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.
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 | : |
|
Registered Address | : | Unit 9b Loake Close, Basset Court, Northampton, England, NN4 5EZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 9b, Loake Close, Basset Court, Northampton, England, NN4 5EZ | Director | 16 June 2020 | Active |
Willow Tree House, The Avenue, Flore, Northampton, England, NN7 4LZ | Director | 28 January 2020 | Active |
Willow Tree House, The Avenue, Flore, Northampton, England, NN7 4LZ | Director | 28 January 2020 | Active |
Unit 9b, Loake Close, Basset Court, Northampton, England, NN4 5EZ | Director | 23 March 2022 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2024-04-16 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-23 | Officers | Termination director company with name termination date. | Download |
2023-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-27 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-04-01 | Resolution | Resolution. | Download |
2022-03-23 | Officers | Appoint person director company with name date. | Download |
2022-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-29 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-20 | Resolution | Resolution. | Download |
2020-06-19 | Officers | Termination director company with name termination date. | Download |
2020-06-19 | Accounts | Change account reference date company current shortened. | Download |
2020-06-19 | Officers | Termination director company with name termination date. | Download |
2020-06-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-19 | Officers | Appoint person director company with name date. | Download |
2020-01-28 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.