UKBizDB.co.uk

GRO-GROUP LIMITED

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

This company is commonly known as Gro-group Limited. The company was founded 20 years ago and was given the registration number 04913857. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Mayborn House, Balliol Business Park, Newcastle Upon Tyne, . This company's SIC code is 46410 - Wholesale of textiles.

Company Information

Name:GRO-GROUP LIMITED
Company Number:04913857
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46410 - Wholesale of textiles
  • 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom, NE12 8EW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom, NE12 8EW

Director19 December 2017Active
Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom, NE12 8EW

Director08 August 2023Active
Woodwater House, Pynes Hill, Exeter, United Kingdom, EX2 5WR

Secretary01 January 2011Active
Unit C4 Linhay Business Park, Ashburton, Devon, TQ13 7UP

Secretary29 September 2003Active
Woodwater House, Pynes Hill, Exeter, United Kingdom, EX2 5WR

Corporate Secretary16 April 2013Active
Unit C4 Linhay Business Park, Ashburton, Devon, TQ13 7UP

Director01 July 2010Active
South Knighton House, South Knighton, Newton Abbot, TQ12 6NP

Director03 March 2005Active
Woodwater House, Pynes Hill, Exeter, United Kingdom, EX2 5WR

Director01 July 2010Active
Unit C4 Linhay Business Park, Ashburton, Devon, TQ13 7UP

Director29 September 2003Active
Unit C4 Linhay Business Park, Ashburton, Devon, TQ13 7UP

Director29 September 2003Active
Woodwater House, Pynes Hill, Exeter, United Kingdom, EX2 5WR

Director01 September 2010Active
Unit C4 Linhay Business Park, Ashburton, Devon, TQ13 7UP

Director01 September 2010Active
Woodwater House, Pynes Hill, Exeter, EX2 5WR

Director04 November 2014Active
Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom, NE12 8EW

Director19 December 2017Active

People with Significant Control

Gro-Group Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Woodwater House, Pynes Hill, Exeter, England, EX2 5WR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2023-11-21Officers

Change person director company with change date.

Download
2023-08-22Accounts

Accounts with accounts type dormant.

Download
2023-08-21Officers

Appoint person director company with name date.

Download
2023-08-21Officers

Termination director company with name termination date.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-09-06Accounts

Accounts with accounts type dormant.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Officers

Change person director company with change date.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Accounts

Accounts with accounts type dormant.

Download
2020-11-24Accounts

Accounts with accounts type dormant.

Download
2020-08-05Mortgage

Mortgage satisfy charge full.

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-10-06Accounts

Accounts with accounts type dormant.

Download
2019-06-06Confirmation statement

Confirmation statement with no updates.

Download
2018-10-07Accounts

Accounts with accounts type dormant.

Download
2018-09-28Address

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

Download
2018-05-30Confirmation statement

Confirmation statement with no updates.

Download
2018-01-10Resolution

Resolution.

Download
2017-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-20Address

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

Download
2017-12-19Officers

Termination director company with name termination date.

Download
2017-12-19Officers

Termination director company with name termination date.

Download
2017-12-19Officers

Termination secretary company with name termination date.

Download
2017-12-19Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.