UKBizDB.co.uk

GROUND CONTROL HOLDINGS LIMITED

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

This company is commonly known as Ground Control Holdings Limited. The company was founded 20 years ago and was given the registration number 05064182. The firm's registered office is in BILLERICAY. You can find them at Kingfisher House, Radford Way, Billericay, Essex. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:GROUND CONTROL HOLDINGS LIMITED
Company Number:05064182
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Kingfisher House, Radford Way, Billericay, Essex, United Kingdom, CM12 0EQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kingfisher House, Radford Way, Billericay, United Kingdom, CM12 0EQ

Secretary31 March 2004Active
Kingfisher House, Radford Way, Billericay, United Kingdom, CM12 0EQ

Director31 March 2004Active
17, Countess Road, London, United Kingdom, NW5 2NS

Director07 May 2019Active
Kingfisher House, Radford Way, Billericay, United Kingdom, CM12 0EQ

Director27 March 2021Active
Kingfisher House, Radford Way, Billericay, United Kingdom, CM12 0EQ

Director07 May 2019Active
Kingfisher House, Radford Way, Billericay, United Kingdom, CM12 0EQ

Director25 March 2004Active
Kingfisher House, Radford Way, Billericay, United Kingdom, CM12 0EQ

Director25 March 2004Active
Kingfisher House, Radford Way, Billericay, United Kingdom, CM12 0EQ

Director23 August 2008Active
Kingfisher House, Radford Way, Billericay, United Kingdom, CM12 0EQ

Director10 February 2012Active
Kingfisher House, Radford Way, Billericay, United Kingdom, CM12 0EQ

Director03 June 2020Active
57 Earls Court Square 4, London, SW5 9DG

Secretary25 March 2004Active
Seacourt Tower, West Way, Oxford, OX2 0FB

Corporate Secretary04 March 2004Active
The Limes, 224 Springfield Road, Chelmsford, United Kingdom, CM2 6BN

Director31 March 2004Active
Fryern Court, Fryern Court Road Burgate, Fordingbridge, SP6 1NF

Director28 September 2009Active
Woodlands, Cods Hill, Upper Woolhampton, RG7 5QG

Director28 September 2009Active
101 Fairmead Avenue, Westcliff, Southend, SS0 9RZ

Director31 March 2004Active
Ardmore House London Road, Billericay, CM12 9HS

Director23 April 2004Active
Kingfisher House, Radford Way, Billericay, United Kingdom, CM12 0EQ

Director01 June 2004Active
Kingfisher House, Radford Way, Billericay, United Kingdom, CM12 0EQ

Director31 March 2004Active
Seacourt Tower, West Way, Oxford, OX2 0FB

Corporate Director04 March 2004Active

People with Significant Control

Greenfast & Furious Limited
Notified on:04 July 2023
Status:Active
Country of residence:England
Address:Kingfisher House, Radford Way, Billericay, England, CM12 0EQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Simon Morrish
Notified on:16 April 2016
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:United Kingdom
Address:Little Cowbridge Grange, Bluebell Wood, Billericay, United Kingdom, CM12 0ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 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
2024-03-26Capital

Capital allotment shares.

Download
2024-03-26Capital

Capital allotment shares.

Download
2024-02-09Resolution

Resolution.

Download
2024-02-09Resolution

Resolution.

Download
2024-02-09Resolution

Resolution.

Download
2024-02-09Resolution

Resolution.

Download
2024-02-09Resolution

Resolution.

Download
2024-02-08Capital

Capital allotment shares.

Download
2024-02-08Capital

Capital cancellation shares.

Download
2024-02-08Capital

Capital cancellation shares.

Download
2024-02-08Capital

Capital cancellation shares.

Download
2024-02-08Capital

Capital cancellation shares.

Download
2024-02-08Capital

Capital cancellation shares.

Download
2024-02-08Capital

Capital return purchase own shares.

Download
2024-02-08Capital

Capital return purchase own shares.

Download
2024-02-08Capital

Capital return purchase own shares.

Download
2024-02-08Capital

Capital return purchase own shares.

Download
2024-02-08Capital

Capital return purchase own shares.

Download
2023-12-22Officers

Change person director company with change date.

Download
2023-10-23Capital

Capital allotment shares.

Download
2023-10-17Accounts

Accounts with accounts type group.

Download
2023-10-12Resolution

Resolution.

Download
2023-10-12Capital

Capital allotment shares.

Download
2023-10-12Capital

Capital cancellation shares.

Download
2023-10-12Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.