UKBizDB.co.uk

GROUND SOLUTIONS UK LIMITED

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

This company is commonly known as Ground Solutions Uk Limited. The company was founded 18 years ago and was given the registration number 05759925. The firm's registered office is in SWADLINCOTE. You can find them at Unit A5 Optimum Business Park, Optimum Road, Swadlincote, Derbyshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:GROUND SOLUTIONS UK LIMITED
Company Number:05759925
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Unit A5 Optimum Business Park, Optimum Road, Swadlincote, Derbyshire, England, DE11 0WT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit A5, Optimum Business Park, Optimum Road, Swadlincote, England, DE11 0WT

Director01 January 2007Active
Unit A5, Optimum Business Park, Optimum Road, Swadlincote, England, DE11 0WT

Director01 April 2016Active
Unit A5, Optimum Business Park, Optimum Road, Swadlincote, England, DE11 0WT

Secretary28 March 2006Active
3 The Close, Park Lane, Tutbury, Burton On Trent, DE13 9JL

Director28 March 2006Active
The Old Water Mill, Mill Street, Packington, LE65 1WL

Director28 March 2006Active
Unit A5, Optimum Business Park, Optimum Road, Swadlincote, England, DE11 0WT

Director28 March 2006Active
Unit A5, Optimum Business Park, Optimum Road, Swadlincote, England, DE11 0WT

Director01 January 2007Active

People with Significant Control

Bleaklow Holdings Limited
Notified on:26 February 2021
Status:Active
Country of residence:England
Address:Unit A5, Optimum Road, Swadlincote, England, DE11 0WT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Robert Pett
Notified on:06 April 2016
Status:Active
Date of birth:July 1979
Nationality:British
Country of residence:England
Address:Unit A5, Optimum Business Park, Swadlincote, England, DE11 0WT
Nature of control:
  • Voting rights 25 to 50 percent
Mr Richard Hugh Pett
Notified on:06 April 2016
Status:Active
Date of birth:July 1949
Nationality:British
Country of residence:England
Address:Unit A5, Optimum Business Park, Swadlincote, England, DE11 0WT
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Christine Diane Pett
Notified on:06 April 2016
Status:Active
Date of birth:November 1951
Nationality:British
Country of residence:England
Address:Unit A5, Optimum Business Park, Swadlincote, England, DE11 0WT
Nature of control:
  • Voting rights 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Confirmation statement

Confirmation statement with updates.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-02Accounts

Accounts with accounts type total exemption full.

Download
2022-04-19Confirmation statement

Confirmation statement with updates.

Download
2021-12-03Accounts

Accounts with accounts type total exemption full.

Download
2021-05-24Officers

Change person director company with change date.

Download
2021-05-24Officers

Change person director company with change date.

Download
2021-04-11Confirmation statement

Confirmation statement with no updates.

Download
2021-04-11Officers

Termination director company with name termination date.

Download
2021-04-11Officers

Termination director company with name termination date.

Download
2021-04-11Officers

Termination secretary company with name termination date.

Download
2021-03-03Persons with significant control

Notification of a person with significant control.

Download
2021-03-03Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-09-18Accounts

Accounts with accounts type total exemption full.

Download
2020-04-11Persons with significant control

Notification of a person with significant control statement.

Download
2020-04-11Persons with significant control

Cessation of a person with significant control.

Download
2020-04-11Confirmation statement

Confirmation statement with updates.

Download
2019-09-10Accounts

Accounts with accounts type total exemption full.

Download
2019-04-11Resolution

Resolution.

Download
2019-04-10Capital

Capital name of class of shares.

Download
2019-04-10Confirmation statement

Confirmation statement with no updates.

Download
2019-04-10Persons with significant control

Cessation of a person with significant control.

Download
2019-04-10Persons with significant control

Cessation of a person with significant control.

Download
2019-02-04Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.