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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit A5, Optimum Business Park, Optimum Road, Swadlincote, England, DE11 0WT | Director | 01 January 2007 | Active |
Unit A5, Optimum Business Park, Optimum Road, Swadlincote, England, DE11 0WT | Director | 01 April 2016 | Active |
Unit A5, Optimum Business Park, Optimum Road, Swadlincote, England, DE11 0WT | Secretary | 28 March 2006 | Active |
3 The Close, Park Lane, Tutbury, Burton On Trent, DE13 9JL | Director | 28 March 2006 | Active |
The Old Water Mill, Mill Street, Packington, LE65 1WL | Director | 28 March 2006 | Active |
Unit A5, Optimum Business Park, Optimum Road, Swadlincote, England, DE11 0WT | Director | 28 March 2006 | Active |
Unit A5, Optimum Business Park, Optimum Road, Swadlincote, England, DE11 0WT | Director | 01 January 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-24 | Officers | Change person director company with change date. | Download |
2021-05-24 | Officers | Change person director company with change date. | Download |
2021-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-11 | Officers | Termination director company with name termination date. | Download |
2021-04-11 | Officers | Termination director company with name termination date. | Download |
2021-04-11 | Officers | Termination secretary company with name termination date. | Download |
2021-03-03 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-03 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-11 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-04-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-11 | Resolution | Resolution. | Download |
2019-04-10 | Capital | Capital name of class of shares. | Download |
2019-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-04 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.