Background WavePink WaveYellow Wave

GLOUCESTERSHIRE GRITTING LIMITED (08390026)

GLOUCESTERSHIRE GRITTING LIMITED (08390026) is an active UK company. incorporated on 5 February 2013. with registered office in Abingdon. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. GLOUCESTERSHIRE GRITTING LIMITED has been registered for 13 years. Current directors include HURFORD, Catharine, TINGEY, John Henry.

Company Number
08390026
Status
active
Type
ltd
Incorporated
5 February 2013
Age
13 years
Address
5 The Chambers, Abingdon, OX14 3PX
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
HURFORD, Catharine, TINGEY, John Henry
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOUCESTERSHIRE GRITTING LIMITED

GLOUCESTERSHIRE GRITTING LIMITED is an active company incorporated on 5 February 2013 with the registered office located in Abingdon. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. GLOUCESTERSHIRE GRITTING LIMITED was registered 13 years ago.(SIC: 96090)

Status

active

Active since 13 years ago

Company No

08390026

LTD Company

Age

13 Years

Incorporated 5 February 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 February 2026 (2 months ago)
Submitted on 14 February 2026 (2 months ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027

Previous Company Names

JOHN TINGEY LIMITED
From: 5 February 2013To: 13 November 2015
Contact
Address

5 The Chambers Vineyard Abingdon, OX14 3PX,

Timeline

6 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Feb 13
Director Left
Apr 13
Director Joined
Apr 13
Share Issue
Nov 19
New Owner
Apr 21
Director Joined
Apr 21
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HURFORD, Catharine

Active
The Chambers, AbingdonOX14 3PX
Born March 1965
Director
Appointed 31 Mar 2021

TINGEY, John Henry

Active
The Chambers, AbingdonOX14 3PX
Born January 1956
Director
Appointed 12 Apr 2013

NOCKELS, Aubrey George

Resigned
Gardiner Close, AbingdonOX14 3YA
Born October 1952
Director
Appointed 05 Feb 2013
Resigned 12 Apr 2013

Persons with significant control

2

Ms Catharine Hurford

Active
The Chambers, AbingdonOX14 3PX
Born March 1965

Nature of Control

Right to appoint and remove directors
Notified 31 Mar 2021

Mr John Henry Tingey

Active
The Chambers, AbingdonOX14 3PX
Born January 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
14 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
18 February 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
8 April 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
27 October 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 October 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2020
CS01Confirmation Statement
Capital Alter Shares Subdivision
18 November 2019
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
18 November 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
18 November 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
8 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
6 November 2019
CH01Change of Director Details
Change To A Person With Significant Control
6 November 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2016
AAAnnual Accounts
Certificate Change Of Name Company
13 November 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 November 2015
CONNOTConfirmation Statement Notification
Accounts Amended With Accounts Type Total Exemption Small
9 March 2015
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Change Account Reference Date Company Current Extended
21 May 2013
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
18 April 2013
CH01Change of Director Details
Termination Director Company With Name
18 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 April 2013
AP01Appointment of Director
Incorporation Company
5 February 2013
NEWINCIncorporation