This company is commonly known as Grove Industries Limited. The company was founded 25 years ago and was given the registration number 03776905. The firm's registered office is in LUTTERWORTH. You can find them at The Old Bank, 14 Bank Street, Lutterworth, Leics. This company's SIC code is 74990 - Non-trading company.
Name | : | GROVE INDUSTRIES LIMITED |
---|---|---|
Company Number | : | 03776905 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 May 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Bank, 14 Bank Street, Lutterworth, Leics, England, LE17 4AJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Bank, 14 Bank Street, Lutterworth, England, LE17 4AJ | Director | 05 December 2011 | Active |
10 Gordon Road, Harborne, Birmingham, B17 9HB | Secretary | 25 May 1999 | Active |
5 The Courtyard, Timothys Bridge Road, Stratford Upon Avon, CV37 9NP | Secretary | 30 July 1999 | Active |
5 The Courtyard, Timothys Bridge Road, Stratford Upon Avon, CV37 9NP | Director | 14 October 2015 | Active |
10 Gordon Road, Harborne, Birmingham, B17 9HB | Director | 25 May 1999 | Active |
926 Kingstanding Road, Birmingham, B44 9NG | Director | 25 May 1999 | Active |
5 The Courtyard, Timothys Bridge Road, Stratford Upon Avon, CV37 9NP | Director | 30 July 1999 | Active |
5 The Courtyard, Timothys Bridge Road, Stratford Upon Avon, CV37 9NP | Director | 14 October 2015 | Active |
5 The Courtyard, Timothys Bridge Road, Stratford Upon Avon, CV37 9NP | Director | 14 October 2015 | Active |
5 The Courtyard, Timothys Bridge Road, Stratford Upon Avon, CV37 9NP | Director | 05 January 2015 | Active |
5 The Courtyard, Timothys Bridge Road, Stratford Upon Avon, CV37 9NP | Director | 05 January 2015 | Active |
Grove Industries (Holdings) Limited | ||
Notified on | : | 28 November 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5 The Courtyard, Timothys Bridge Road, Stratford-Upon-Avon, England, CV37 9NP |
Nature of control | : |
|
Mr Simon Leslie Grove | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1983 |
Nationality | : | British |
Address | : | 5 The Courtyard, Stratford Upon Avon, CV37 9NP |
Nature of control | : |
|
Mr Jonathon David Grove | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1981 |
Nationality | : | British |
Address | : | 5 The Courtyard, Stratford Upon Avon, CV37 9NP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Officers | Termination director company with name termination date. | Download |
2024-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-03 | Officers | Change person director company with change date. | Download |
2023-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-31 | Address | Move registers to registered office company with new address. | Download |
2022-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-08 | Address | Move registers to sail company with new address. | Download |
2018-08-08 | Address | Change sail address company with new address. | Download |
2018-04-12 | Address | Change registered office address company with date old address new address. | Download |
2018-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-07 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-04 | Capital | Capital variation of rights attached to shares. | Download |
2017-12-04 | Capital | Capital name of class of shares. | Download |
2017-12-04 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.