Grimsby College Trading Limited GRIMSBY


Grimsby College Trading started in year 1995 as Private Limited Company with registration number 03059910. The Grimsby College Trading company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Grimsby at Nuns Corner. Postal code: DN34 5BQ. Since 1995-07-05 Grimsby College Trading Limited is no longer carrying the name Dressdecide.

There is a single director in the company at the moment - Ann H., appointed on 1 February 2022. In addition, a secretary was appointed - Maria T., appointed on 28 July 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the DN34 5BQ postal code. The company is dealing with transport and has been registered as such. Its registration number is PB1083425 . It is located at Duchess Street Bus Station, Railway Terrace, Grimsby with a total of 19 cars. It has three locations in the UK.

Grimsby College Trading Limited Address / Contact

Office Address Nuns Corner
Office Address2 Laceby Road
Town Grimsby
Post code DN34 5BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03059910
Date of Incorporation Tue, 23rd May 1995
Industry Development of building projects
Industry Other passenger land transport
End of financial Year 31st July
Company age 29 years old
Account next due date Tue, 30th Apr 2024 (3 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 11th Oct 2024 (2024-10-11)
Last confirmation statement dated Wed, 27th Sep 2023

Company staff

Maria T.

Position: Secretary

Appointed: 28 July 2022

Ann H.

Position: Director

Appointed: 01 February 2022

Stephanie R.

Position: Secretary

Appointed: 21 December 2021

Resigned: 28 July 2022

Tony L.

Position: Secretary

Appointed: 18 June 2019

Resigned: 21 December 2021

Donald E.

Position: Secretary

Appointed: 26 July 2017

Resigned: 17 June 2019

Tony B.

Position: Secretary

Appointed: 02 May 2017

Resigned: 26 July 2017

Gill A.

Position: Director

Appointed: 01 September 2016

Resigned: 31 January 2022

Keith P.

Position: Secretary

Appointed: 01 September 2015

Resigned: 28 April 2017

Anthony B.

Position: Director

Appointed: 23 April 2013

Resigned: 31 July 2017

Graham T.

Position: Director

Appointed: 18 October 2011

Resigned: 22 April 2013

Sue M.

Position: Director

Appointed: 12 April 2011

Resigned: 31 August 2016

Bonita H.

Position: Director

Appointed: 22 October 2010

Resigned: 18 October 2011

Vincent M.

Position: Director

Appointed: 10 February 2010

Resigned: 22 October 2010

Heidi H.

Position: Director

Appointed: 11 December 2006

Resigned: 29 April 2008

Andrew D.

Position: Director

Appointed: 25 May 2006

Resigned: 11 December 2006

Raymond E.

Position: Director

Appointed: 27 September 2005

Resigned: 12 February 2010

Paul B.

Position: Director

Appointed: 27 September 2005

Resigned: 12 May 2006

Philip J.

Position: Director

Appointed: 27 September 2005

Resigned: 09 February 2010

Alan B.

Position: Secretary

Appointed: 14 September 2004

Resigned: 28 August 2015

Alan P.

Position: Secretary

Appointed: 01 January 2002

Resigned: 13 September 2004

Daniel K.

Position: Director

Appointed: 01 January 2001

Resigned: 31 January 2010

James M.

Position: Director

Appointed: 19 May 2000

Resigned: 25 June 2004

Alan P.

Position: Secretary

Appointed: 19 May 2000

Resigned: 31 October 2001

Alan B.

Position: Secretary

Appointed: 17 September 1999

Resigned: 18 May 2000

Vincent M.

Position: Director

Appointed: 11 August 1999

Resigned: 27 January 2006

Paul S.

Position: Secretary

Appointed: 03 June 1998

Resigned: 17 September 1999

Marilyn H.

Position: Director

Appointed: 09 July 1997

Resigned: 31 December 2000

Alan S.

Position: Director

Appointed: 16 October 1996

Resigned: 31 January 2000

James J.

Position: Director

Appointed: 25 October 1995

Resigned: 16 October 1996

Alan G.

Position: Director

Appointed: 14 June 1995

Resigned: 31 May 1997

Judith S.

Position: Secretary

Appointed: 14 June 1995

Resigned: 03 June 1998

James H.

Position: Director

Appointed: 14 June 1995

Resigned: 10 July 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 23 May 1995

Resigned: 14 June 1995

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 23 May 1995

Resigned: 14 June 1995

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats established, there is Tec Partnership from Grimsby, England. This PSC is classified as "a charity", has significiant influence or control over the company. This PSC has significiant influence or control over this company,.

Tec Partnership

Grimsby Institute Nuns Corner, Laceby Road, Grimsby, DN34 5BQ, England

Legal authority Further & Higher Education Act
Legal form Charity
Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Dressdecide July 5, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-07-312022-07-31
Balance Sheet
Cash Bank On Hand12 54512 369
Current Assets672 026733 571
Debtors659 481721 202
Net Assets Liabilities768 117809 135
Property Plant Equipment122 34192 855
Other
Accumulated Depreciation Impairment Property Plant Equipment248 528289 361
Average Number Employees During Period66
Creditors26 25017 291
Fixed Assets122 34192 855
Increase From Depreciation Charge For Year Property Plant Equipment 40 833
Net Current Assets Liabilities645 776716 280
Property Plant Equipment Gross Cost370 869382 216
Total Additions Including From Business Combinations Property Plant Equipment 11 347
Total Assets Less Current Liabilities768 117809 135

Transport Operator Data

Duchess Street Bus Station
Address Railway Terrace
City Grimsby
Post code DN32 0RR
Vehicles 9
The Grimsby Institute Of Futher
Address & Higher Education , Laceby Road , Nuns Corner
City Grimsby
Post code DN34 5BQ
Vehicles 9
Lady Ediths Drive
City Scarborough
Post code YO12 5RN
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control
Accounts for a small company made up to 2023-07-31
filed on: 15th, January 2024
Free Download (18 pages)

Company search

Advertisements