UKBizDB.co.uk

ALFRED GROVES & SONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Alfred Groves & Sons Limited. The company was founded 94 years ago and was given the registration number 00246239. The firm's registered office is in CHIPPING NORTON. You can find them at Alfred Groves & Sons Ltd Shipton Road, Milton-under-wychwood, Chipping Norton, Oxfordshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ALFRED GROVES & SONS LIMITED
Company Number:00246239
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 1930
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Alfred Groves & Sons Ltd Shipton Road, Milton-under-wychwood, Chipping Norton, Oxfordshire, OX7 6JP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alfred Groves & Sons Ltd, Shipton Road, Milton-Under-Wychwood, Chipping Norton, United Kingdom, OX7 6JP

Secretary15 October 2019Active
Bridge House, Radford Bridge, Chipping Norton, OX7 4EA

Director-Active
The Farmhouse, Radford, Chipping Norton, England, OX7 4EB

Director11 December 2018Active
The Old Farm, House, Radford, Chipping Norton, England, OX7 4EB

Director18 July 2006Active
25, Ansell Way, Milton Under Wychwood, Chipping Norton, OX7 6LU

Secretary17 January 2012Active
Redwood, 42 High Street, Milton Under Wychwood, OX7 6LE

Secretary-Active
Sturchs Barn, Stourton, CV36 5HJ

Director16 June 2004Active
25, Ansell Way, Milton-Under-Wychwood, Chipping Norton, OX7 6LU

Director08 September 2009Active
Lower Dornford, Wootton, Woodstock, OX20 1ES

Director-Active
Radford Lodge, Radford, Chipping Norton, England, OX7 4EB

Director-Active
The Lodge, Radford, Enstone, OX7 4EB

Director-Active
Redwood, 42 High Street, Milton Under Wychwood, OX7 6LE

Director-Active
The Old Stable Harpsden, Henley On Thames, RG9 4AT

Director17 July 2001Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Confirmation statement

Confirmation statement with updates.

Download
2023-10-20Accounts

Accounts with accounts type total exemption full.

Download
2022-12-16Confirmation statement

Confirmation statement with updates.

Download
2022-11-24Confirmation statement

Confirmation statement with updates.

Download
2022-06-16Accounts

Accounts with accounts type total exemption full.

Download
2021-11-25Confirmation statement

Confirmation statement with updates.

Download
2021-11-03Accounts

Accounts with accounts type total exemption full.

Download
2021-01-07Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-09-15Confirmation statement

Second filing of confirmation statement with made up date.

Download
2019-12-19Confirmation statement

Confirmation statement.

Download
2019-12-02Officers

Termination secretary company with name termination date.

Download
2019-12-02Officers

Appoint person secretary company with name date.

Download
2019-12-02Officers

Termination director company with name termination date.

Download
2019-12-02Officers

Termination director company with name termination date.

Download
2019-11-14Accounts

Accounts with accounts type total exemption full.

Download
2019-11-11Officers

Change person director company with change date.

Download
2019-04-11Officers

Termination director company with name termination date.

Download
2019-04-11Officers

Appoint person director company with name date.

Download
2019-02-21Mortgage

Mortgage satisfy charge full.

Download
2019-02-21Mortgage

Mortgage satisfy charge full.

Download
2019-02-21Mortgage

Mortgage satisfy charge full.

Download
2019-02-21Mortgage

Mortgage satisfy charge full.

Download
2019-01-23Confirmation statement

Confirmation statement with updates.

Download
2018-10-24Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.