CompanyTrack
G

GRINDCO 553 LIMITED

Dissolved Stoke-On-Trent

Other manufacturing n.e.c.

Other manufacturing n.e.c.
G

GRINDCO 553 LIMITED

Other manufacturing n.e.c.

Founded 9 Dec 2008 Dissolved Stoke-On-Trent, United Kingdom
Other manufacturing n.e.c.
Accounts Submitted 11 Jan 2019
Confirmation Statement Submitted 16 Dec 2019
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

C/O Grindeys Llp Glebe Court Stoke-On-Trent Staffordshire ST4 1ET

Credit Report

Discover GRINDCO 553 LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 3 resigned
Status
Daren Matthew ChurchillDirectorBritishUnited Kingdom5823 Dec 2009Active
Stephen GrocottDirectorBritishEngland6410 Dec 2009Active

Shareholders

Shareholders (2)

Graham Heeks
75.0%
35 Jan 2016
Grindeys Solicitors Limited
25.0%
15 Jan 2016

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Grindeys Llp

United Kingdom

Active
Notified 27 Jul 2018
Nature of Control
  • Ownership Of Shares 25 To 50 Percent As Firm
  • Voting Rights 25 To 50 Percent As Firm
  • Right To Appoint And Remove Directors As Firm
  • Significant Influence Or Control As Firm

Graham Heeks

British

Active
Notified 27 Jul 2018
Residence England
DOB December 1964
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

GRINDEYS LLP united kingdom significant influence or control limited liability partnership
GRINDEYS LEGAL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PROJECT OPHELIA BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PROJECT OPHELIA MIDCO 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PROJECT OPHELIA MIDCO 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GRINDCO 553 LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
29 Jun 2021GazetteGazette Dissolved CompulsoryView(1 page)
13 Apr 2021GazetteGazette Notice CompulsoryView(1 page)
16 Dec 2019Confirmation StatementConfirmation statement made on 2019-12-09 with no updatesView(3 pages)
11 Jan 2019AccountsAnnual accounts made up to 2018-12-31View(2 pages)
11 Jan 2019Confirmation StatementConfirmation statement made on 2018-12-09 with no updatesView(3 pages)
29 Jun 2021 Gazette

Gazette Dissolved Compulsory

13 Apr 2021 Gazette

Gazette Notice Compulsory

16 Dec 2019 Confirmation Statement

Confirmation statement made on 2019-12-09 with no updates

11 Jan 2019 Accounts

Annual accounts made up to 2018-12-31

11 Jan 2019 Confirmation Statement

Confirmation statement made on 2018-12-09 with no updates

Recent Activity

Latest Activity

Gazette Dissolved Compulsory

4 years ago on 29 Jun 2021

Gazette Notice Compulsory

4 years ago on 13 Apr 2021

Confirmation statement made on 2019-12-09 with no updates

6 years ago on 16 Dec 2019

Annual accounts made up to 2018-12-31

7 years ago on 11 Jan 2019

Confirmation statement made on 2018-12-09 with no updates

7 years ago on 11 Jan 2019