UKBizDB.co.uk

GROVE ENGINEERING SERVICES LIMITED

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

This company is commonly known as Grove Engineering Services Limited. The company was founded 26 years ago and was given the registration number 03398392. The firm's registered office is in CORBY. You can find them at Unit 6, The Grove, Corby, Northamptonshire. This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:GROVE ENGINEERING SERVICES LIMITED
Company Number:03398392
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 1997
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures
  • 25620 - Machining
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Unit 6, The Grove, Corby, Northamptonshire, NN18 8EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woodfield Farm, Glendon Road, Kettering, NN14 1QE

Director08 July 1997Active
Unit 6, The Grove, Corby, NN18 8EW

Director07 November 2022Active
Unit 6, The Grove, Corby, NN18 8EW

Director07 November 2022Active
137 Corby Road, Weldon, Corby, NN17 3HU

Secretary08 July 1997Active
15 Briery Close, Great Oakley, Corby, NN18 8JG

Secretary01 October 2001Active
Sovereign House, 7 Station Road, Kettering, NN15 7HH

Corporate Nominee Secretary03 July 1997Active
Sovereign House, 7 Station Road, Kettering, NN15 7HH

Corporate Nominee Director03 July 1997Active

People with Significant Control

Grove Holdco 2 Limited
Notified on:07 November 2022
Status:Active
Country of residence:England
Address:Unit 6, The Grove, Corby, England, NN18 8EW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Grove Holdco 1 Limited
Notified on:07 November 2022
Status:Active
Country of residence:England
Address:Unit 6, The Grove, Corby, England, NN18 8EW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Grove Holdco 2 Limited
Notified on:07 November 2022
Status:Active
Country of residence:England
Address:Unit 6, The Grove, Corby, England, NN18 8EW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Anthony Blott
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:United Kingdom
Address:Woodfield Farm, Glendon Road, Kettering, United Kingdom, NN14 1QE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Anthony Arthur Blott
Notified on:06 April 2016
Status:Active
Date of birth:July 1939
Nationality:British
Country of residence:United Kingdom
Address:137 Corby Road, Weldon, Corby, United Kingdom, NN17 3HU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 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
2024-03-06Accounts

Accounts with accounts type total exemption full.

Download
2023-07-18Confirmation statement

Confirmation statement with updates.

Download
2023-03-09Accounts

Accounts with accounts type total exemption full.

Download
2022-11-11Officers

Appoint person director company with name date.

Download
2022-11-11Officers

Appoint person director company with name date.

Download
2022-11-11Persons with significant control

Cessation of a person with significant control.

Download
2022-11-11Persons with significant control

Notification of a person with significant control.

Download
2022-11-11Persons with significant control

Notification of a person with significant control.

Download
2022-11-11Persons with significant control

Cessation of a person with significant control.

Download
2022-11-11Persons with significant control

Notification of a person with significant control.

Download
2022-11-11Persons with significant control

Cessation of a person with significant control.

Download
2022-11-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-01Capital

Capital alter shares redemption statement of capital.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-01-26Mortgage

Mortgage satisfy charge full.

Download
2022-01-26Mortgage

Mortgage satisfy charge full.

Download
2022-01-26Mortgage

Mortgage satisfy charge full.

Download
2021-08-13Confirmation statement

Confirmation statement with no updates.

Download
2021-02-01Accounts

Accounts with accounts type total exemption full.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Accounts

Accounts with accounts type total exemption full.

Download
2019-07-08Confirmation statement

Confirmation statement with updates.

Download
2019-03-01Accounts

Accounts with accounts type total exemption full.

Download
2018-10-17Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.