Warning: file_put_contents(c/d75dd0bf577f846cedad271b80815cf0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Groves Builtner Ltd, ST3 5LW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GROVES BUILTNER LTD

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

This company is commonly known as Groves Builtner Ltd. The company was founded 3 years ago and was given the registration number 12825178. The firm's registered office is in STOKE-ON-TRENT. You can find them at 6 Sefton Road, , Stoke-on-trent, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:GROVES BUILTNER LTD
Company Number:12825178
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 2020
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:6 Sefton Road, Stoke-on-trent, England, ST3 5LW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Margaret Street, London, England, W1W 8RL

Director25 October 2021Active
10, Margaret Street, London, England, W1W 8RL

Director18 January 2021Active
10, Margaret Street, London, England, W1W 8RL

Director18 January 2021Active
6, Sefton Road, Stoke-On-Trent, England, ST3 5LW

Director19 August 2020Active

People with Significant Control

Mr Geoffrey Pipe
Notified on:01 April 2022
Status:Active
Date of birth:May 1934
Nationality:British
Country of residence:England
Address:10, Margaret Street, London, England, W1W 8RL
Nature of control:
  • Significant influence or control
Mr Lee Hollington
Notified on:18 January 2021
Status:Active
Date of birth:April 1985
Nationality:British
Country of residence:England
Address:10, Margaret Street, London, England, W1W 8RL
Nature of control:
  • Significant influence or control
Mr Christopher Harris
Notified on:18 January 2021
Status:Active
Date of birth:August 1982
Nationality:British
Country of residence:England
Address:6, Sefton Road, Stoke-On-Trent, England, ST3 5LW
Nature of control:
  • Significant influence or control
Mr Mark Matheson
Notified on:19 August 2020
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:England
Address:6, Sefton Road, Stoke-On-Trent, England, ST3 5LW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-16Gazette

Gazette filings brought up to date.

Download
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2023-11-07Gazette

Gazette notice compulsory.

Download
2023-08-05Gazette

Gazette filings brought up to date.

Download
2023-08-04Accounts

Accounts with accounts type micro entity.

Download
2023-08-01Gazette

Gazette notice compulsory.

Download
2022-09-08Confirmation statement

Confirmation statement with updates.

Download
2022-08-03Gazette

Gazette filings brought up to date.

Download
2022-08-02Accounts

Accounts with accounts type micro entity.

Download
2022-07-19Gazette

Gazette notice compulsory.

Download
2022-04-09Persons with significant control

Notification of a person with significant control.

Download
2022-04-09Officers

Termination director company with name termination date.

Download
2022-04-09Officers

Termination director company with name termination date.

Download
2022-04-09Persons with significant control

Cessation of a person with significant control.

Download
2022-02-07Address

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

Download
2022-02-07Address

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

Download
2021-11-02Officers

Appoint person director company with name date.

Download
2021-10-12Address

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

Download
2021-09-15Confirmation statement

Confirmation statement with updates.

Download
2021-04-28Address

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

Download
2021-01-31Persons with significant control

Cessation of a person with significant control.

Download
2021-01-31Persons with significant control

Notification of a person with significant control.

Download
2021-01-25Officers

Appoint person director company with name date.

Download
2021-01-25Persons with significant control

Notification of a person with significant control.

Download
2021-01-25Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.