UKBizDB.co.uk

GROVELANDS RESOURCING LIMITED

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

This company is commonly known as Grovelands Resourcing Limited. The company was founded 14 years ago and was given the registration number 07036418. The firm's registered office is in HAYWARDS HEATH. You can find them at The Annex, Oathall House, 68/70 Oathall Road, Haywards Heath, . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:GROVELANDS RESOURCING LIMITED
Company Number:07036418
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 2009
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:The Annex, Oathall House, 68/70 Oathall Road, Haywards Heath, England, RH16 3EN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, 20 Gracechurch Street, London, United Kingdom, EC3V 0BG

Director12 May 2021Active
5th Floor, 20 Gracechurch Street, London, United Kingdom, EC3V 0BG

Director12 May 2021Active
15, Grafton Road, Worthing, United Kingdom, BN11 1QR

Secretary07 October 2009Active
7th Floor, 1 Minster Court, Minster Court, London, England, EC3R 7AA

Director07 October 2009Active
7th Floor, 1 Minster Court, Minster Court, London, England, EC3R 7AA

Director07 October 2009Active
15, Grafton Road, Worthing, United Kingdom, BN11 1QR

Director07 October 2009Active
7th Floor, 1 Minster Court, Minster Court, London, England, EC3R 7AA

Director11 June 2019Active

People with Significant Control

Davies Group Limited
Notified on:12 May 2021
Status:Active
Country of residence:United Kingdom
Address:5th Floor, 20 Gracechurch Street, London, United Kingdom, EC3V 0BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ben Wilson
Notified on:24 April 2019
Status:Active
Date of birth:February 1981
Nationality:British
Country of residence:England
Address:7th Floor, 1 Minster Court, Minster Court, London, England, EC3R 7AA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Richard Davies
Notified on:06 April 2016
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:England
Address:7th Floor, 1 Minster Court, Minster Court, London, England, EC3R 7AA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Thomas Simon Leen
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:England
Address:7th Floor, 1 Minster Court, Minster Court, London, England, EC3R 7AA
Nature of control:
  • Ownership of shares 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 (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
2024-03-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-03-23Accounts

Legacy.

Download
2024-03-08Confirmation statement

Confirmation statement with no updates.

Download
2024-03-08Persons with significant control

Change to a person with significant control.

Download
2023-11-28Other

Legacy.

Download
2023-11-28Other

Legacy.

Download
2023-07-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-07-11Accounts

Legacy.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Other

Legacy.

Download
2022-11-22Other

Legacy.

Download
2022-09-02Address

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

Download
2022-04-14Accounts

Accounts with accounts type full.

Download
2022-03-08Confirmation statement

Confirmation statement with updates.

Download
2022-03-08Address

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

Download
2021-07-05Annual return

Second filing of annual return with made up date.

Download
2021-06-07Officers

Change person director company with change date.

Download
2021-05-18Accounts

Change account reference date company current extended.

Download
2021-05-13Officers

Termination director company with name termination date.

Download
2021-05-13Officers

Termination director company with name termination date.

Download
2021-05-13Officers

Termination director company with name termination date.

Download
2021-05-13Officers

Appoint person director company with name date.

Download
2021-05-13Officers

Appoint person director company with name date.

Download
2021-05-13Persons with significant control

Cessation of a person with significant control.

Download
2021-05-13Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.