Grenade Fit Limited was dissolved on 2021-03-02.
Grenade Fit was a private limited company that was situated at C/O Rendle & Co, No. 9 Hockley Court Stratford Road, Hockley Heath, Solihull, B94 6NW, ENGLAND. Its total net worth was estimated to be 0 pounds, and the fixed assets the company owned totalled up to 0 pounds. The company (officially started on 2015-10-08) was run by 1 director and 1 secretary.
Director Alan B. who was appointed on 07 March 2016.
Among the secretaries, we can name:
Tom M. appointed on 07 March 2016.
The company was classified as "fitness facilities" (93130).
As stated in the official data, there was a name alteration on 2015-10-16 and their previous name was Twp (newco) 153.
The most recent confirmation statement was sent on 2018-10-07 and last time the statutory accounts were sent was on 31 December 2017.
Office Address | C/o Rendle & Co, No. 9 Hockley Court Stratford Road |
Office Address2 | Hockley Heath |
Town | Solihull |
Post code | B94 6NW |
Country of origin | United Kingdom |
Registration Number | 09816129 |
Date of Incorporation | Thu, 8th Oct 2015 |
Date of Dissolution | Tue, 2nd Mar 2021 |
Industry | Fitness facilities |
End of financial Year | 31st December |
Company age | 6 years old |
Account next due date | Mon, 30th Sep 2019 |
Account last made up date | Sun, 31st Dec 2017 |
Next confirmation statement due date | Mon, 21st Oct 2019 |
Last confirmation statement dated | Sun, 7th Oct 2018 |
Grenade (Uk) Limited
Unit 5 Spitfire Close Coventry Business Park, Coventry, West Midlands, CV5 6UR, England
Legal authority | Uk |
Legal form | Uk |
Country registered | England And Wales |
Place registered | Uk |
Registration number | 06978658 |
Notified on | 6 April 2016 |
Nature of control: |
25-50% voting rights 25-50% shares |
Grenade (Uk) Limited
Grenade Hq Arden House Marsh Lane, Hampton-In-Arden, West Midlands, B92 0AJ
Legal authority | England And Wales |
Legal form | Private Company Limited By Shares |
Country registered | England |
Place registered | Registar Of Companies |
Registration number | 06978658 |
Notified on | 21 March 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Jamie A.
Notified on | 6 April 2016 |
Ceased on | 21 March 2019 |
Nature of control: |
25-50% voting rights 25-50% shares |
Twp (newco) 153 | October 16, 2015 |
Profit & Loss | |
---|---|
Accounts Information Date | 2016-12-31 |
Balance Sheet | |
Cash Bank On Hand | 75 261 |
Current Assets | 88 072 |
Debtors | 12 811 |
Other Debtors | 9 290 |
Property Plant Equipment | 192 396 |
Other | |
Accumulated Depreciation Impairment Property Plant Equipment | 38 976 |
Amounts Owed To Group Undertakings | 354 109 |
Average Number Employees During Period | 3 |
Creditors | 366 819 |
Increase From Depreciation Charge For Year Property Plant Equipment | 38 976 |
Net Current Assets Liabilities | -278 747 |
Nominal Value Shares Issued Specific Share Issue | 1 |
Number Shares Issued Fully Paid | 50 |
Number Shares Issued Specific Share Issue | 50 |
Other Creditors | 719 |
Other Taxation Social Security Payable | 11 666 |
Par Value Share | 1 |
Profit Loss | -86 451 |
Property Plant Equipment Gross Cost | 231 372 |
Total Additions Including From Business Combinations Property Plant Equipment | 231 372 |
Total Assets Less Current Liabilities | -86 351 |
Trade Creditors Trade Payables | 325 |
Trade Debtors Trade Receivables | 3 521 |
Type | Category | Free download | |
---|---|---|---|
GAZ2 |
Final Gazette dissolved via compulsory strike-off filed on: 2nd, March 2021 |
gazette | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy