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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 5 Lister Park, Green Lane, Featherstone, United Kingdom, WF7 6FE | Director | 03 July 2020 | Active |
32, The Crescent, Normanton, England, WF6 2QE | Director | 01 June 2018 | Active |
3, Hebble Oval, South Elmsall, Wakefield, WF9 2WN | Secretary | 30 April 2002 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 30 April 2002 | Active |
6, Whinbeck Avenue, Normanton, WF6 1UD | Director | 25 February 2010 | Active |
6 Whinbeck Avenue, Normanton, WF6 1UD | Director | 30 April 2002 | Active |
Unit 5 Lister Park, Green Lane, Featherstone, United Kingdom, WF7 6FE | Director | 03 July 2020 | Active |
3, Hebble Oval, South Elmsall, Wakefield, WF9 2WN | Director | 30 April 2002 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 30 April 2002 | Active |
Unit 5, Lister Park, Green Lane, Featherstone, England, WF7 6FE | Director | 01 December 2010 | Active |
Hollicars Holiday Home Park 40 Phase 2, Riccall Road, Escrick, York, YO19 6ED | Director | 25 February 2010 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-05-12 | Accounts | Change account reference date company previous extended. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-22 | Officers | Change person director company with change date. | Download |
2022-02-16 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-03 | Officers | Termination director company with name termination date. | Download |
2021-08-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-14 | Resolution | Resolution. | Download |
2020-08-14 | Incorporation | Memorandum articles. | Download |
2020-07-09 | Resolution | Resolution. | Download |
2020-07-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-08 | Officers | Termination director company with name termination date. | Download |
2020-07-08 | Address | Change registered office address company with date old address new address. | Download |
2020-07-03 | Officers | Appoint person director company with name date. | Download |
2020-07-03 | Officers | Appoint person director company with name date. | Download |
2020-07-03 | Address | Change registered office address company with date old address new address. | Download |
2020-07-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-03 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-03 | Officers | Termination director company with name termination date. | Download |
2020-07-03 | Officers | Termination director company with name termination date. | Download |
2020-07-03 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.