About

Registered Number: 02891183
Date of Incorporation: 25/01/1994 (30 years and 3 months ago)
Company Status: Active
Registered Address: Pelham Chartered Accountants, 16 Dudley Street, Grimsby, N E Lincolnshire, DN31 2AB

 

Based in Grimsby, N E Lincolnshire, Grimsby Resin Floors Ltd was established in 1994. Rees, Madelayne Suzanne, Rees, Andrew, Rees, Danny, Roper, Ian Fred Michael, Lingard, Iain, Lundy, Kieran, Lingard, Matthew James Arnold, Macleod, Stephen Christopher, Parker, Christopher George, Rees, Kate are listed as directors of this organisation. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REES, Andrew 08 March 1994 - 1
REES, Danny 17 June 2020 - 1
ROPER, Ian Fred Michael 01 February 2013 - 1
LINGARD, Matthew James Arnold 01 February 1994 08 March 1994 1
MACLEOD, Stephen Christopher 07 September 2007 30 September 2019 1
PARKER, Christopher George 20 November 2013 02 July 2020 1
REES, Kate 06 April 2013 16 June 2020 1
Secretary Name Appointed Resigned Total Appointments
REES, Madelayne Suzanne 16 June 2020 - 1
LINGARD, Iain 01 February 1994 14 February 2007 1
LUNDY, Kieran 14 February 2007 16 June 2020 1

Filing History

Document Type Date
AA - Annual Accounts 14 July 2020
TM01 - Termination of appointment of director 06 July 2020
TM01 - Termination of appointment of director 30 June 2020
AP01 - Appointment of director 30 June 2020
TM02 - Termination of appointment of secretary 30 June 2020
AP03 - Appointment of secretary 30 June 2020
CS01 - N/A 27 January 2020
TM01 - Termination of appointment of director 18 October 2019
CH01 - Change of particulars for director 18 October 2019
CH01 - Change of particulars for director 18 October 2019
CH01 - Change of particulars for director 18 October 2019
CH01 - Change of particulars for director 18 October 2019
CH03 - Change of particulars for secretary 18 October 2019
CH01 - Change of particulars for director 18 October 2019
PSC04 - N/A 18 October 2019
AA - Annual Accounts 23 August 2019
CS01 - N/A 25 January 2019
AA - Annual Accounts 05 July 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 02 June 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 02 September 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 25 February 2014
AP01 - Appointment of director 24 February 2014
AP01 - Appointment of director 24 February 2014
AP01 - Appointment of director 24 February 2014
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 12 October 2011
SH01 - Return of Allotment of shares 05 April 2011
SH01 - Return of Allotment of shares 04 April 2011
SH01 - Return of Allotment of shares 04 April 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
287 - Change in situation or address of Registered Office 16 September 2009
AA - Annual Accounts 15 July 2009
288c - Notice of change of directors or secretaries or in their particulars 13 July 2009
363a - Annual Return 27 January 2009
287 - Change in situation or address of Registered Office 26 January 2009
288c - Notice of change of directors or secretaries or in their particulars 26 January 2009
AA - Annual Accounts 22 September 2008
363a - Annual Return 12 February 2008
288a - Notice of appointment of directors or secretaries 28 September 2007
AA - Annual Accounts 10 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2007
288a - Notice of appointment of directors or secretaries 06 March 2007
288a - Notice of appointment of directors or secretaries 06 March 2007
288b - Notice of resignation of directors or secretaries 06 March 2007
363a - Annual Return 09 February 2007
AA - Annual Accounts 01 December 2006
288c - Notice of change of directors or secretaries or in their particulars 21 August 2006
363s - Annual Return 10 February 2006
AA - Annual Accounts 29 June 2005
MEM/ARTS - N/A 05 April 2005
363s - Annual Return 24 March 2005
RESOLUTIONS - N/A 18 March 2005
RESOLUTIONS - N/A 18 March 2005
RESOLUTIONS - N/A 18 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 2005
123 - Notice of increase in nominal capital 18 March 2005
AA - Annual Accounts 13 May 2004
363s - Annual Return 16 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 2003
AA - Annual Accounts 03 May 2003
363s - Annual Return 08 February 2003
288c - Notice of change of directors or secretaries or in their particulars 02 June 2002
AA - Annual Accounts 27 May 2002
363s - Annual Return 05 February 2002
123 - Notice of increase in nominal capital 21 November 2001
RESOLUTIONS - N/A 13 November 2001
RESOLUTIONS - N/A 13 November 2001
RESOLUTIONS - N/A 13 November 2001
AA - Annual Accounts 04 October 2001
363s - Annual Return 09 March 2001
AA - Annual Accounts 12 June 2000
363a - Annual Return 11 May 2000
288c - Notice of change of directors or secretaries or in their particulars 11 May 2000
AA - Annual Accounts 30 July 1999
363s - Annual Return 26 February 1999
AA - Annual Accounts 30 November 1998
363s - Annual Return 08 April 1998
AA - Annual Accounts 02 November 1997
363s - Annual Return 12 March 1997
AA - Annual Accounts 04 December 1996
363s - Annual Return 01 February 1996
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 December 1995
AA - Annual Accounts 26 October 1995
363s - Annual Return 19 May 1995
287 - Change in situation or address of Registered Office 07 September 1994
288 - N/A 05 April 1994
CERTNM - Change of name certificate 23 March 1994
CERTNM - Change of name certificate 23 March 1994
287 - Change in situation or address of Registered Office 22 February 1994
288 - N/A 22 February 1994
288 - N/A 22 February 1994
NEWINC - New incorporation documents 25 January 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.