This company is commonly known as 888 Groundworks Limited. The company was founded 15 years ago and was given the registration number 06786729. The firm's registered office is in EMSWORTH. You can find them at 7 Cooks Lane, Southbourne, Emsworth, Hampshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | 888 GROUNDWORKS LIMITED |
---|---|---|
Company Number | : | 06786729 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 January 2009 |
End of financial year | : | 31 January 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Cooks Lane, Southbourne, Emsworth, Hampshire, PO10 8LG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lawrence House, 5 St Andrews Hill, Norwich, NR2 1AD | Secretary | 09 January 2009 | Active |
Lawrence House, 5 St Andrews Hill, Norwich, NR2 1AD | Director | 09 January 2009 | Active |
Mrs Barbara Ann Jackson | ||
Notified on | : | 07 January 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 40 Glenleigh Park, Warblington, Havant, United Kingdom, PO9 2PH |
Nature of control | : |
|
Mr Mark Anthony Jackson | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1962 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 40, Glenleigh Park, Havant, England, PO9 2PH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-22 | Address | Change registered office address company with date old address new address. | Download |
2023-04-26 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-04-26 | Resolution | Resolution. | Download |
2023-04-26 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-02-26 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-26 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-01-03 | Gazette | Gazette notice compulsory. | Download |
2022-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-07 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-24 | Officers | Change person secretary company with change date. | Download |
2021-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-23 | Officers | Change person director company with change date. | Download |
2021-03-23 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-13 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-13 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-13 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.