General information

Name:

Gritex Ltd

Office Address:

8 Winchester Road Frinton On Sea CO13 6JB Essex

Number: 04123897

Incorporation date: 2000-12-13

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Contact information

Faxes:

  • 01255672236

Emails:

  • info@loadlift.com
  • info@uktower.com
  • sales@gritex.co.uk
  • sales@loadlift.com
  • sales@uktower.com

Websites

www.gritex.co.uk
www.loadlift.com

Description

Data updated on:

Gritex came into being in 2000 as a company enlisted under no 04123897, located at CO13 6JB Essex at 8 Winchester Road. This firm has been in business for twenty four years and its last known state is active. The business name of this business was changed in the year 2015 to Gritex Limited. This firm previous name was Loadlift. This enterprise's declared SIC number is 46140 and has the NACE code: Agents involved in the sale of machinery, industrial equipment, ships and aircraft. Gritex Ltd filed its account information for the financial period up to 2021-12-31. Its most recent annual confirmation statement was submitted on 2022-12-13.

There is 1 director at the current moment managing the following firm, specifically Mark P. who has been utilizing the director's tasks since 2000-12-13. Since December 2000 Nicola P., had been functioning as a director for this firm until the resignation on 2002-04-01.

Mark P. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Gritex Limited 2015-02-27
  • Loadlift Limited 2000-12-13

Financial data based on annual reports

Company staff

Mark P.

Role: Director

Appointed: 13 December 2000

Latest update: 25 February 2024

People with significant control

Mark P.
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 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 27 December 2023
Confirmation statement last made up date 13 December 2022
Annual Accounts 28 February 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 28 February 2013
Annual Accounts 27 June 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 27 June 2014
Annual Accounts 28 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 28 September 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 31 December 2019
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 2022-01-01
End Date For Period Covered By Report 31 December 2022
Annual Accounts 15 May 2015
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 15 May 2015
Annual Accounts
End Date For Period Covered By Report 31 December 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full company accounts data drawn up to December 31, 2022 (AA)
filed on: 15th, November 2023
accounts
Free Download Download filing (6 pages)

Search other companies

Services (by SIC Code)

  • 46140 : Agents involved in the sale of machinery, industrial equipment, ships and aircraft
23
Company Age

Similar companies nearby

Closest companies