UKBizDB.co.uk

GROUNDWORK SERVICES (DURHAM) LTD

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

This company is commonly known as Groundwork Services (durham) Ltd. The company was founded 23 years ago and was given the registration number 04080835. The firm's registered office is in DURHAM. You can find them at Thistle Road Littleburn Industrial Estate, Langley Moor, Durham, County Durham. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:GROUNDWORK SERVICES (DURHAM) LTD
Company Number:04080835
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 2000
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:Thistle Road Littleburn Industrial Estate, Langley Moor, Durham, County Durham, DH7 8HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Thistle Road, Littleburn Industrial Estate, Langley Moor, Durham, DH7 8HJ

Secretary29 September 2000Active
Thistle Road, Littleburn Industrial Estate, Langley Moor, Durham, DH7 8HJ

Director05 September 2018Active
Thistle Road, Littleburn Industrial Estate, Langley Moor, Durham, DH7 8HJ

Director29 September 2000Active
Thistle Road, Littleburn Industrial Estate, Langley Moor, Durham, DH7 8HJ

Director05 September 2018Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary29 September 2000Active
Thistle Road, Littleburn Industrial Estate, Langley Moor, Durham, DH7 8HJ

Director14 June 2019Active
Rumby Hill Farm, Rumby Hill, Crook, England, DL15 8EN

Director29 September 2000Active
45 High Street South, Langley Moor, Durham, DH7 8JW

Director29 September 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director29 September 2000Active

People with Significant Control

Gws Holdings Limited
Notified on:01 June 2018
Status:Active
Country of residence:England
Address:Thistle Road, Littleburn Industrial Estate, Durham, England, DH7 8HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Frederick John Barron
Notified on:30 June 2016
Status:Active
Date of birth:February 1956
Nationality:English
Country of residence:England
Address:Rumby Hill Farm, Rumby Lane, Crook, England, DL15 8EN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Kim Barron
Notified on:30 June 2016
Status:Active
Date of birth:February 1959
Nationality:British
Address:Thistle Road, Littleburn Industrial Estate, Durham, DH7 8HJ
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Accounts with accounts type full.

Download
2023-09-29Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type full.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-02-21Accounts

Accounts with accounts type full.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Mortgage

Mortgage satisfy charge full.

Download
2021-10-13Mortgage

Mortgage satisfy charge full.

Download
2021-05-17Accounts

Accounts with accounts type full.

Download
2021-03-17Officers

Termination director company with name termination date.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Accounts

Accounts with accounts type full.

Download
2020-02-26Persons with significant control

Cessation of a person with significant control.

Download
2020-02-26Persons with significant control

Notification of a person with significant control.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-18Officers

Appoint person director company with name date.

Download
2019-04-04Officers

Change person secretary company with change date.

Download
2019-04-04Persons with significant control

Change to a person with significant control.

Download
2019-04-04Officers

Change person director company with change date.

Download
2019-04-04Officers

Change person director company with change date.

Download
2019-04-04Officers

Change person director company with change date.

Download
2019-02-27Accounts

Accounts with accounts type full.

Download
2018-10-11Confirmation statement

Confirmation statement with updates.

Download
2018-09-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.