This company is commonly known as Thegrogroup Limited. The company was founded 29 years ago and was given the registration number 02937751. The firm's registered office is in WEST BRIDGFROD. You can find them at Office 203 Landmark Business Centre, Tudor Square, West Bridgfrod, Nottingham. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | THEGROGROUP LIMITED |
---|---|---|
Company Number | : | 02937751 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 June 1994 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Office 203 Landmark Business Centre, Tudor Square, West Bridgfrod, Nottingham, England, NG2 6BT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Office 203, Landmark Business Centre, Tudor Square, West Bridgfrod, England, NG2 6BT | Secretary | 24 August 2017 | Active |
Office 203, Landmark Business Centre, Tudor Square, West Bridgfrod, England, NG2 6BT | Director | 03 June 2014 | Active |
Office 203, Landmark Business Centre, Tudor Square, West Bridgfrod, England, NG2 6BT | Director | 10 June 1994 | Active |
Office 203, Landmark Business Centre, Tudor Square, West Bridgfrod, England, NG2 6BT | Director | 03 June 2014 | Active |
71 Pitcairn House, St Thomas's Square, Hackney, E9 6PU | Nominee Secretary | 10 June 1994 | Active |
Ashlea, Stone Cross Road, Wadhurst, TN5 6LR | Secretary | 31 March 2009 | Active |
Ashlea, Stone Cross Road, Wadhurst, TN5 6LR | Secretary | 10 June 1994 | Active |
30 Harts Grove, Woodford Green, IG8 0BN | Nominee Director | 10 June 1994 | Active |
77 Cuckfield Road, Hurstpierpoint, BN6 9RR | Director | 12 January 2007 | Active |
7 Mottins Hill, Crowborough, TN6 3SE | Director | 10 May 2003 | Active |
Rauter House, 1 Sybron Way, Crowborough, England, TN6 3DZ | Director | 03 June 2014 | Active |
25-01, No1 West India Quay, London, E14 4EF | Director | 10 June 1994 | Active |
Mr Paul James Richmond | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Office 203, Landmark Business Centre, West Bridgfrod, England, NG2 6BT |
Nature of control | : |
|
Mr Alex Shacklock | ||
Notified on | : | 31 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Office 203, Landmark Business Centre, West Bridgfrod, England, NG2 6BT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-11 | Accounts | Change account reference date company previous shortened. | Download |
2022-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-01 | Officers | Change person director company with change date. | Download |
2021-09-01 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-28 | Address | Change registered office address company with date old address new address. | Download |
2020-07-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-14 | Resolution | Resolution. | Download |
2019-11-27 | Capital | Capital name of class of shares. | Download |
2019-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-20 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-24 | Officers | Appoint person secretary company with name date. | Download |
2017-08-24 | Officers | Termination director company with name termination date. | Download |
2017-08-24 | Officers | Termination secretary company with name termination date. | Download |
2017-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.