibilities since 2015.

The companies with significant control over this firm are: Grip Systems (Holdings) Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Cannock at Orbital Plaza, WS11 0EL and was registered as a PSC under the reg no 14905150.

Company staff

James C.

Role: Director

Appointed: 14 August 2015

Latest update: 11 March 2024

Robert C.

Role: Director

Appointed: 14 August 2015

Latest update: 11 March 2024

George C.

Role: Director

Appointed: 14 August 2015

Latest update: 11 March 2024

Marcus C.

Role: Director

Appointed: 14 August 2015

Latest update: 11 March 2024

People with significant control

Grip Systems (Holdings) Limited
Address: Watling Court Orbital Plaza, Cannock, WS11 0EL, England
Legal authority England & Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 14905150
Notified on 26 July 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Allgroup Holdings Limited
Address: Somerville House Kingswood Lakeside, Cannock, WS11 8LD, England
Legal authority England & Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 14905143
Notified on 25 July 2023
Ceased on 26 July 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
J & Pc Associates Limited
Address: Middlemore Lane West Aldridge, Walsall, West Midlands, WS9 8BH, United Kingdom
Legal authority Uk
Legal form Private Company Limited By Shares
Country registered England
Place registered England & Wales
Registration number 08431160
Notified on 6 April 2016
Ceased on 25 July 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
R & Oc Associates Limited
Address: Middlemore Lane West Aldridge, Walsall, West Midlands, WS9 8BH, United Kingdom
Legal authority Uk
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered England & Wales
Registration number 08431209
Notified on 6 April 2016
Ceased on 21 July 2023
Nature of control:
substantial control or influence
G & Pc Associates Limited
Address: Middlemore Lane West Aldridge, Walsall, West Midlands, WS9 8BH, United Kingdom
Legal authority Uk
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered England & Wales
Registration number 08431220
Notified on 6 April 2016
Ceased on 21 July 2023
Nature of control:
substantial control or influence
M & Tc Associates Limited
Address: Middlemore Lane West Aldridge, Walsall, West Midlands, WS9 8BH, United Kingdom
Legal authority Uk
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered England & Wales
Registration number 08435245
Notified on 6 April 2016
Ceased on 21 July 2023
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 28 August 2024
Confirmation statement last made up date 14 August 2023
Annual Accounts
Start Date For Period Covered By Report 1 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 1 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 1 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with updates Mon, 14th Aug 2023 (CS01)
filed on: 30th, August 2023
confirmation statement
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 22220 : Manufacture of plastic packing goods
8
Company Age

Closest Companies - by postcode