Company Information for DRAGON GRIPS LTD
14 UPPER NORTHGATE STREET, CHESTER, CH1 4EE,
|
Company Registration Number
08379305 Private Limited Company
Active |
| Company Name | ||
|---|---|---|
| DRAGON GRIPS LTD | ||
| Legal Registered Office | ||
| 14 UPPER NORTHGATE STREET CHESTER CH1 4EE Other companies in LL31 | ||
| Previous Names | ||
|
| Company Number | 08379305 | |
|---|---|---|
| Company ID Number | 08379305 | |
| Date formed | 2013-01-29 | |
| Country | UNITED KINGDOM | |
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active | |
| Lastest accounts | 31/03/2025 | |
| Account next due | 31/12/2026 | |
| Latest return | 29/01/2016 | |
| Return next due | 26/02/2017 | |
| Type of accounts | TOTAL EXEMPTION FULL |
| Last Datalog update: | 2026-01-06 20:17:49 |
| Companies House |
|
Menu
|
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
| Registered address | Last known status | Formation date | ||
|---|---|---|---|---|
![]() |
Dragon Grips, Inc. | 5351 De Roja Ave. Woodland Hills CA 91364 | Active | Company formed on the 2013-06-03 |
| Date | Document Type | Document Description |
|---|---|---|
| Change of details for Mrs Victoria Hughes as a person with significant control on 2026-02-06 | ||
| 31/03/25 ACCOUNTS TOTAL EXEMPTION FULL | ||
| Change of details for Mr Christopher Allan Hughes as a person with significant control on 2017-01-29 | ||
| Change of details for Mrs Victoria Hughes as a person with significant control on 2017-01-29 | ||
| CONFIRMATION STATEMENT MADE ON 21/01/25, WITH NO UPDATES | ||
| 31/03/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
| CONFIRMATION STATEMENT MADE ON 29/01/24, WITH NO UPDATES | ||
| CONFIRMATION STATEMENT MADE ON 29/01/23, WITH NO UPDATES | ||
| PSC04 | Change of details for Mr Christopher Allan Hughes as a person with significant control on 2022-11-01 | |
| CH01 | Director's details changed for Mrs Victoria Hughes on 2022-11-01 | |
| AD01 | REGISTERED OFFICE CHANGED ON 01/11/22 FROM 13 Trinity Square Llandudno LL30 2RB Wales | |
| AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
| AD01 | REGISTERED OFFICE CHANGED ON 21/02/22 FROM Bryn Awel 69 Victoria Park Colwyn Bay Conwy LL29 7YY United Kingdom | |
| CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES | ||
| CS01 | CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES | |
| CS01 | CONFIRMATION STATEMENT MADE ON 29/01/21, WITH NO UPDATES | |
| AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 29/01/20, WITH NO UPDATES | |
| CS01 | CONFIRMATION STATEMENT MADE ON 29/01/19, WITH NO UPDATES | |
| CH01 | Director's details changed for Mr Christopher Allan Hughes on 2019-01-15 | |
| PSC04 | Change of details for Mrs Victoria Hughes as a person with significant control on 2019-01-15 | |
| AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
| LATEST SOC | 02/02/18 STATEMENT OF CAPITAL;GBP 100 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES | |
| PSC04 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALLAN HUGHES / 15/01/2018 | |
| PSC04 | PSC'S CHANGE OF PARTICULARS / MRS VICTORIA HUGHES / 15/01/2018 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALLAN HUGHES / 15/01/2018 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA HUGHES / 15/01/2018 | |
| AD01 | REGISTERED OFFICE CHANGED ON 15/01/18 FROM Bryn Awel 69 Victoria Park Colwyn Bay Conwy LL29 7YY | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA HUGHES / 15/11/2017 | |
| PSC04 | PSC'S CHANGE OF PARTICULARS / MRS VICTORIA HUGHES / 15/11/2017 | |
| PSC04 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALLAN HUGHES / 15/11/2017 | |
| AP01 | DIRECTOR APPOINTED MRS VICTORIA HUGHES | |
| AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
| AD01 | REGISTERED OFFICE CHANGED ON 22/05/17 FROM 43 Penrhos Avenue Llandudno Junction North Wales LL31 9EL | |
| LATEST SOC | 01/02/17 STATEMENT OF CAPITAL;GBP 100 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES | |
| AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 05/02/16 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 29/01/16 ANNUAL RETURN FULL LIST | |
| AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
| RES15 | CHANGE OF NAME 27/04/2015 | |
| CERTNM | Company name changed chris hughes grip services LTD\certificate issued on 28/04/15 | |
| LATEST SOC | 04/02/15 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 29/01/15 ANNUAL RETURN FULL LIST | |
| AA | 31/03/14 TOTAL EXEMPTION SMALL | |
| AA01 | PREVEXT FROM 31/01/2014 TO 31/03/2014 | |
| LATEST SOC | 04/02/14 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 29/01/14 FULL LIST | |
| MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
| NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 59111 - Motion picture production activities
| Creditors Due Within One Year | 2014-03-31 | £ 31,433 |
|---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DRAGON GRIPS LTD
| Called Up Share Capital | 2014-03-31 | £ 0 |
|---|---|---|
| Cash Bank In Hand | 2014-03-31 | £ 25,136 |
| Current Assets | 2014-03-31 | £ 25,141 |
| Debtors | 2014-03-31 | £ 0 |
| Fixed Assets | 2014-03-31 | £ 50,637 |
| Shareholder Funds | 2014-03-31 | £ 44,345 |
| Tangible Fixed Assets | 2014-03-31 | £ 9,577 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (59111 - Motion picture production activities) as DRAGON GRIPS LTD are:
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |