This company is commonly known as Groundwork Northamptonshire. The company was founded 18 years ago and was given the registration number 05679933. The firm's registered office is in KETTERING. You can find them at The Business Exchange, Rockingham Road, Kettering, Northamptonshire. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | GROUNDWORK NORTHAMPTONSHIRE |
---|---|---|
Company Number | : | 05679933 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 January 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Business Exchange, Rockingham Road, Kettering, Northamptonshire, NN16 8JX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Business Exchange, Rockingham Road, Kettering, United Kingdom, NN16 8JX | Director | 24 June 2016 | Active |
The Business Exchange, Rockingham Road, Kettering, United Kingdom, NN16 8JX | Director | 14 March 2023 | Active |
Unit 3 The Business Exchange, Rockingham Road, Kettering, United Kingdom, NN16 8JX | Director | 28 September 2021 | Active |
4 Pipers Hill Road, Kettering, England, NN15 7NH | Director | 19 September 2017 | Active |
9 Kensington Close, Rushden, NN10 6RR | Director | 21 February 2006 | Active |
Overdale, Main Street, Church Stowe, England, NN7 4SG | Secretary | 14 July 2009 | Active |
4 Glover Court, Middleton, Market Harborough, LE16 8TQ | Secretary | 21 February 2006 | Active |
31 Longfellow Drive, Kettering, NN16 9XD | Secretary | 19 January 2006 | Active |
21 Woodland Avenue, Northampton, NN3 2BY | Secretary | 12 September 2008 | Active |
34, Church Street, Nassington, Peterborough, England, PE8 9QG | Secretary | 14 July 2009 | Active |
36, Hollands Drive, Burton Latimer, Kettering, England, NN15 5YT | Secretary | 14 July 2009 | Active |
25, Lovap Way, Great Oakley, Corby, England, NN18 8JL | Director | 26 July 2011 | Active |
Portland House 11-13, Station Road, Kettering, Uk England, NN15 7HH | Director | 26 July 2011 | Active |
1 New England Cottages, Wennington, Huntingdon, PE28 2LP | Director | 15 July 2008 | Active |
9 Millers Close, Rippingale, Bourne, PE10 0TH | Director | 19 January 2006 | Active |
Wndc, Franklins Gardens, Northampton, England, NN5 5WU | Director | 26 July 2011 | Active |
29 Hillfield Road, Oundle, Peterborough, PE8 4QR | Director | 21 February 2006 | Active |
Three Mill Bills, 63 Church Street, Nassington, Peterborough, United Kingdom, PE8 6QG | Director | 11 June 2019 | Active |
1, Acorn Park, Cranford Road Burton Latimer, Northants, Uk, NN15 5YR | Director | 14 May 2014 | Active |
The Bungalow Woodside Park, Oundle Road Weldon, Corby, NN17 3JU | Director | 21 February 2006 | Active |
24, Fyfe Road, Corby, England, NN17 2RD | Director | 12 October 2010 | Active |
14 Occupation Road, Corby, NN17 1EB | Director | 21 February 2006 | Active |
Beech House, Penfold Lane Great Billing, Northampton, NN3 9EF | Director | 21 February 2006 | Active |
Simpson Lodge, Blanchard Close, Wootton, NN4 6RA | Director | 19 September 2006 | Active |
Northampton Borough Council, St Giles Street, Northampton, Uk, NN1 1DE | Director | 26 July 2011 | Active |
3 Branson Mews, Weldon, Corby, NN17 3HY | Director | 02 November 2007 | Active |
40 Warkton, Kettering, NN16 9XF | Director | 18 July 2007 | Active |
Oriel House, London Road, Uppingham, Oakham, LE15 9TJ | Director | 21 February 2006 | Active |
22 Highfield Road, Northampton, England, NN1 4SR | Director | 15 December 2016 | Active |
Unit 3 The Business Exchange, Rockingham Road, Kettering, United Kingdom, NN16 8JX | Director | 28 September 2021 | Active |
109, Rockingham Road, Kettering, England, NN16 9HY | Director | 06 July 2012 | Active |
East House, Force Hq, Wootton Hall, Northampton, England, NN4 0JQ | Director | 19 September 2017 | Active |
The Cube, James Ashworth Vc Square, Corby, NN17 1QG | Director | 07 October 2013 | Active |
Northampton Borough Council, Democratic Services, The Guildhall, St. Giles Square, Northampton, England, NN1 1DE | Director | 24 November 2011 | Active |
The Old Rectory, Loddington, Kettering, NN14 1JZ | Director | 21 February 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-01 | Officers | Appoint person director company with name date. | Download |
2024-02-01 | Officers | Termination director company with name termination date. | Download |
2023-09-27 | Accounts | Accounts with accounts type full. | Download |
2023-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-30 | Officers | Appoint person director company with name date. | Download |
2022-11-16 | Incorporation | Memorandum articles. | Download |
2022-11-16 | Resolution | Resolution. | Download |
2022-09-29 | Accounts | Accounts with accounts type full. | Download |
2022-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-10 | Officers | Termination director company with name termination date. | Download |
2021-11-10 | Officers | Termination director company with name termination date. | Download |
2021-11-03 | Officers | Appoint person director company with name date. | Download |
2021-11-01 | Resolution | Resolution. | Download |
2021-11-01 | Incorporation | Memorandum articles. | Download |
2021-11-01 | Change of constitution | Statement of companys objects. | Download |
2021-10-04 | Accounts | Accounts with accounts type full. | Download |
2021-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-16 | Officers | Termination director company with name termination date. | Download |
2021-02-16 | Officers | Termination director company with name termination date. | Download |
2021-02-15 | Officers | Termination director company with name termination date. | Download |
2020-12-17 | Accounts | Accounts with accounts type full. | Download |
2020-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type small. | Download |
2019-07-31 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.