It Services Grimsby Limited GRIMSBY


Founded in 2016, It Services Grimsby, classified under reg no. 10398621 is an active company. Currently registered at The Enterprise Village, Prince Albert Gardens, Gri DN31 3AG, Grimsby the company has been in the business for 8 years. Its financial year was closed on 31st October and its latest financial statement was filed on October 31, 2022. Since November 24, 2016 It Services Grimsby Limited is no longer carrying the name J&A Cozens T/a It Services Grimsby.

The company has 2 directors, namely Roy S., Andrew M.. Of them, Roy S., Andrew M. have been with the company the longest, being appointed on 25 March 2024. As of 9 June 2024, there were 2 ex directors - Ann C., Jonathan C. and others listed below. There were no ex secretaries.

It Services Grimsby Limited Address / Contact

Office Address The Enterprise Village, Prince Albert Gardens, Gri
Office Address2 The Enterprise Village, Prince Albert Gardens
Town Grimsby
Post code DN31 3AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 10398621
Date of Incorporation Wed, 28th Sep 2016
Industry Information technology consultancy activities
End of financial Year 31st October
Company age 8 years old
Account next due date Wed, 31st Jul 2024 (52 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 27th Sep 2024 (2024-09-27)
Last confirmation statement dated Wed, 13th Sep 2023

Company staff

Roy S.

Position: Director

Appointed: 25 March 2024

Andrew M.

Position: Director

Appointed: 25 March 2024

Ann C.

Position: Director

Appointed: 28 September 2016

Resigned: 25 March 2024

Jonathan C.

Position: Director

Appointed: 28 September 2016

Resigned: 25 March 2024

People with significant control

The register of PSCs that own or control the company consists of 3 names. As we found, there is Connectus Business Solutions Ltd from Doncaster, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Ann C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Jonathan C., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Connectus Business Solutions Ltd

Meteor House First Avenue, Doncaster Finningley Airport, Doncaster, DN9 3GA, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 07738099
Notified on 25 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ann C.

Notified on 28 September 2016
Ceased on 25 March 2024
Nature of control: 25-50% voting rights
25-50% shares

Jonathan C.

Notified on 28 September 2016
Ceased on 25 March 2024
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

J&A Cozens T/a It Services Grimsby November 24, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Current Assets 28 8217 91211 26048 51624 77533 18416 441
Net Assets Liabilities -78 871-137 549-169 166-167 564-172 998-154 096-144 586
Cash Bank On Hand100       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal -3 2051 2501 2501 250 450450
Average Number Employees During Period   66544
Creditors 206 982242 477277 49812 55727 95328 96620 662
Fixed Assets 102 33198 26698 32218 54610 0287 8775 701
Net Current Assets Liabilities -177 997-234 565-266 23835 959-2 6784 218-3 929
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 164   500 292
Total Assets Less Current Liabilities100-75 666-136 299-167 91654 5057 35012 0951 772

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On March 25, 2024 new director was appointed.
filed on: 26th, March 2024
Free Download (2 pages)

Company search