GRINZING LIMITED

Register to unlock more data on OkredoRegister

GRINZING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13010619

Incorporation date

11/11/2020

Size

Micro Entity

Contacts

Registered address

Registered address

37b Lewis Road, Neath SA11 1DJCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/2023)
dot icon08/03/2026
Registered office address changed from 85 Gnoll Park Road Neath Gnoll Park Road Neath SA11 3BU Wales to 37B Lewis Road Neath SA11 1DJ on 2026-03-08
dot icon09/12/2025
Micro company accounts made up to 2025-11-30
dot icon15/11/2025
Termination of appointment of Mark Lowry as a director on 2025-11-14
dot icon15/11/2025
Registered office address changed from 37B Lewis Road Neath SA11 1DJ Wales to 85 Gnoll Park Road Neath Gnoll Park Road Neath SA11 3BU on 2025-11-15
dot icon15/11/2025
Cessation of Mark Lowr as a person with significant control on 2025-11-10
dot icon15/11/2025
Confirmation statement made on 2025-11-15 with updates
dot icon15/11/2025
Notification of Alan Boyd Avery as a person with significant control on 2025-11-15
dot icon03/11/2025
Appointment of Mr Alan Boyd Avery as a director on 2025-11-03
dot icon07/09/2025
Registered office address changed from Aviation House, Gloucestershire Airport Staverton Cheltenham GL51 6SR England to 37B Lewis Road Neath SA11 1DJ on 2025-09-07
dot icon22/08/2025
Micro company accounts made up to 2024-11-30
dot icon08/04/2025
Cessation of Alan Boyd Avery as a person with significant control on 2025-04-02
dot icon08/04/2025
Termination of appointment of Alan Boyd Avery as a director on 2025-04-02
dot icon08/04/2025
Notification of Mark Lowr as a person with significant control on 2025-04-08
dot icon08/04/2025
Appointment of Mr Mark Lowry as a director on 2025-04-02
dot icon08/04/2025
Confirmation statement made on 2025-04-08 with updates
dot icon26/03/2025
Cessation of Mark Lowry as a person with significant control on 2025-03-12
dot icon26/03/2025
Notification of Alan Boyd Avery as a person with significant control on 2025-03-26
dot icon26/03/2025
Appointment of Mr Alan Boyd Avery as a director on 2025-03-26
dot icon26/03/2025
Termination of appointment of Mark Lowry as a director on 2025-03-25
dot icon26/03/2025
Confirmation statement made on 2025-03-13 with updates
dot icon16/08/2024
Micro company accounts made up to 2023-11-30
dot icon13/03/2024
Confirmation statement made on 2024-03-13 with updates
dot icon31/12/2023
Appointment of Mr Mark Lowry as a director on 2023-12-31
dot icon31/12/2023
Termination of appointment of Diane Evans as a director on 2023-12-31
dot icon31/12/2023
Notification of Mark Lowry as a person with significant control on 2023-12-31
dot icon31/12/2023
Cessation of Diane Evans as a person with significant control on 2023-12-31
dot icon06/12/2023
Cessation of Rodney Howe as a person with significant control on 2023-12-05
dot icon06/12/2023
Termination of appointment of Rodney Howe as a director on 2023-12-05
dot icon06/12/2023
Appointment of Ms Diane Evans as a director on 2023-12-05
dot icon06/12/2023
Notification of Diane Evans as a person with significant control on 2023-12-05
dot icon06/12/2023
Confirmation statement made on 2023-12-06 with updates
dot icon25/10/2023
Confirmation statement made on 2023-10-25 with updates
dot icon31/08/2023
Cessation of Alan Boyd Avery as a person with significant control on 2023-08-31
dot icon31/08/2023
Termination of appointment of Alan Boyd Avery as a director on 2023-08-31
dot icon31/08/2023
Notification of Rodney Howe as a person with significant control on 2023-08-31
dot icon31/08/2023
Appointment of Mr Rodney Howe as a director on 2023-08-31
dot icon31/08/2023
Confirmation statement made on 2023-08-31 with updates
dot icon16/08/2023
Cessation of Rodney William Rowland Howe as a person with significant control on 2023-08-16
dot icon16/08/2023
Termination of appointment of Rodney William Rowland Howe as a director on 2023-08-16
dot icon16/08/2023
Appointment of Mr Alan Boyd Avery as a director on 2023-08-16
dot icon16/08/2023
Registered office address changed from 97 Victoria Road Port Talbot SA12 6QQ Wales to Aviation House, Gloucestershire Airport Staverton Cheltenham GL51 6SR on 2023-08-16
dot icon16/08/2023
Confirmation statement made on 2023-08-16 with updates
dot icon16/08/2023
Notification of Alan Boyd Avery as a person with significant control on 2023-08-16
dot icon16/08/2023
Micro company accounts made up to 2022-11-30
dot icon31/07/2023
Confirmation statement made on 2023-07-20 with no updates
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2025
dot iconNext confirmation date
15/11/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
423.00
-
0.00
-
-
2022
0
7.66K
-
76.54K
-
-
2022
0
7.66K
-
76.54K
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

7.66K £Ascended1.71K % *

Total Assets(GBP)

-

Turnover(GBP)

76.54K £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Diane Evans
Director
05/12/2023 - 31/12/2023
7
Howe, Rodney William Rowland
Director
11/11/2020 - 16/08/2023
3
Avery, Alan Boyd
Director
16/08/2023 - 31/08/2023
13
Avery, Alan Boyd
Director
26/03/2025 - 02/04/2025
13
Avery, Alan Boyd
Director
03/11/2025 - Present
13

Persons with Significant Control

15
psc login icon

Persons with Significant Control

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

Similar companies

1,151
HALL FARM LIVERY STABLES LTD1 Westfield Road, Manea, March PE15 0JG
Active

Category:

Raising of horses and other equines

Comp. code:

13252270

Reg. date:

08/03/2021

Turnover:

-

No. of employees:

-
THE ELEMENTAL ADVENTURES PROJECT CICBryngwyn, Ferwig, Cardigan SA43 1PL
Active

Category:

Gathering of wild growing non-wood products

Comp. code:

11465145

Reg. date:

16/07/2018

Turnover:

-

No. of employees:

-
PRO TREE CARE LTD50 Rushdale Avenue, Sheffield S8 9QF
Active

Category:

Silviculture and other forestry activities

Comp. code:

13972776

Reg. date:

12/03/2022

Turnover:

-

No. of employees:

-
THE MERDIA GROUP LTD27 Tiller Road Preston, 27 Tiller Road, Cottam, Preston PR4 0XW
Active

Category:

Mixed farming

Comp. code:

13672274

Reg. date:

11/10/2021

Turnover:

-

No. of employees:

-
ANISOR ENTERPRISES LTDSuite G04 1 Quality Court, Chancery Lane, London WC2A 1HR
Active

Category:

Mining of other non-ferrous metal ores

Comp. code:

13158054

Reg. date:

26/01/2021

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GRINZING LIMITED

GRINZING LIMITED is an(a) Active company incorporated on 11/11/2020 with the registered office located at 37b Lewis Road, Neath SA11 1DJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of GRINZING LIMITED?

toggle

GRINZING LIMITED is currently Active. It was registered on 11/11/2020 .

Where is GRINZING LIMITED located?

toggle

GRINZING LIMITED is registered at 37b Lewis Road, Neath SA11 1DJ.

What does GRINZING LIMITED do?

toggle

GRINZING LIMITED operates in the Licensed carriers (53.20/1 - SIC 2007) sector.

What is the latest filing for GRINZING LIMITED?

toggle

The latest filing was on 08/03/2026: Registered office address changed from 85 Gnoll Park Road Neath Gnoll Park Road Neath SA11 3BU Wales to 37B Lewis Road Neath SA11 1DJ on 2026-03-08.