General information

Name:

Gruebb Ltd

Office Address:

1st Floor, Unit 2ca Deer Park Farm Industrial Estate Knowle Lane SO50 7DZ Fair Oak

Number: 06578147

Incorporation date: 2008-04-28

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Contact information

Emails:

  • info@gruebb.com

Websites

www.gruebb.com
www.gruebb.co.uk

Description

Data updated on:

06578147 is the reg. no. for Gruebb Limited. This firm was registered as a Private Limited Company on Mon, 28th Apr 2008. This firm has been active in this business for 16 years. The company may be found at 1st Floor, Unit 2ca Deer Park Farm Industrial Estate Knowle Lane in Fair Oak. The headquarters' area code assigned to this place is SO50 7DZ. The firm's principal business activity number is 20590 - Manufacture of other chemical products n.e.c.. Its most recent financial reports describe the period up to 2022-12-31 and the latest confirmation statement was filed on 2023-04-28.

The trademark of Gruebb is "Ramonol Xtrack". It was submitted for registration in September, 2016 and its registration was completed by IPO in January, 2017. The firm will use their trademark till September, 2026.

In this particular limited company, just about all of director's tasks have so far been carried out by Peter L. who was arranged to perform management duties in 2008 in May. The following limited company had been controlled by Business Information Research & Reporting Limited up until 16 years ago.

Trade marks

Trademark UK00003187665
Trademark image:-
Trademark name:Ramonol Xtrack
Status:Registered
Filing date:2016-09-26
Date of entry in register:2017-01-27
Renewal date:2026-09-26
Owner name:Gruebb Ltd
Owner address:c/o Edwards Lyons & Co, 11 Portland Street, SOUTHAMPTON, United Kingdom, SO14 7EB

Financial data based on annual reports

Company staff

Peter L.

Role: Director

Appointed: 20 May 2008

Latest update: 10 March 2024

People with significant control

Peter L. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Peter L.
Notified on 1 March 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 12 May 2024
Confirmation statement last made up date 28 April 2023
Annual Accounts 2 April 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 2 April 2013
Annual Accounts
Start Date For Period Covered By Report 2013-01-01
Annual Accounts 3 June 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 3 June 2015
Annual Accounts 22 August 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 22 August 2016
Annual Accounts 7 April 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 7 April 2017
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31
Annual Accounts
Start Date For Period Covered By Report 2023-01-01
End Date For Period Covered By Report 2023-12-31
Annual Accounts 2 May 2014
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 2 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Address change date: 2023/07/26. New Address: 1st Floor, Unit 2Ca Deer Park Farm Industrial Estate Knowle Lane Fair Oak Hampshire SO50 7DZ. Previous address: 11 Portland Street Southampton SO14 7EB England (AD01)
filed on: 26th, July 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 20590 : Manufacture of other chemical products n.e.c.
15
Company Age

Closest Companies - by postcode