This company is commonly known as Group Uk Limited. The company was founded 17 years ago and was given the registration number 05974037. The firm's registered office is in RICKMANSWORTH. You can find them at C/o Elco Accounting, 24 Church Street, Rickmansworth, Hertfordshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | GROUP UK LIMITED |
---|---|---|
Company Number | : | 05974037 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 October 2006 |
End of financial year | : | 28 February 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Elco Accounting, 24 Church Street, Rickmansworth, Hertfordshire, England, WD3 1DD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Elco Accounting, 24 Church Street, Rickmansworth, England, WD3 1DD | Corporate Secretary | 09 October 2009 | Active |
C/O Elco Accounting, 24 Church Street, Rickmansworth, England, WD3 1DD | Director | 20 October 2006 | Active |
Langwood House, 63-91 High Street, Rickmansworth, WD3 1EQ | Secretary | 20 October 2006 | Active |
The Barn, Lakeview Manor, Lake Grove Road, New Milton, BH25 5NX | Secretary | 01 August 2007 | Active |
Langwood House 63-81 High Street, Rickmansworth, WD3 1EQ | Corporate Secretary | 20 October 2006 | Active |
Langwood House, 63-91 High Street, Rickmansworth, WD13 1EQ | Director | 20 October 2006 | Active |
C/O Cox Costello, Basing House, 46 High Street, Rickmansworth, England, WD3 1HP | Director | 01 July 2009 | Active |
Mrs Jacqueline Jefferys | ||
Notified on | : | 06 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Elco Accounting, 24 Church Street, Rickmansworth, England, WD3 1DD |
Nature of control | : |
|
Mr Neil Douglas Glenn Robertson | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Cox Costello, Basing House, Rickmansworth, England, WD3 1HP |
Nature of control | : |
|
Mr Martin Richard Jefferys | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Elco Accounting, 24 Church Street, Rickmansworth, England, WD3 1DD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-17 | Gazette | Gazette dissolved voluntary. | Download |
2022-11-15 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-10-11 | Gazette | Gazette notice voluntary. | Download |
2022-09-28 | Dissolution | Dissolution application strike off company. | Download |
2022-04-12 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-09 | Accounts | Change account reference date company previous shortened. | Download |
2021-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-07 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-22 | Capital | Capital allotment shares. | Download |
2021-09-21 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-29 | Accounts | Change account reference date company previous extended. | Download |
2020-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-24 | Officers | Change corporate secretary company with change date. | Download |
2020-06-23 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-23 | Officers | Change person director company with change date. | Download |
2020-06-23 | Address | Change registered office address company with date old address new address. | Download |
2019-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-15 | Officers | Change corporate secretary company with change date. | Download |
2019-10-11 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-11 | Officers | Change person director company with change date. | Download |
2019-10-11 | Address | Change registered office address company with date old address new address. | Download |
2019-09-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.