UKBizDB.co.uk

ALL GROUNDWORX LTD

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

This company is commonly known as All Groundworx Ltd. The company was founded 4 years ago and was given the registration number 12218053. The firm's registered office is in BRISTOL. You can find them at The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:ALL GROUNDWORX LTD
Company Number:12218053
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 2019
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cardinal House, Abbeyfield Court, Nottingham, United Kingdom, NG7 2SZ

Director02 November 2023Active
Cardinal House, Abbeyfield Court, Nottingham, United Kingdom, NG7 2SZ

Director02 November 2023Active
Cardinal House, Abbeyfield Court, Nottingham, United Kingdom, NG7 2SZ

Corporate Director02 November 2023Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA

Director28 September 2023Active
5, High Street, Westbury On Trym, Bristol, England, BS9 3BY

Director20 September 2019Active

People with Significant Control

London Care Limited
Notified on:02 November 2023
Status:Active
Country of residence:United Kingdom
Address:Cardinal House, Abbeyfield Court, Nottingham, United Kingdom, NG7 2SZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Nuala Thornton
Notified on:28 September 2023
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:United Kingdom
Address:Dept 2, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA
Nature of control:
  • Significant influence or control
Cfs Secretaries Limited
Notified on:28 September 2023
Status:Active
Country of residence:United Kingdom
Address:Dept 2, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Valaitis
Notified on:20 September 2019
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:England
Address:5, High Street, Bristol, England, BS9 3BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-06Accounts

Change account reference date company current shortened.

Download
2023-12-12Persons with significant control

Change to a person with significant control.

Download
2023-11-28Change of name

Certificate change of name company.

Download
2023-11-24Confirmation statement

Confirmation statement with updates.

Download
2023-11-24Persons with significant control

Notification of a person with significant control.

Download
2023-11-24Officers

Appoint person director company with name date.

Download
2023-11-24Officers

Appoint person director company with name date.

Download
2023-11-24Officers

Termination director company with name termination date.

Download
2023-11-24Address

Change registered office address company with date old address new address.

Download
2023-11-24Officers

Appoint corporate director company with name date.

Download
2023-11-24Persons with significant control

Cessation of a person with significant control.

Download
2023-11-24Persons with significant control

Cessation of a person with significant control.

Download
2023-10-13Accounts

Accounts with accounts type dormant.

Download
2023-10-12Confirmation statement

Confirmation statement with updates.

Download
2023-10-12Persons with significant control

Notification of a person with significant control.

Download
2023-10-12Officers

Appoint person director company with name date.

Download
2023-10-12Persons with significant control

Notification of a person with significant control.

Download
2023-10-11Officers

Termination director company with name termination date.

Download
2023-10-11Persons with significant control

Cessation of a person with significant control.

Download
2023-10-11Address

Change registered office address company with date old address new address.

Download
2023-09-28Address

Change registered office address company with date old address new address.

Download
2022-10-04Accounts

Accounts with accounts type dormant.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Address

Change registered office address company with date old address new address.

Download
2021-10-04Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.