UKBizDB.co.uk

GROUND CONTROL LIMITED

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

This company is commonly known as Ground Control Limited. The company was founded 40 years ago and was given the registration number 01795094. 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 81300 - Landscape service activities.

Company Information

Name:GROUND CONTROL LIMITED
Company Number:01795094
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 1984
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81300 - Landscape service activities

Office Address & Contact

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

Company Officers

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

Secretary23 April 2004Active
Kingfisher House, Radford Way, Billericay, United Kingdom, CM12 0EQ

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

Director27 March 2021Active
Little Cowbridge Grange, Bluebell Wood, Billericay, CM12 0ES

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

Director16 June 2008Active
Kingfisher House, Radford Way, Billericay, CM12 0EQ

Director01 August 2011Active
Kingfisher House, Radford Way, Billericay, United Kingdom, CM12 0EQ

Director03 June 2020Active
Ardmore House London Road, Billericay, CM12 9HS

Secretary-Active
The Limes, 224 Springfield Road, Chelmsford, United Kingdom, CM2 6BN

Director15 February 2002Active
101 Fairmead Avenue, Westcliff, Southend, SS0 9RZ

Director15 February 2002Active
10 Twining Road, Lexden, Colchester, CO3 5XG

Director01 March 1993Active
Ardmore House London Road, Billericay, CM12 9HS

Director-Active
Foxborough Farm, Foxborough Chase, Stock, CM4 9RA

Director-Active
Kingfisher House, Radford Way, Billericay, United Kingdom, CM12 0EQ

Director28 May 2012Active
Kingfisher House, Radford Way, Billericay, United Kingdom, CM12 0EQ

Director28 February 2003Active

People with Significant Control

Ziggy Stardust
Notified on:28 June 2023
Status:Active
Country of residence:United Kingdom
Address:Kingfisher House, Radford Way, Billericay, United Kingdom, CM12 0EQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ground Control Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Kingfisher House, Radford Way, Billericay, United Kingdom, CM12 0EQ
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Accounts

Accounts with accounts type full.

Download
2023-07-05Mortgage

Mortgage satisfy charge full.

Download
2023-07-05Mortgage

Mortgage satisfy charge full.

Download
2023-07-05Mortgage

Mortgage satisfy charge full.

Download
2023-07-05Mortgage

Mortgage satisfy charge full.

Download
2023-07-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-28Persons with significant control

Notification of a person with significant control.

Download
2023-06-28Persons with significant control

Cessation of a person with significant control.

Download
2023-04-14Confirmation statement

Confirmation statement with updates.

Download
2023-03-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-25Accounts

Accounts with accounts type full.

Download
2022-03-30Confirmation statement

Confirmation statement with updates.

Download
2021-12-16Accounts

Accounts with accounts type full.

Download
2021-04-07Officers

Appoint person director company with name date.

Download
2021-03-05Confirmation statement

Confirmation statement with updates.

Download
2020-10-06Accounts

Accounts with accounts type full.

Download
2020-09-02Officers

Appoint person director company with name date.

Download
2020-01-24Confirmation statement

Confirmation statement with updates.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-09Accounts

Accounts with accounts type full.

Download
2019-03-26Resolution

Resolution.

Download
2019-03-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-12Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.