GRIMSBY AND CLEETHORPES AREA ENTERPRISE AGENCY LIMITED(THE)
Overview
Company Name | GRIMSBY AND CLEETHORPES AREA ENTERPRISE AGENCY LIMITED(THE) |
---|---|
Company Status | Active |
Company Status Detail | Active proposal to strike off |
Legal Form | Private limited by guarantee without share capital |
Company Number | 01915995 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of GRIMSBY AND CLEETHORPES AREA ENTERPRISE AGENCY LIMITED(THE)?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is GRIMSBY AND CLEETHORPES AREA ENTERPRISE AGENCY LIMITED(THE) located?
Registered Office Address | Enterprise Village Prince Albert Gardens DN31 3AT Grimsby North East Lincolnshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for GRIMSBY AND CLEETHORPES AREA ENTERPRISE AGENCY LIMITED(THE)?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for GRIMSBY AND CLEETHORPES AREA ENTERPRISE AGENCY LIMITED(THE)?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Oct 05, 2024 |
Next Confirmation Statement Due | Oct 19, 2024 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 05, 2023 |
Overdue | Yes |
What are the latest filings for GRIMSBY AND CLEETHORPES AREA ENTERPRISE AGENCY LIMITED(THE)?
Date | Description | Document | Type | |
---|---|---|---|---|
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 2 pages | DS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Micro company accounts made up to Mar 31, 2024 | 4 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Oct 05, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2022 | 4 pages | AA | ||
Confirmation statement made on Oct 05, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Oct 05, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Oct 05, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Craig John Mckay on Dec 09, 2019 | 2 pages | CH01 | ||
Director's details changed for Mr Mark Fleetwood Harrison Webb on Dec 01, 2019 | 2 pages | CH01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Director's details changed for Mr Paul Ashley Tofton on Dec 11, 2019 | 2 pages | CH01 | ||
Cessation of Andrew James Goudie as a person with significant control on Jan 03, 2019 | 1 pages | PSC07 | ||
Cessation of John Shelton Fenty as a person with significant control on Sep 11, 2019 | 1 pages | PSC07 | ||
Director's details changed for Mr Paul Ashley Tofton on Dec 11, 2019 | 2 pages | CH01 | ||
Secretary's details changed for Mr Craig John Mckay on Dec 09, 2019 | 1 pages | CH03 | ||
Micro company accounts made up to Mar 31, 2019 | 5 pages | AA | ||
Confirmation statement made on Oct 05, 2019 with no updates | 3 pages | CS01 | ||
Cessation of James Robert Cane as a person with significant control on Dec 12, 2018 | 1 pages | PSC07 | ||
Who are the officers of GRIMSBY AND CLEETHORPES AREA ENTERPRISE AGENCY LIMITED(THE)?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCKAY, Craig John | Secretary | Rasen Road Tealby LN8 3XL Market Rasen 10 England | British | Solicitor | 142840540001 | |||||
HARNESS, Pauline Elizabeth | Director | 28 Woodrow Park DN33 2EF Grimsby North East Lincolnshire | England | British | Business Advisor | 18641250001 | ||||
MCKAY, Craig John | Director | Rasen Road Tealby LN8 3XL Market Rasen 10 Lincolnshire England | England | British | Solicitor | 142840540002 | ||||
ROBINSON, Stephen | Director | Prince Albert Gardens DN31 3AT Grimsby Enterprise Village North East Lincolnshire England | United Kingdom | British | Business Banking Manager | 151896890001 | ||||
TOFTON, Paul Ashley | Director | c/o Forrester Boyd South St. Marys Gate DN31 1LW Grimsby 26 South Humberside England | England | British | Accountant | 203338920002 | ||||
WEBB, Mark Fleetwood Harrison | Director | Woodrow Park DN33 2EF Grimsby 9 England | England | British | Deputy M.D. | 90685900002 | ||||
PERRY, Stanley Arthur | Secretary | The Lodge Caistor Road Holton Le Moor LN7 6AH Lincoln Lincolnshire | British | 45991770001 | ||||||
ROBINSON, Richard John | Secretary | 44 Lindum Road DN35 0BN Cleethorpes North East Lincolnshire | British | 57602820001 | ||||||
WISEMAN, John Andrew | Secretary | 36 Forest Way Humberston DN36 4HQ Grimsby North East Lincolnshire | British | 11119460001 | ||||||
ARUNDALE, Roger David | Director | 12 Rosedale Waltham DN37 0UJ Grimsby South Humberside | British | Personnel Manager | 36901260001 | |||||
ATKINSON, Keith | Director | Fieldways Church Lane Old Clee DN32 8NB Cleethorpes S Humberside | British | Chartered Accountant | 31331220001 | |||||
BARKER, Muriel Mary | Director | 44 Welholme Avenue DN32 0PN Grimsby South Humberside | United Kingdom | British | Teacher | 30128710001 | ||||
BARNINGHAM, Trevor | Director | Tranby Lane Farm Tranby Lane Swanland HU15 3NG Hull North Humberside | British | Director Of Education And Entr | 44635660001 | |||||
BLACKBAND, Eric Edward | Director | 5 Brewster Avenue DN40 1DW Immingham North East Lincolnshire | British | Retired | 47595680001 | |||||
CANE, James Robert | Director | St. Marys Lane LN11 0DU Louth 29 Lincolnshire United Kingdom | England | British | Consultant | 104635350002 | ||||
CHAPMAN, Richard Walwyn | Director | The Old Cottage Aylesby DN37 7AW Grimsby South Humberside | British | Retired | 796660001 | |||||
CUSACK, Michele | Director | Fieldside House 61 Westgate Road Belton Isle Of Axholme DN9 1PY Doncaster South Yorkshire | United Kingdom | British | Director Of Regeneration In Ea | 166359500001 | ||||
DRURY, Raymond Harold | Director | 141 Chichester Road DN35 0JL Cleethorpes South Humberside | British | Administration Manager | 31331260001 | |||||
ELLIS, Ray | Director | Pelham House Pelham Crescent, Keelby DN41 8EW Grimsby North East Lincolnshire | British | College Vice Principal | 82175410001 | |||||
EVERATT, David James | Director | Tetney House Holton Road Tetney DN36 5LN Grimsby South Humberside | England | British | Chartered Accountant | 114065040001 | ||||
FEARN, Peter Stuart | Director | 2 Pelham Road Holton-Le-Clay DN36 5ES Grimsby N. E. Lincs. | British | Accountant | 65694600002 | |||||
FENTY, John Shelton | Director | 6 Humberston Avenue Humberston DN36 4SJ Grimsby South Humberside | England | British | Chairman | 6928460005 | ||||
FITZPATRICK, William Mark | Director | Birds Eye Walls Ltd Ladysmith Road DN32 9SE Grimsby S Humberside | British | General Manager | 31331240001 | |||||
FORDHAM, Francis Myrddin | Director | 102 Louth Road Holton Le Clay DN36 5AB Grimsby South Humberside | British | Civil Engineer | 31331250001 | |||||
FROW, Nigel | Director | Hedgerows 4 Home Paddock, Waltham DN37 0JH Grimsby N. E. Lincs | British | Chartered Accountant | 5019690002 | |||||
GIRDLEY, Ian | Director | Horwood House Station Road LN11 9TR Donington On Bain Lincolnshire | British | Bank Manager | 86367650001 | |||||
GOUDIE, Andrew James | Director | 68 Brookfield Road Scartho DN33 3JL Grimsby South Humberside | England | British | Director | 121698680001 | ||||
HEWINS, Paul Henry | Director | Ingham House Chapel Lane LN7 6DE Swallow Lincolnshire | British | Bank Manager | 31331280002 | |||||
HINCHLIFFE, Ivan | Director | Aragon House 114 Westbury Road DN35 0QB Cleethorpes N E Lincolnshire | United Kingdom | British | Head Of Economic Regeneration | 126354880001 | ||||
HOLLINGSWORTH, Steven | Director | Wesley House Chapel Lane HU12 0AA Ottringham North Humberside | British | Managing Director | 116893800001 | |||||
HUDSON, Anthony Phillip | Director | 151 Westella Road Kirkella HU10 7RN Hull North Humberside | England | British | Director | 13603510001 | ||||
HUNT, Ann | Director | 13 Edge Avenue DN33 2DD Grimsby South Humberside | British | Shop Owner | 39526870001 | |||||
HUNT, David Graham | Director | 12 Vicarage Park DN15 0AX Appleby North Lincolnshire | British | Bank Official | 57865830001 | |||||
KHAN, Daniel Yameen Prakash, Mr. | Director | Twin Oaks Acaster Malbis YO23 2PY York | United Kingdom | British | Education | 81347490001 | ||||
KNOWLES, Trevor | Director | 45 Cromwell Road DN35 0AU Cleethorpes South Humberside | British | Rertired | 12269990001 |
Who are the persons with significant control of GRIMSBY AND CLEETHORPES AREA ENTERPRISE AGENCY LIMITED(THE)?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr John Shelton Fenty | Apr 06, 2016 | Prince Albert Gardens DN31 3AT Grimsby Enterprise Village North East Lincolnshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Andrew James Goudie | Apr 06, 2016 | Prince Albert Gardens DN31 3AT Grimsby Enterprise Village North East Lincolnshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr James Robert Cane | Apr 06, 2016 | Prince Albert Gardens DN31 3AT Grimsby Enterprise Village North East Lincolnshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Pauline Elizabeth Harness | Apr 06, 2016 | Prince Albert Gardens DN31 3AT Grimsby Enterprise Village North East Lincolnshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Mark Fleetwood Harrison Webb | Apr 06, 2016 | Prince Albert Gardens DN31 3AT Grimsby Enterprise Village North East Lincolnshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Craig John Mckay | Apr 06, 2016 | Prince Albert Gardens DN31 3AT Grimsby Enterprise Village North East Lincolnshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Stephen Robinson | Apr 06, 2016 | Prince Albert Gardens DN31 3AT Grimsby Enterprise Village North East Lincolnshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Paul Ashley Tofton | Apr 06, 2016 | Prince Albert Gardens DN31 3AT Grimsby Enterprise Village North East Lincolnshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0