CARPARK SURFACING GRIDS LTD

Register to unlock more data on OkredoRegister

CARPARK SURFACING GRIDS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08645775

Incorporation date

12/08/2013

Size

Micro Entity

Contacts

Registered address

Registered address

West Holme Lower Road, Westerfield, Ipswich, Suffolk IP6 9ARCopy
copy info iconCopy
See on map
Latest events (Record since 12/08/2013)
dot icon21/07/2025
Confirmation statement made on 2025-07-07 with updates
dot icon27/05/2025
Micro company accounts made up to 2024-08-31
dot icon30/08/2024
Total exemption full accounts made up to 2023-08-31
dot icon24/07/2024
Confirmation statement made on 2024-07-07 with updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-08-31
dot icon19/07/2023
Confirmation statement made on 2023-07-07 with updates
dot icon17/07/2023
Termination of appointment of Carol Grayling as a secretary on 2023-07-17
dot icon17/07/2023
Termination of appointment of Harley Earl Grayling as a director on 2023-07-17
dot icon17/07/2023
Termination of appointment of Steve Nicholls as a director on 2023-07-17
dot icon17/07/2023
Termination of appointment of Gerald Torr as a director on 2023-07-17
dot icon17/07/2023
Cessation of Harley Earl Grayling as a person with significant control on 2023-07-17
dot icon17/07/2023
Registered office address changed from 67 Christchurch Street Ipswich IP4 2DH England to West Holme Lower Road Westerfield Ipswich IP6 9AR on 2023-07-17
dot icon17/07/2023
Registered office address changed from West Holme Lower Road Westerfield Ipswich IP6 9AR England to West Holme Lower Road Westerfield Ipswich Suffolk IP6 9AR on 2023-07-17
dot icon26/06/2023
Secretary's details changed for Mrs Carol Grayling on 2023-06-24
dot icon26/08/2022
Total exemption full accounts made up to 2021-08-31
dot icon18/07/2022
Confirmation statement made on 2022-07-07 with updates
dot icon07/07/2021
Confirmation statement made on 2021-07-07 with updates
dot icon07/07/2021
Change of details for Mr Robert Matthew Brow as a person with significant control on 2021-03-31
dot icon07/07/2021
Notification of Harley Earl Grayling as a person with significant control on 2021-03-31
dot icon19/05/2021
Statement of capital following an allotment of shares on 2021-03-31
dot icon18/05/2021
Statement of capital following an allotment of shares on 2021-03-31
dot icon23/11/2020
Appointment of Mr Harley Earl Grayling as a director on 2020-11-01
dot icon02/10/2020
Accounts for a dormant company made up to 2020-08-31
dot icon01/10/2020
Confirmation statement made on 2020-08-12 with updates
dot icon17/10/2019
Accounts for a dormant company made up to 2019-08-31
dot icon23/09/2019
Appointment of Mr Steve Nicholls as a director on 2019-09-17
dot icon04/09/2019
Confirmation statement made on 2019-08-12 with updates
dot icon27/11/2018
Termination of appointment of Graham Hobbs as a secretary on 2018-11-23
dot icon19/10/2018
Appointment of Mr Graham Hobbs as a secretary on 2018-10-19
dot icon11/10/2018
Accounts for a dormant company made up to 2018-08-31
dot icon03/10/2018
Termination of appointment of Graham Hobbs as a director on 2018-10-03
dot icon15/08/2018
Confirmation statement made on 2018-08-12 with updates
dot icon19/06/2018
Appointment of Mr Graham Hobbs as a director on 2018-06-18
dot icon03/11/2017
Accounts for a dormant company made up to 2017-08-31
dot icon24/08/2017
Confirmation statement made on 2017-08-12 with no updates
dot icon03/10/2016
Accounts for a dormant company made up to 2016-08-31
dot icon19/08/2016
Confirmation statement made on 2016-08-12 with updates
dot icon13/07/2016
Appointment of Mr Gerald Torr as a director on 2016-06-01
dot icon23/06/2016
Accounts for a dormant company made up to 2015-08-31
dot icon29/01/2016
Registered office address changed from 40 Harvest Drive South Lowestoft Industrial Estate Lowestoft Suffolk NR33 7NB to 67 Christchurch Street Ipswich IP4 2DH on 2016-01-29
dot icon19/10/2015
Annual return made up to 2015-08-12 with full list of shareholders
dot icon13/05/2015
Accounts for a dormant company made up to 2014-08-31
dot icon20/08/2014
Annual return made up to 2014-08-12 with full list of shareholders
dot icon13/09/2013
Certificate of change of name
dot icon12/08/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
07/07/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.92K
-
0.00
0.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Torr, Gerald
Director
01/06/2016 - 17/07/2023
-
Nicholls, Steve
Director
17/09/2019 - 17/07/2023
-
Grayling, Carol
Secretary
12/08/2013 - 17/07/2023
-
Mr Harley Earl Grayling
Director
01/11/2020 - 17/07/2023
2
Brow, Robert Matthew
Director
12/08/2013 - Present
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARPARK SURFACING GRIDS LTD

CARPARK SURFACING GRIDS LTD is an(a) Active company incorporated on 12/08/2013 with the registered office located at West Holme Lower Road, Westerfield, Ipswich, Suffolk IP6 9AR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARPARK SURFACING GRIDS LTD?

toggle

CARPARK SURFACING GRIDS LTD is currently Active. It was registered on 12/08/2013 .

Where is CARPARK SURFACING GRIDS LTD located?

toggle

CARPARK SURFACING GRIDS LTD is registered at West Holme Lower Road, Westerfield, Ipswich, Suffolk IP6 9AR.

What does CARPARK SURFACING GRIDS LTD do?

toggle

CARPARK SURFACING GRIDS LTD operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for CARPARK SURFACING GRIDS LTD?

toggle

The latest filing was on 21/07/2025: Confirmation statement made on 2025-07-07 with updates.