UKBizDB.co.uk

GROVE BUILDING SOLUTIONS LIMITED

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

This company is commonly known as Grove Building Solutions Limited. The company was founded 22 years ago and was given the registration number 04427804. The firm's registered office is in FEATHERSTONE. You can find them at Unit 5 Lister Park, Green Lane, Featherstone, West Yorkshire. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:GROVE BUILDING SOLUTIONS LIMITED
Company Number:04427804
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Unit 5 Lister Park, Green Lane, Featherstone, West Yorkshire, United Kingdom, WF7 6FE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5 Lister Park, Green Lane, Featherstone, United Kingdom, WF7 6FE

Director03 July 2020Active
32, The Crescent, Normanton, England, WF6 2QE

Director01 June 2018Active
3, Hebble Oval, South Elmsall, Wakefield, WF9 2WN

Secretary30 April 2002Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary30 April 2002Active
6, Whinbeck Avenue, Normanton, WF6 1UD

Director25 February 2010Active
6 Whinbeck Avenue, Normanton, WF6 1UD

Director30 April 2002Active
Unit 5 Lister Park, Green Lane, Featherstone, United Kingdom, WF7 6FE

Director03 July 2020Active
3, Hebble Oval, South Elmsall, Wakefield, WF9 2WN

Director30 April 2002Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director30 April 2002Active
Unit 5, Lister Park, Green Lane, Featherstone, England, WF7 6FE

Director01 December 2010Active
Hollicars Holiday Home Park 40 Phase 2, Riccall Road, Escrick, York, YO19 6ED

Director25 February 2010Active

People with Significant Control

Totem Holdings Ltd
Notified on:03 July 2020
Status:Active
Country of residence:United Kingdom
Address:Olympus House, 2 Howley Park Business Village, Leeds, United Kingdom, LS27 0BZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ryan James Tilford
Notified on:08 October 2018
Status:Active
Date of birth:September 1979
Nationality:British
Country of residence:England
Address:Unit 5, Lister Park, Pontefract, England, WF7 6FE
Nature of control:
  • Significant influence or control
Mr Simon Nicholas Hudson
Notified on:30 April 2017
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:England
Address:Unit 5, Lister Park, Pontefract, England, WF7 6FE
Nature of control:
  • Significant influence or control

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
2023-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-12Accounts

Change account reference date company previous extended.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-22Officers

Change person director company with change date.

Download
2022-02-16Mortgage

Mortgage satisfy charge full.

Download
2022-02-03Officers

Termination director company with name termination date.

Download
2021-08-27Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-11Confirmation statement

Confirmation statement with updates.

Download
2020-08-14Resolution

Resolution.

Download
2020-08-14Incorporation

Memorandum articles.

Download
2020-07-09Resolution

Resolution.

Download
2020-07-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-08Officers

Termination director company with name termination date.

Download
2020-07-08Address

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

Download
2020-07-03Officers

Appoint person director company with name date.

Download
2020-07-03Officers

Appoint person director company with name date.

Download
2020-07-03Address

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

Download
2020-07-03Persons with significant control

Cessation of a person with significant control.

Download
2020-07-03Persons with significant control

Notification of a person with significant control.

Download
2020-07-03Officers

Termination director company with name termination date.

Download
2020-07-03Officers

Termination director company with name termination date.

Download
2020-07-03Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.