Warning: file_put_contents(c/b46fa7170fa068917a94e3228f904fdb.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Grovetech Limited, B60 4DJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GROVETECH LIMITED

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

This company is commonly known as Grovetech Limited. The company was founded 10 years ago and was given the registration number 09013243. The firm's registered office is in BROMSGROVE. You can find them at Fiji House, 5 The Courtyard Hanbury Road, Stoke Prior, Bromsgrove, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:GROVETECH LIMITED
Company Number:09013243
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 2014
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Fiji House, 5 The Courtyard Hanbury Road, Stoke Prior, Bromsgrove, England, B60 4DJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, York Road, Bromsgrove, England, B61 8RU

Director11 October 2014Active
6, Turntable Avenue, Aston Fields, Bromsgrove, England, B60 3SP

Director13 September 2018Active
Fiji House, 5 The Courtyard, Hanbury Road, Stoke Prior, Bromsgrove, England, B60 4DJ

Secretary17 August 2021Active
Fiji House, 5 The Courtyard, Hanbury Road, Stoke Prior, Bromsgrove, England, B60 4DJ

Secretary01 April 2020Active
6, Turntable Avenue, Aston Fields, Bromsgrove, England, B60 3SP

Director28 April 2014Active
6, Turntable Avenue, Aston Fields, Bromsgrove, England, B60 3SP

Director19 March 2018Active
6, Turntable Avenue, Aston Fields, Bromsgrove, England, B60 3SP

Director19 March 2018Active
6, Turntable Avenue, Aston Fields, Bromsgrove, England, B60 3SP

Director28 April 2014Active

People with Significant Control

Mr Matthew Murrae Kirk
Notified on:01 October 2018
Status:Active
Date of birth:November 1972
Nationality:British
Address:79 Caroline Street, Birmingham, B3 1UP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew Murrae Kirk
Notified on:15 September 2018
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:England
Address:6, Turntable Avenue, Bromsgrove, England, B60 3SP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Richard Mason
Notified on:13 September 2018
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:England
Address:6, Turntable Avenue, Bromsgrove, England, B60 3SP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jodie Anne Mason
Notified on:19 March 2018
Status:Active
Date of birth:January 1993
Nationality:British
Country of residence:England
Address:Fiji House, 5 The Courtyard, Hanbury Road, Bromsgrove, England, B60 4DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Richard Mason
Notified on:28 April 2017
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:England
Address:6, Turntable Avenue, Bromsgrove, England, B60 3SP
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Matthew Murrae Kirk
Notified on:28 April 2017
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:England
Address:6, Turntable Avenue, Bromsgrove, England, B60 3SP
Nature of control:
  • Ownership of shares 50 to 75 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 (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
2023-11-08Address

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

Download
2023-11-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-11-08Resolution

Resolution.

Download
2023-11-08Insolvency

Liquidation voluntary statement of affairs.

Download
2023-09-19Gazette

Gazette filings brought up to date.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-06-21Dissolution

Dissolved compulsory strike off suspended.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2022-02-22Accounts

Accounts with accounts type total exemption full.

Download
2022-01-24Officers

Termination secretary company with name termination date.

Download
2021-09-16Confirmation statement

Confirmation statement with no updates.

Download
2021-08-30Officers

Appoint person secretary company with name date.

Download
2021-02-10Accounts

Accounts with accounts type total exemption full.

Download
2021-02-02Officers

Termination secretary company with name termination date.

Download
2021-01-22Officers

Appoint person secretary company with name date.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Accounts

Accounts with accounts type total exemption full.

Download
2019-09-24Persons with significant control

Change to a person with significant control.

Download
2019-09-19Persons with significant control

Change to a person with significant control.

Download
2019-09-18Persons with significant control

Change to a person with significant control.

Download
2019-09-17Persons with significant control

Cessation of a person with significant control.

Download
2019-09-17Confirmation statement

Confirmation statement with updates.

Download
2019-09-17Persons with significant control

Notification of a person with significant control.

Download
2019-07-03Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.