GROVE BUILDING SOLUTIONS LIMITED
Overview
Company Name | GROVE BUILDING SOLUTIONS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04427804 |
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 GROVE BUILDING SOLUTIONS LIMITED?
- Other building completion and finishing (43390) / Construction
Where is GROVE BUILDING SOLUTIONS LIMITED located?
Registered Office Address | Unit 5 Lister Park Green Lane WF7 6FE Featherstone West Yorkshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GROVE BUILDING SOLUTIONS LIMITED?
Company Name | From | Until |
---|---|---|
S & S GROVE JOINERS LIMITED | Apr 30, 2002 | Apr 30, 2002 |
What are the latest accounts for GROVE BUILDING SOLUTIONS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for GROVE BUILDING SOLUTIONS LIMITED?
Last Confirmation Statement Made Up To | Apr 22, 2025 |
---|---|
Next Confirmation Statement Due | May 06, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 22, 2024 |
Overdue | No |
What are the latest filings for GROVE BUILDING SOLUTIONS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Audited abridged accounts made up to Mar 31, 2024 | 8 pages | AA | ||||||||||
Confirmation statement made on Apr 22, 2024 with updates | 6 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2023 | 8 pages | AA | ||||||||||
Previous accounting period extended from Sep 30, 2022 to Mar 31, 2023 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Apr 22, 2023 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Sep 30, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 22, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 044278040010, created on Apr 06, 2022 | 16 pages | MR01 | ||||||||||
Director's details changed for Mr Matthew David Diskin on Feb 19, 2022 | 2 pages | CH01 | ||||||||||
Satisfaction of charge 044278040009 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Joseph Thomas Dickinson as a director on Feb 01, 2022 | 1 pages | TM01 | ||||||||||
Unaudited abridged accounts made up to Sep 30, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Apr 22, 2021 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 21 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 044278040009, created on Jul 02, 2020 | 21 pages | MR01 | ||||||||||
Termination of appointment of Olivia Bernadette Mclean as a director on Jul 08, 2020 | 1 pages | TM01 | ||||||||||
Registered office address changed from Olympus House 2 Howley Park Business Village Morley Leeds LS27 0BZ United Kingdom to Unit 5 Lister Park Green Lane Featherstone West Yorkshire WF7 6FE on Jul 08, 2020 | 1 pages | AD01 | ||||||||||
Appointment of Mr Matthew David Diskin as a director on Jul 03, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr Joseph Thomas Dickinson as a director on Jul 03, 2020 | 2 pages | AP01 | ||||||||||
Registered office address changed from Unit 5 Lister Park Green Lane Featherstone West Yorkshire WF7 6FE to Olympus House 2 Howley Park Business Village Morley Leeds LS27 0BZ on Jul 03, 2020 | 1 pages | AD01 | ||||||||||
Cessation of Simon Nicholas Hudson as a person with significant control on Jul 03, 2020 | 1 pages | PSC07 | ||||||||||
Notification of Totem Holdings Ltd as a person with significant control on Jul 03, 2020 | 2 pages | PSC02 | ||||||||||
Termination of appointment of Simon Nicholas Hudson as a director on Jul 03, 2020 | 1 pages | TM01 | ||||||||||
Who are the officers of GROVE BUILDING SOLUTIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DISKIN, Matthew David | Director | Green Lane WF7 6FE Featherstone Unit 5 Lister Park West Yorkshire United Kingdom | United Kingdom | British | Director | 152164370002 | ||||
TILFORD, Ryan James | Director | The Crescent WF6 2QE Normanton 32 England | United Kingdom | British | Building Operations Director | 247075080001 | ||||
HUDSON, Simon Nicholas | Secretary | Hebble Oval South Elmsall WF9 2WN Wakefield 3 West Yorkshire | British | Joiner | 81877740003 | |||||
LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
BLANKLEY, Donna Marie | Director | Whinbeck Avenue WF6 1UD Normanton 6 West Yorkshire | England | British | Housewife | 149459390001 | ||||
BLANKLEY, Steven George | Director | 6 Whinbeck Avenue WF6 1UD Normanton | England | British | Joiner | 81878290003 | ||||
DICKINSON, Joseph Thomas | Director | Green Lane WF7 6FE Featherstone Unit 5 Lister Park West Yorkshire United Kingdom | United Kingdom | British | Director | 254698810001 | ||||
HUDSON, Simon Nicholas | Director | Hebble Oval South Elmsall WF9 2WN Wakefield 3 West Yorkshire | England | British | Joiner | 81877740004 | ||||
MCLEAN, Olivia Bernadette | Director | Lister Park Green Lane WF7 6FE Featherstone Unit 5 West Yorkshire England | England | British | Secretary | 156143290001 | ||||
QUEEN, Ruth Mary Elizabeth | Director | Riccall Road Escrick YO19 6ED York Hollicars Holiday Home Park 40 Phase 2 North Yorkshire | England | British | Social Work | 149459120001 | ||||
LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of GROVE BUILDING SOLUTIONS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Totem Holdings Ltd | Jul 03, 2020 | 2 Howley Park Business Village Morley LS27 0BZ Leeds Olympus House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Ryan James Tilford | Oct 08, 2018 | Lister Park Featherstone WF7 6FE Pontefract Unit 5 England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr Simon Nicholas Hudson | Apr 30, 2017 | Lister Park Featherstone WF7 6FE Pontefract Unit 5 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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