UKBizDB.co.uk

GRETTON SITE INVESTIGATIONS LTD

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

This company is commonly known as Gretton Site Investigations Ltd. The company was founded 10 years ago and was given the registration number 08887344. The firm's registered office is in MARKET HARBOROUGH. You can find them at 29 Main Street, Ashley, Market Harborough, . This company's SIC code is 43290 - Other construction installation.

Company Information

Name:GRETTON SITE INVESTIGATIONS LTD
Company Number:08887344
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:29 Main Street, Ashley, Market Harborough, England, LE16 8HG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, Main Street, Ashley, Market Harborough, England, LE16 8HG

Director01 October 2015Active
29, Main Street, Ashley, Market Harborough, England, LE16 8HG

Director20 April 2018Active
29, Main Street, Ashley, Market Harborough, England, LE16 8HG

Director01 October 2015Active
46 Arnhill Road, Gretton, Corby, United Kingdom, NN17 3DN

Secretary23 July 2014Active
Bowden House, 36 Northampton Road, Market Harborough, United Kingdom, LE16 9HE

Director23 July 2014Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director11 February 2014Active

People with Significant Control

Mrs Sabina Bollard
Notified on:20 April 2018
Status:Active
Date of birth:October 1975
Nationality:British
Country of residence:England
Address:29, Main Street, Market Harborough, England, LE16 8HG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Harold Bollard
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:England
Address:29, Main Street, Market Harborough, England, LE16 8HG
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Neven Celibicanin
Notified on:06 April 2016
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:England
Address:29, Main Street, Market Harborough, England, LE16 8HG
Nature of control:
  • Ownership of shares 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-10Accounts

Accounts with accounts type total exemption full.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Accounts

Accounts with accounts type total exemption full.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Accounts

Accounts with accounts type total exemption full.

Download
2021-02-24Accounts

Accounts with accounts type total exemption full.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2020-01-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-12-13Mortgage

Mortgage satisfy charge full.

Download
2019-06-28Capital

Capital name of class of shares.

Download
2019-06-05Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts amended with accounts type total exemption full.

Download
2019-03-18Address

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

Download
2018-11-13Accounts

Accounts with accounts type total exemption full.

Download
2018-05-18Persons with significant control

Notification of a person with significant control.

Download
2018-05-18Confirmation statement

Confirmation statement with updates.

Download
2018-05-18Officers

Appoint person director company with name date.

Download
2018-02-26Confirmation statement

Confirmation statement with updates.

Download
2018-02-26Officers

Change person director company with change date.

Download
2018-02-26Officers

Change person director company with change date.

Download
2017-12-23Mortgage

Mortgage satisfy charge full.

Download
2017-12-15Accounts

Accounts with accounts type micro entity.

Download
2017-07-13Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.