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..
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 | : |
|
Registered Address | : | 424 Margate Road, Ramsgate, Kent, England, CT12 6SJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hills Court, Hills Court Road, Ash, England, CT3 2AN | Director | 27 January 2017 | Active |
Hills Court, Hills Court Road, Ash, England, CT3 2AN | Director | 18 January 2017 | Active |
424 Margate Road, Westwood, Ramsgate, England, CT12 6SJ | Director | 17 August 2015 | Active |
424 Margate Road, Westwood, Ramsgate, England, CT12 6SJ | Director | 17 August 2015 | Active |
6 Hubert Way, St Peters, Broadstairs, England, CT10 3EU | Director | 27 April 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-08 | Officers | Termination director company with name termination date. | Download |
2018-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-12 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-12 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-01-27 | Officers | Appoint person director company with name date. | Download |
2017-01-18 | Officers | Appoint person director company with name date. | Download |
2016-12-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-26 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.