UKBizDB.co.uk

GROUND UTILITIES LTD

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

This company is commonly known as Ground Utilities Ltd. The company was founded 9 years ago and was given the registration number 09393202. The firm's registered office is in CAMBRIDGE. You can find them at 46 Histon Road, , Cambridge, . This company's SIC code is 42110 - Construction of roads and motorways.

Company Information

Name:GROUND UTILITIES LTD
Company Number:09393202
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 2015
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42110 - Construction of roads and motorways

Office Address & Contact

Registered Address:46 Histon Road, Cambridge, England, CB4 3LE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
46, Histon Road, Cambridge, England, CB4 3LE

Director01 August 2015Active
46, Histon Road, Cambridge, England, CB4 3LE

Secretary28 December 2016Active
24, Appletree Close, Cottenham, Cambridge, United Kingdom, CB24 8UJ

Director16 January 2015Active

People with Significant Control

Mr Patrick Mannion
Notified on:31 December 2016
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:England
Address:Rear Of Highdrove Farm, Long Drove, Cambridge, England, CB24 8RL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

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
2023-07-03Confirmation statement

Confirmation statement with updates.

Download
2023-07-03Accounts

Accounts with accounts type total exemption full.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-25Address

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

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Accounts

Accounts with accounts type total exemption full.

Download
2021-01-08Confirmation statement

Confirmation statement with no updates.

Download
2020-10-23Accounts

Accounts with accounts type total exemption full.

Download
2020-07-20Accounts

Accounts amended with accounts type total exemption full.

Download
2020-01-31Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Accounts

Accounts with accounts type micro entity.

Download
2019-07-01Officers

Termination secretary company with name termination date.

Download
2019-03-10Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Accounts

Accounts with accounts type micro entity.

Download
2018-01-30Gazette

Gazette filings brought up to date.

Download
2018-01-28Accounts

Accounts with accounts type micro entity.

Download
2018-01-28Confirmation statement

Confirmation statement with no updates.

Download
2018-01-02Gazette

Gazette notice compulsory.

Download
2017-01-17Confirmation statement

Confirmation statement with updates.

Download
2016-12-31Gazette

Gazette filings brought up to date.

Download
2016-12-30Accounts

Accounts with accounts type total exemption small.

Download
2016-12-30Officers

Appoint person secretary company with name date.

Download
2016-12-20Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.