GROUND INVESTIGATION & PILING LIMITED
Overview
Company Name | GROUND INVESTIGATION & PILING LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01639070 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of GROUND INVESTIGATION & PILING LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is GROUND INVESTIGATION & PILING LIMITED located?
Registered Office Address | One St Peter's Square M2 3DE Manchester United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for GROUND INVESTIGATION & PILING LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for GROUND INVESTIGATION & PILING LIMITED?
Last Confirmation Statement Made Up To | Nov 07, 2025 |
---|---|
Next Confirmation Statement Due | Nov 21, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 07, 2024 |
Overdue | No |
What are the latest filings for GROUND INVESTIGATION & PILING LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Jun 30, 2024 | 10 pages | AA | ||||||||||
legacy | 52 pages | PARENT_ACC | ||||||||||
legacy | 2 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Memorandum and Articles of Association | 13 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Termination of appointment of Julian Paul Hughes as a director on Aug 31, 2023 | 1 pages | TM01 | ||||||||||
Registered office address changed from Unit 62 Bay 3 Pensnett Estate Kingswinford West Midlands DY6 7XT England to One St Peter's Square Manchester M2 3DE on Nov 20, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Nov 07, 2024 with updates | 5 pages | CS01 | ||||||||||
Registration of charge 016390700006, created on Aug 02, 2024 | 51 pages | MR01 | ||||||||||
Previous accounting period shortened from Aug 31, 2024 to Jun 30, 2024 | 1 pages | AA01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2023 | 9 pages | AA | ||||||||||
Director's details changed for Mr Simon Christopher Parrington on Nov 01, 2023 | 2 pages | CH01 | ||||||||||
Previous accounting period shortened from Dec 31, 2023 to Aug 31, 2023 | 1 pages | AA01 | ||||||||||
Current accounting period shortened from Dec 31, 2024 to Jun 30, 2024 | 1 pages | AA01 | ||||||||||
Appointment of Mr Fergal Cathal Cawley as a director on May 07, 2024 | 2 pages | AP01 | ||||||||||
Change of details for Celnor Group Limited as a person with significant control on May 08, 2024 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Nov 07, 2023 with updates | 4 pages | CS01 | ||||||||||
Current accounting period extended from Nov 30, 2023 to Dec 31, 2023 | 1 pages | AA01 | ||||||||||
Appointment of Mr Simon Parrington as a director on Aug 31, 2023 | 2 pages | AP01 | ||||||||||
Notification of Celnor Group Limited as a person with significant control on Aug 31, 2023 | 2 pages | PSC02 | ||||||||||
Cessation of Jh Property Investments Ltd as a person with significant control on Aug 31, 2023 | 1 pages | PSC07 | ||||||||||
Total exemption full accounts made up to Nov 30, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Nov 07, 2022 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of GROUND INVESTIGATION & PILING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CAWLEY, Fergal Cathal | Director | M2 3DE Manchester One St Peter's Square United Kingdom | United Kingdom | Irish | Director | 302477760001 | ||||
PARRINGTON, Simon Christopher | Director | M2 3DE Manchester One St Peter's Square United Kingdom | United Kingdom | British | Director | 272108190002 | ||||
PARTRIDGE, Kathleen Elizabeth | Secretary | South Field Wood Road Codsall Wood WV8 1QR Wolverhampton West Midlands | British | 3830350003 | ||||||
FENTON, William John | Director | Morwel Llangrannog SA44 6AU Llandusul Dyfed | British | Driller | 3830390002 | |||||
HUGHES, Julian Paul | Director | 30 Heath Street DY8 1SE Stourbridge West Midlands | England | British | Engineering Geologist | 56839060002 | ||||
PARTRIDGE, Paul Albert | Director | South Field Wood Road Codsall Wood WV8 1QR Wolverhampton West Midlands | United Kingdom | British | Ground Engineer | 3830360003 | ||||
PEARCE, Anthony Leslie | Director | 51 Woodside Way WV12 5YL Willenhall West Midlands | United Kingdom | British | Laboratory Technician | 3830380002 | ||||
WARD, Anthony Roger | Director | 67 Linden Lea Finchfield WV3 8EN Wolverhampton West Midlands | British | Ground Engineer | 3830370001 | |||||
WILLIAMSON, Roger Iain Holt | Director | 9 Woodchester DY9 0NF Hagley Worcestershire | United Kingdom | British | Geologist | 56839240003 |
Who are the persons with significant control of GROUND INVESTIGATION & PILING LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Celnor Group Limited | Aug 31, 2023 | M2 3DE Manchester One St Peter's Square United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Jh Property Investments Ltd | Jan 01, 2017 | Park Plaza Heath Hayes WS12 2DB Cannock Suite 1 Point North England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0