UKBizDB.co.uk

GROUPS DIRECT LIMITED

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

This company is commonly known as Groups Direct Limited. The company was founded 8 years ago and was given the registration number 09662702. The firm's registered office is in CLAYBROOKE PARVA. You can find them at F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Leicestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GROUPS DIRECT LIMITED
Company Number:09662702
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:30 June 2015
End of financial year:31 August 2018
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Leicestershire, LE17 5FB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, LE17 5FB

Secretary22 August 2017Active
Quinte, 56 Seaview Avenue, West Mersea, Colchester, United Kingdom, CO5 8BY

Director01 January 2016Active
Quinte, 56 Seaview Avenue, West Mersea, Colchester, United Kingdom, CO5 8BY

Director02 January 2016Active
28 Barwell Way, Witham, England, CM8 2TY

Director30 June 2015Active
28 Barwell Way, Witham, England, CM8 2TY

Director01 September 2015Active

People with Significant Control

Mr Gavin Philip Davies
Notified on:06 April 2016
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:England
Address:28 Barwell Way, Witham, England, CM8 2TY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Simon David Fisher
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:United Kingdom
Address:Quinte, 56 Seaview Avenue, Colchester, United Kingdom, CO5 8BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2022-08-30Gazette

Gazette dissolved liquidation.

Download
2022-05-30Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-06-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-05-05Resolution

Resolution.

Download
2020-05-05Insolvency

Liquidation disclaimer notice.

Download
2020-05-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-05-05Insolvency

Liquidation voluntary statement of affairs.

Download
2020-05-01Address

Change registered office address company with date old address new address.

Download
2019-11-05Officers

Termination director company with name termination date.

Download
2019-11-05Officers

Termination director company with name termination date.

Download
2019-11-05Persons with significant control

Cessation of a person with significant control.

Download
2019-08-08Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2018-07-20Confirmation statement

Confirmation statement with no updates.

Download
2018-05-20Accounts

Accounts with accounts type micro entity.

Download
2017-09-14Resolution

Resolution.

Download
2017-08-22Officers

Appoint person secretary company with name date.

Download
2017-07-07Confirmation statement

Confirmation statement with no updates.

Download
2017-02-21Accounts

Accounts with accounts type total exemption small.

Download
2017-02-21Confirmation statement

Confirmation statement with updates.

Download
2017-02-21Accounts

Change account reference date company previous shortened.

Download
2016-12-02Address

Change registered office address company with date old address new address.

Download
2016-07-20Accounts

Change account reference date company current extended.

Download
2016-07-20Confirmation statement

Confirmation statement with updates.

Download
2016-02-29Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.