UKBizDB.co.uk

COMPLETE GROUNDWORKS (SW) LTD

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

This company is commonly known as Complete Groundworks (sw) Ltd. The company was founded 8 years ago and was given the registration number 09920470. The firm's registered office is in PLYMOUTH. You can find them at 27 Furzehatt Road, , Plymouth, Devon. This company's SIC code is 43120 - Site preparation.

Company Information

Name:COMPLETE GROUNDWORKS (SW) LTD
Company Number:09920470
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 2015
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 43120 - Site preparation

Office Address & Contact

Registered Address:27 Furzehatt Road, Plymouth, Devon, United Kingdom, PL9 8QX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Furzehatt Road, Plymouth, United Kingdom, PL9 8QX

Secretary17 December 2015Active
27, Furzehatt Road, Plymouth, United Kingdom, PL9 8QX

Director17 December 2015Active
Sunnyside, Darite, Liskeard, United Kingdom, PL14 5JW

Director17 December 2015Active

People with Significant Control

Mrs Louise Scantlebury
Notified on:01 June 2018
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:United Kingdom
Address:27 Furzehatt Road, Plymstock, Plymouth, United Kingdom, PL9 8QX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Dean Scantlebury
Notified on:01 June 2018
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:United Kingdom
Address:27 Furzehatt Road, Plymstock, Plymouth, United Kingdom, PL9 8QX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Timothy John Pearce
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:United Kingdom
Address:Sunnyside, Darite, Liskeard, United Kingdom, PL14 5JW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-07-27Gazette

Gazette dissolved voluntary.

Download
2021-05-21Dissolution

Dissolution voluntary strike off suspended.

Download
2021-05-11Gazette

Gazette notice voluntary.

Download
2021-04-28Dissolution

Dissolution application strike off company.

Download
2021-01-22Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-01-20Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-03-22Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-02Confirmation statement

Confirmation statement with updates.

Download
2018-09-06Accounts

Change account reference date company current shortened.

Download
2018-07-24Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-23Persons with significant control

Cessation of a person with significant control.

Download
2018-07-23Persons with significant control

Notification of a person with significant control.

Download
2018-07-23Persons with significant control

Notification of a person with significant control.

Download
2018-07-19Officers

Termination director company with name termination date.

Download
2017-12-19Confirmation statement

Confirmation statement with updates.

Download
2017-07-26Accounts

Accounts with accounts type total exemption full.

Download
2016-12-16Confirmation statement

Confirmation statement with updates.

Download
2016-10-03Miscellaneous

Legacy.

Download
2016-04-28Officers

Change person director company with change date.

Download
2015-12-17Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.