Company NameGRP Shower Solutions Limited
Company StatusDissolved
Company Number09543373
CategoryPrivate Limited Company
Incorporation Date15 April 2015(9 years ago)
Dissolution Date27 January 2023 (1 year, 2 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Shaun Dean Palmer
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Little Reed Street
Hull
HU2 8JL
Director NameMiss Katherine Carmichael
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Century Yard
Hedon Road
Hull
East Yorkshire
HU12 8FB
Director NameMr Darren Trice
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(3 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2021)
RoleChartered Management Accountant
Country of ResidenceEngland
Correspondence Address9 Century Yard
Hedon Road
Hull
East Yorkshire
HU12 8FB

Location

Registered AddressUnit 5 Little Reed Street
Hull
HU2 8JL
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

17 August 2017Delivered on: 18 August 2017
Persons entitled: Ultimate Finance Limited

Classification: A registered charge
Particulars: All present and future freehold and leasehold land, all present and future intellectual property and all present and future aircraft as defined in, and pursuant to, clause 4.1 of the accompanying copy instrument.
Outstanding
29 June 2016Delivered on: 1 July 2016
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding

Filing History

6 November 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
6 November 2020Notification of Darren Trice as a person with significant control on 1 November 2020 (2 pages)
19 October 2020Current accounting period shortened from 30 April 2021 to 31 October 2020 (1 page)
20 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
23 August 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
29 April 2019Confirmation statement made on 15 April 2019 with updates (4 pages)
1 November 2018Satisfaction of charge 095433730001 in full (1 page)
5 October 2018Appointment of Mr Darren Trice as a director on 1 October 2018 (2 pages)
20 August 2018Unaudited abridged accounts made up to 30 April 2018 (10 pages)
24 April 2018Confirmation statement made on 15 April 2018 with updates (4 pages)
15 January 2018Unaudited abridged accounts made up to 30 April 2017 (8 pages)
15 November 2017Termination of appointment of Katherine Carmichael as a director on 24 October 2017 (1 page)
15 November 2017Termination of appointment of Katherine Carmichael as a director on 24 October 2017 (1 page)
18 August 2017Registration of charge 095433730002, created on 17 August 2017 (37 pages)
21 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
9 August 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
9 August 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
1 July 2016Registration of charge 095433730001, created on 29 June 2016 (9 pages)
1 July 2016Registration of charge 095433730001, created on 29 June 2016 (9 pages)
12 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(3 pages)
12 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(3 pages)
15 April 2015Incorporation
Statement of capital on 2015-04-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 April 2015Incorporation
Statement of capital on 2015-04-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)