This company is commonly known as Groundwater Modelling Solutions Limited. The company was founded 16 years ago and was given the registration number 06464349. The firm's registered office is in SHREWSBURY. You can find them at 6 Claremont Buildings, Claremont Bank, Shrewsbury, Shropshire. This company's SIC code is 71200 - Technical testing and analysis.
Name | : | GROUNDWATER MODELLING SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 06464349 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 January 2008 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Claremont Buildings, Claremont Bank, Shrewsbury, Shropshire, SY1 1RJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kingsland House, 39 Abbey Foregate, Shrewsbury, England, SY2 6BL | Director | 12 January 2008 | Active |
42 New Park Street, Castlefields, Shrewsbury, SY1 2JY | Secretary | 12 January 2008 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 04 January 2008 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 04 January 2008 | Active |
Mr Adam Barnabas Taylor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Kingsland House, 39 Abbey Foregate, Shrewsbury, England, SY2 6BL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-16 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-16 | Officers | Change person director company with change date. | Download |
2022-03-16 | Address | Change registered office address company with date old address new address. | Download |
2022-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-28 | Gazette | Gazette filings brought up to date. | Download |
2018-03-27 | Gazette | Gazette notice compulsory. | Download |
2018-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-06 | Officers | Termination secretary company with name termination date. | Download |
2017-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.