UKBizDB.co.uk

GROUNDWORKS SOLUTIONS LIMITED

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

This company is commonly known as Groundworks Solutions Limited. The company was founded 8 years ago and was given the registration number 09735444. The firm's registered office is in RAMSGATE. You can find them at 424 Margate Road, , Ramsgate, Kent. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:GROUNDWORKS SOLUTIONS LIMITED
Company Number:09735444
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 2015
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:424 Margate Road, Ramsgate, Kent, England, CT12 6SJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hills Court, Hills Court Road, Ash, England, CT3 2AN

Director27 January 2017Active
Hills Court, Hills Court Road, Ash, England, CT3 2AN

Director18 January 2017Active
424 Margate Road, Westwood, Ramsgate, England, CT12 6SJ

Director17 August 2015Active
424 Margate Road, Westwood, Ramsgate, England, CT12 6SJ

Director17 August 2015Active
6 Hubert Way, St Peters, Broadstairs, England, CT10 3EU

Director27 April 2016Active

People with Significant Control

Mr Wayne Peter Cooper
Notified on:06 April 2017
Status:Active
Date of birth:December 1974
Nationality:British
Country of residence:England
Address:Hills Court, Hills Court Road, Ash, England, CT3 2AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Natalie Palmer-Cooper
Notified on:06 April 2017
Status:Active
Date of birth:January 1978
Nationality:British
Country of residence:England
Address:Hills Court, Hills Court Road, Ash, England, CT3 2AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Wayne Peter Cooper
Notified on:06 April 2016
Status:Active
Date of birth:December 1974
Nationality:British
Country of residence:England
Address:Hills Court, Hills Court Road, Ash, England, CT3 2AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Natalie Palmer-Cooper
Notified on:06 April 2016
Status:Active
Date of birth:January 1978
Nationality:British
Country of residence:England
Address:Hills Court, Hills Court Road, Ash, England, CT3 2AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-03-04Accounts

Accounts with accounts type total exemption full.

Download
2023-08-16Confirmation statement

Confirmation statement with updates.

Download
2023-02-20Accounts

Accounts with accounts type total exemption full.

Download
2022-08-17Confirmation statement

Confirmation statement with updates.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-08-16Confirmation statement

Confirmation statement with updates.

Download
2021-07-29Persons with significant control

Cessation of a person with significant control.

Download
2021-07-29Persons with significant control

Cessation of a person with significant control.

Download
2020-09-24Accounts

Accounts with accounts type total exemption full.

Download
2020-08-17Confirmation statement

Confirmation statement with updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-08-16Confirmation statement

Confirmation statement with updates.

Download
2019-03-08Officers

Termination director company with name termination date.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-08-16Confirmation statement

Confirmation statement with updates.

Download
2018-01-22Accounts

Accounts with accounts type total exemption full.

Download
2017-09-12Persons with significant control

Notification of a person with significant control.

Download
2017-09-12Persons with significant control

Notification of a person with significant control.

Download
2017-09-11Confirmation statement

Confirmation statement with updates.

Download
2017-02-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-01-27Officers

Appoint person director company with name date.

Download
2017-01-18Officers

Appoint person director company with name date.

Download
2016-12-06Accounts

Accounts with accounts type total exemption small.

Download
2016-08-31Confirmation statement

Confirmation statement with updates.

Download
2016-05-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.