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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Thistle Road, Littleburn Industrial Estate, Langley Moor, Durham, DH7 8HJ | Secretary | 29 September 2000 | Active |
Thistle Road, Littleburn Industrial Estate, Langley Moor, Durham, DH7 8HJ | Director | 05 September 2018 | Active |
Thistle Road, Littleburn Industrial Estate, Langley Moor, Durham, DH7 8HJ | Director | 29 September 2000 | Active |
Thistle Road, Littleburn Industrial Estate, Langley Moor, Durham, DH7 8HJ | Director | 05 September 2018 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 29 September 2000 | Active |
Thistle Road, Littleburn Industrial Estate, Langley Moor, Durham, DH7 8HJ | Director | 14 June 2019 | Active |
Rumby Hill Farm, Rumby Hill, Crook, England, DL15 8EN | Director | 29 September 2000 | Active |
45 High Street South, Langley Moor, Durham, DH7 8JW | Director | 29 September 2000 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 29 September 2000 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Accounts | Accounts with accounts type full. | Download |
2023-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-28 | Accounts | Accounts with accounts type full. | Download |
2022-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-21 | Accounts | Accounts with accounts type full. | Download |
2021-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-13 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-13 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-17 | Accounts | Accounts with accounts type full. | Download |
2021-03-17 | Officers | Termination director company with name termination date. | Download |
2020-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-27 | Accounts | Accounts with accounts type full. | Download |
2020-02-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-26 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-06-18 | Officers | Appoint person director company with name date. | Download |
2019-04-04 | Officers | Change person secretary company with change date. | Download |
2019-04-04 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-04 | Officers | Change person director company with change date. | Download |
2019-04-04 | Officers | Change person director company with change date. | Download |
2019-04-04 | Officers | Change person director company with change date. | Download |
2019-02-27 | Accounts | Accounts with accounts type full. | Download |
2018-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-12 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.