About

Registered Number: 02478092
Date of Incorporation: 07/03/1990 (34 years and 1 month ago)
Company Status: Active
Registered Address: 36 Lichfield Street, Walsall, WS1 1TJ,

 

Having been setup in 1990, Grinsells Skip Hire Ltd has its registered office in Walsall, it has a status of "Active". Currently we aren't aware of the number of employees at the Grinsells Skip Hire Ltd. Shanley, Aidan John, Grinsell, Denise Ann, Grinsell, Philip Martin are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHANLEY, Aidan John 04 July 2019 - 1
GRINSELL, Denise Ann N/A 04 July 2019 1
GRINSELL, Philip Martin N/A 04 July 2019 1

Filing History

Document Type Date
AA - Annual Accounts 19 March 2020
AA01 - Change of accounting reference date 07 August 2019
AD01 - Change of registered office address 07 August 2019
CS01 - N/A 10 July 2019
PSC01 - N/A 10 July 2019
PSC02 - N/A 10 July 2019
PSC07 - N/A 10 July 2019
TM01 - Termination of appointment of director 10 July 2019
TM01 - Termination of appointment of director 10 July 2019
AP01 - Appointment of director 10 July 2019
TM02 - Termination of appointment of secretary 10 July 2019
CS01 - N/A 17 May 2019
MR04 - N/A 13 April 2019
AA - Annual Accounts 11 February 2019
CS01 - N/A 09 April 2018
AA - Annual Accounts 02 January 2018
AA - Annual Accounts 09 August 2017
CS01 - N/A 11 April 2017
MR01 - N/A 03 March 2017
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 22 February 2016
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 17 April 2014
MR01 - N/A 09 April 2014
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 06 June 2011
CH01 - Change of particulars for director 06 June 2011
CH01 - Change of particulars for director 06 June 2011
AA - Annual Accounts 05 November 2010
AR01 - Annual Return 29 April 2010
AA - Annual Accounts 06 April 2010
CH01 - Change of particulars for director 07 October 2009
CH03 - Change of particulars for secretary 07 October 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 04 July 2008
363a - Annual Return 11 June 2008
363a - Annual Return 09 May 2007
AA - Annual Accounts 10 April 2007
363a - Annual Return 19 June 2006
288c - Notice of change of directors or secretaries or in their particulars 12 June 2006
288c - Notice of change of directors or secretaries or in their particulars 12 June 2006
AA - Annual Accounts 20 February 2006
363s - Annual Return 13 April 2005
AA - Annual Accounts 29 December 2004
363s - Annual Return 13 April 2004
AA - Annual Accounts 06 January 2004
363s - Annual Return 26 April 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 02 May 2002
AA - Annual Accounts 14 January 2002
363s - Annual Return 26 March 2001
AA - Annual Accounts 21 December 2000
363s - Annual Return 03 May 2000
AA - Annual Accounts 29 November 1999
363s - Annual Return 27 April 1999
AA - Annual Accounts 24 February 1999
363s - Annual Return 16 March 1998
AA - Annual Accounts 11 December 1997
287 - Change in situation or address of Registered Office 11 December 1997
363s - Annual Return 03 March 1997
395 - Particulars of a mortgage or charge 01 February 1997
AA - Annual Accounts 28 January 1997
363s - Annual Return 24 March 1996
AA - Annual Accounts 19 February 1996
363s - Annual Return 24 March 1995
AA - Annual Accounts 14 February 1995
363s - Annual Return 16 March 1994
AA - Annual Accounts 02 February 1994
MEM/ARTS - N/A 19 January 1994
RESOLUTIONS - N/A 08 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 1994
123 - Notice of increase in nominal capital 08 January 1994
363b - Annual Return 03 September 1993
AA - Annual Accounts 02 September 1993
AA - Annual Accounts 02 September 1993
AA - Annual Accounts 02 September 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 September 1993
363b - Annual Return 20 July 1993
363b - Annual Return 09 March 1993
287 - Change in situation or address of Registered Office 14 December 1992
395 - Particulars of a mortgage or charge 18 February 1992
DISS40 - Notice of striking-off action discontinued 31 January 1992
GAZ1 - First notification of strike-off action in London Gazette 22 October 1991
CERTNM - Change of name certificate 15 October 1991
CERTNM - Change of name certificate 15 October 1991
288 - N/A 03 July 1990
287 - Change in situation or address of Registered Office 03 July 1990
288 - N/A 03 July 1990
RESOLUTIONS - N/A 01 May 1990
MEM/ARTS - N/A 01 May 1990
NEWINC - New incorporation documents 07 March 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 February 2017 Fully Satisfied

N/A

A registered charge 08 April 2014 Outstanding

N/A

Legal mortgage 31 January 1997 Outstanding

N/A

Fixed and floating charge 14 February 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.