UKBizDB.co.uk

THE GROUNDWORKERS LTD

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

This company is commonly known as The Groundworkers Ltd. The company was founded 4 years ago and was given the registration number 12428625. The firm's registered office is in NORTHAMPTON. You can find them at Unit 9b Loake Close, Basset Court, Northampton, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:THE GROUNDWORKERS LTD
Company Number:12428625
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 2020
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Unit 9b Loake Close, Basset Court, Northampton, England, NN4 5EZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 9b, Loake Close, Basset Court, Northampton, England, NN4 5EZ

Director16 June 2020Active
Willow Tree House, The Avenue, Flore, Northampton, England, NN7 4LZ

Director28 January 2020Active
Willow Tree House, The Avenue, Flore, Northampton, England, NN7 4LZ

Director28 January 2020Active
Unit 9b, Loake Close, Basset Court, Northampton, England, NN4 5EZ

Director23 March 2022Active

People with Significant Control

Barry Howard Group Ltd
Notified on:30 September 2023
Status:Active
Country of residence:England
Address:9, Basset Court, Loake Close, Northampton, England, NN4 5EZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Howard Homes Group Ltd
Notified on:24 June 2020
Status:Active
Country of residence:England
Address:Unit 9 Basset Court, Loake Close, Northampton, England, NN4 5EZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Lewis Henry John Howard
Notified on:28 January 2020
Status:Active
Date of birth:April 2000
Nationality:British
Country of residence:England
Address:Willow Tree House, The Avenue, Northampton, England, NN7 4LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Myles William Thomas Howard
Notified on:28 January 2020
Status:Active
Date of birth:July 2003
Nationality:British
Country of residence:England
Address:Willow Tree House, The Avenue, Northampton, England, NN7 4LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-04-16Confirmation statement

Confirmation statement with updates.

Download
2024-04-16Persons with significant control

Notification of a person with significant control.

Download
2024-04-16Persons with significant control

Cessation of a person with significant control.

Download
2023-10-10Accounts

Accounts with accounts type total exemption full.

Download
2023-05-23Officers

Termination director company with name termination date.

Download
2023-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-27Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-04-01Resolution

Resolution.

Download
2022-03-23Officers

Appoint person director company with name date.

Download
2022-03-23Confirmation statement

Confirmation statement with updates.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Accounts

Accounts with accounts type total exemption full.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Persons with significant control

Notification of a person with significant control.

Download
2020-06-20Resolution

Resolution.

Download
2020-06-19Officers

Termination director company with name termination date.

Download
2020-06-19Accounts

Change account reference date company current shortened.

Download
2020-06-19Officers

Termination director company with name termination date.

Download
2020-06-19Persons with significant control

Cessation of a person with significant control.

Download
2020-06-19Persons with significant control

Cessation of a person with significant control.

Download
2020-06-19Officers

Appoint person director company with name date.

Download
2020-01-28Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.