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.
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 | : |
|
Registered Address | : | 29 Main Street, Ashley, Market Harborough, England, LE16 8HG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
29, Main Street, Ashley, Market Harborough, England, LE16 8HG | Director | 01 October 2015 | Active |
29, Main Street, Ashley, Market Harborough, England, LE16 8HG | Director | 20 April 2018 | Active |
29, Main Street, Ashley, Market Harborough, England, LE16 8HG | Director | 01 October 2015 | Active |
46 Arnhill Road, Gretton, Corby, United Kingdom, NN17 3DN | Secretary | 23 July 2014 | Active |
Bowden House, 36 Northampton Road, Market Harborough, United Kingdom, LE16 9HE | Director | 23 July 2014 | Active |
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR | Director | 11 February 2014 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-13 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-28 | Capital | Capital name of class of shares. | Download |
2019-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-30 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2019-03-18 | Address | Change registered office address company with date old address new address. | Download |
2018-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-18 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-18 | Officers | Appoint person director company with name date. | Download |
2018-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-26 | Officers | Change person director company with change date. | Download |
2018-02-26 | Officers | Change person director company with change date. | Download |
2017-12-23 | Mortgage | Mortgage satisfy charge full. | Download |
2017-12-15 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-13 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.