Complete Rope Access Solutions Limited GRIMSBY


Founded in 2015, Complete Rope Access Solutions, classified under reg no. 09790304 is a active - proposal to strike off company. Currently registered at 6-8 Freeman Street DN32 7AA, Grimsby the company has been in the business for nine years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on Mon, 31st Oct 2016.

Complete Rope Access Solutions Limited Address / Contact

Office Address 6-8 Freeman Street
Town Grimsby
Post code DN32 7AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09790304
Date of Incorporation Wed, 23rd Sep 2015
Industry Other business support service activities not elsewhere classified
End of financial Year 31st October
Company age 9 years old
Account next due date Tue, 31st Jul 2018 (2089 days after)
Account last made up date Mon, 31st Oct 2016
Next confirmation statement due date Fri, 9th Nov 2018 (2018-11-09)
Last confirmation statement dated Thu, 26th Oct 2017

Company staff

Paul W.

Position: Director

Appointed: 23 September 2015

Thomas P.

Position: Director

Appointed: 03 August 2016

Resigned: 11 October 2017

People with significant control

The register of persons with significant control that own or have control over the company is made up of 5 names. As we discovered, there is Paul W. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Lynn L. This PSC has significiant influence or control over the company,. The third one is Thomas P., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Paul W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lynn L.

Notified on 25 July 2017
Ceased on 11 October 2017
Nature of control: significiant influence or control

Thomas P.

Notified on 3 August 2016
Ceased on 11 October 2017
Nature of control: significiant influence or control

David M.

Notified on 25 October 2016
Ceased on 11 October 2017
Nature of control: significiant influence or control

Shon P.

Notified on 3 August 2016
Ceased on 25 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-31
Net Worth-3 109
Balance Sheet
Cash Bank In Hand32
Current Assets9 309
Debtors9 277
Reserves/Capital
Called Up Share Capital120
Profit Loss Account Reserve-3 229
Shareholder Funds-3 109
Other
Creditors Due Within One Year12 418
Net Current Assets Liabilities-3 109
Number Shares Allotted120
Par Value Share1
Share Capital Allotted Called Up Paid120
Total Assets Less Current Liabilities-3 109

Company filings

Filing category
Accounts Address Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Address change date: Tue, 23rd Feb 2021. New Address: 6-8 Freeman Street Grimsby DN32 7AA. Previous address: 1 Dyserth Road Rhyl LL18 4DW Wales
filed on: 23rd, February 2021
Free Download (1 page)

Company search