UKBizDB.co.uk

GROUNDSOURCE DRILLING & CONTRACTING LIMITED

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

This company is commonly known as Groundsource Drilling & Contracting Limited. The company was founded 12 years ago and was given the registration number 07699498. The firm's registered office is in WAKEFIELD. You can find them at 7 Navigation Court, Calder Park, Wakefield, West Yorkshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:GROUNDSOURCE DRILLING & CONTRACTING LIMITED
Company Number:07699498
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 2011
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:7 Navigation Court, Calder Park, Wakefield, West Yorkshire, United Kingdom, WF2 7BJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Navigation Court, Calder Park, Wakefield, United Kingdom, WF2 7BJ

Secretary01 March 2012Active
7, Navigation Court, Calder Park, Wakefield, United Kingdom, WF2 7BJ

Director08 September 2011Active
7, Navigation Court, Calder Park, Wakefield, United Kingdom, WF2 7BJ

Director08 September 2011Active
14, Jessops Riverside, 800 Brightside Lane, Sheffield, United Kingdom, S9 2RX

Secretary11 July 2011Active
14, Jessops Riverside, 800 Brightside Lane, Sheffield, United Kingdom, S9 2RX

Director11 July 2011Active

People with Significant Control

Mr John Paul Bladen
Notified on:09 December 2021
Status:Active
Date of birth:October 1946
Nationality:British
Country of residence:United Kingdom
Address:7, Navigation Court, Wakefield, United Kingdom, WF2 7BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stewart Kenneth Russell
Notified on:25 July 2016
Status:Active
Date of birth:December 1979
Nationality:British
Country of residence:United Kingdom
Address:7, Navigation Court, Wakefield, United Kingdom, WF2 7BJ
Nature of control:
  • Ownership of shares 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 (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
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-09-22Confirmation statement

Confirmation statement with updates.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-09Persons with significant control

Notification of a person with significant control.

Download
2021-08-31Confirmation statement

Confirmation statement with updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-09-04Confirmation statement

Confirmation statement with no updates.

Download
2020-06-02Accounts

Accounts with accounts type total exemption full.

Download
2019-09-03Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts with accounts type unaudited abridged.

Download
2018-09-20Confirmation statement

Confirmation statement with no updates.

Download
2018-05-31Accounts

Accounts with accounts type unaudited abridged.

Download
2017-09-20Confirmation statement

Confirmation statement with no updates.

Download
2017-07-04Accounts

Accounts with accounts type total exemption small.

Download
2016-11-18Address

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

Download
2016-08-18Confirmation statement

Confirmation statement with updates.

Download
2016-07-25Confirmation statement

Confirmation statement with updates.

Download
2016-05-26Accounts

Accounts with accounts type total exemption small.

Download
2015-08-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-04-10Accounts

Accounts with accounts type total exemption small.

Download
2014-08-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-27Accounts

Accounts with accounts type total exemption small.

Download
2013-08-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.