Grip Systems Limited (number 09734085) is a private limited company started on 2015-08-14 originating in England. This business is registered at Watling Court Orbital Plaza, Watling Street, Bridgtown, Cannock WS11 0EL. Grip Systems Limited operates SIC: 22220 that means "manufacture of plastic packing goods".

Company details

Name Grip Systems Limited
Number 09734085
Date of Incorporation: August 14, 2015
End of financial year: 31 December
Address: Watling Court Orbital Plaza, Watling Street, Bridgtown, Cannock, WS11 0EL
SIC code: 22220 - Manufacture of plastic packing goods

Moving to the 4 directors that can be found in this company, we can name: James C. (appointed on 14 August 2015), Robert C. (appointment date: 14 August 2015), George C. (appointed on 14 August 2015). The Companies House reports 6 persons of significant control, namely: Grip Systems (Holdings) Limited can be reached at Orbital Plaza, WS11 0EL Cannock. This corporate PSC has over 3/4 of shares, 3/4 to full of voting rights. Allgroup Holdings Limited can be reached at Kingswood Lakeside, WS11 8LD Cannock. This corporate PSC has over 3/4 of shares, 3/4 to full of voting rights. J & Pc Associates Limited can be reached at Aldridge, WS9 8BH Walsall, West Midlands. This corporate PSC has over 3/4 of shares, 3/4 to full of voting rights.

Directors

People with significant control

Grip Systems (Holdings) Limited
26 July 2023
Address Watling Court Orbital Plaza, Cannock, WS11 0EL, England
Legal authority England & Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 14905150
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Allgroup Holdings Limited
25 July 2023 - 26 July 2023
Address Somerville House Kingswood Lakeside, Cannock, WS11 8LD, England
Legal authority England & Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 14905143
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
J & Pc Associates Limited
6 April 2016 - 25 July 2023
Address Middlemore Lane West Aldridge, Walsall, West Midlands, WS9 8BH, United Kingdom
Legal authority Uk
Legal form Private Company Limited By Shares
Country registered England
Place registered England & Wales
Registration number 08431160
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
R & Oc Associates Limited
6 April 2016 - 21 July 2023
Address Middlemore Lane West Aldridge, Walsall, West Midlands, WS9 8BH, United Kingdom
Legal authority Uk
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered England & Wales
Registration number 08431209
Nature of control: significiant influence or control
G & Pc Associates Limited
6 April 2016 - 21 July 2023
Address Middlemore Lane West Aldridge, Walsall, West Midlands, WS9 8BH, United Kingdom
Legal authority Uk
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered England & Wales
Registration number 08431220
Nature of control: significiant influence or control
M & Tc Associates Limited
6 April 2016 - 21 July 2023
Address Middlemore Lane West Aldridge, Walsall, West Midlands, WS9 8BH, United Kingdom
Legal authority Uk
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered England & Wales
Registration number 08435245
Nature of control: significiant influence or control

Filings

Categories:
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
(CS01) Confirmation statement with updates Mon, 14th Aug 2023
filed on: 30th, August 2023 | confirmation statement
Free Download (4 pages)