Warning: file_put_contents(c/923bb36e10c4ed8cf35e5451608a2e3e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/c83599170df26d5a88d7a752db70f074.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
The Grounds Care Group (uk) Ltd, NG13 1BN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE GROUNDS CARE GROUP (UK) LTD

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

This company is commonly known as The Grounds Care Group (uk) Ltd. The company was founded 15 years ago and was given the registration number 06751143. The firm's registered office is in MANSFIELD. You can find them at 70-72 Nottingham Road, , Mansfield, Nottinghamshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE GROUNDS CARE GROUP (UK) LTD
Company Number:06751143
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:70-72 Nottingham Road, Mansfield, Nottinghamshire, NG13 1BN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
70-72, Nottingham Road, Mansfield, NG13 1BN

Director17 November 2008Active
70-72, Nottingham Road, Mansfield, NG13 1BN

Director29 May 2018Active

People with Significant Control

Mrs Victoria Jayne Marchbanks
Notified on:29 May 2018
Status:Active
Date of birth:April 1980
Nationality:British
Address:70-72, Nottingham Road, Mansfield, NG13 1BN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Adam Kenneth Brindle
Notified on:06 April 2016
Status:Active
Date of birth:May 1981
Nationality:British
Address:70-72, Nottingham Road, Mansfield, NG13 1BN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-16Persons with significant control

Change to a person with significant control.

Download
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-11-06Officers

Change person director company with change date.

Download
2023-11-06Persons with significant control

Change to a person with significant control.

Download
2023-11-06Persons with significant control

Change to a person with significant control.

Download
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-01-15Persons with significant control

Change to a person with significant control.

Download
2021-01-14Persons with significant control

Notification of a person with significant control.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Accounts

Accounts with accounts type total exemption full.

Download
2020-09-16Persons with significant control

Change to a person with significant control.

Download
2020-09-16Officers

Change person director company with change date.

Download
2020-08-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-04Mortgage

Mortgage satisfy charge full.

Download
2020-01-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-09-04Accounts

Accounts with accounts type total exemption full.

Download
2018-11-29Confirmation statement

Confirmation statement with updates.

Download
2018-11-29Officers

Appoint person director company with name date.

Download
2018-10-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.