Company NameGrove Fittings Limited
DirectorLee John Herbertson
Company StatusActive
Company Number04797230
CategoryPrivate Limited Company
Incorporation Date12 June 2003(20 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameLee John Herbertson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2003(same day as company formation)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address33 Brunswick Road
Southend On Sea
Essex
SS1 2UH
Secretary NameAnn Delia Herbertson
NationalityBritish
StatusCurrent
Appointed12 June 2003(same day as company formation)
RoleSales Advisor
Correspondence Address165 Kensington Road
Southend On Sea
Essex
SS1 2SZ
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed12 June 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.grovefittingsshop.co.uk/Default.asp
Telephone01702 716171
Telephone regionSouthend-on-Sea

Location

Registered Address1625 London Road
Leigh-On-Sea
SS9 2SQ
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Ann Delia Herbertson
50.00%
Ordinary
1 at £1Lee John Herbertson
50.00%
Ordinary

Financials

Year2014
Net Worth£44,053
Cash£121
Current Liabilities£51,882

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due28 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 June

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Filing History

5 June 2023Confirmation statement made on 1 June 2023 with updates (4 pages)
24 May 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
25 July 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
11 July 2022Registered office address changed from Studio 6 6 Hornsey Street London N7 8GR England to 1625 London Road Leigh-on-Sea SS9 2SQ on 11 July 2022 (1 page)
28 June 2022Current accounting period shortened from 29 June 2021 to 28 June 2021 (1 page)
8 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
23 September 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
28 June 2021Previous accounting period shortened from 30 June 2020 to 29 June 2020 (1 page)
1 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
8 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
19 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
4 September 2019Registered office address changed from Unit 003 Parma House Clarendon Road London N22 6UL England to Studio 6 6 Hornsey Street London N7 8GR on 4 September 2019 (1 page)
28 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
25 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
19 July 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
22 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
27 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
27 June 2017Notification of John Herbertson as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
27 June 2017Notification of John Herbertson as a person with significant control on 6 April 2016 (2 pages)
9 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
9 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
13 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(4 pages)
13 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(4 pages)
13 June 2016Registered office address changed from Unit 003 Parma House Clarendon Road London N22 6XF to Unit 003 Parma House Clarendon Road London N22 6UL on 13 June 2016 (1 page)
13 June 2016Registered office address changed from Unit 003 Parma House Clarendon Road London N22 6XF to Unit 003 Parma House Clarendon Road London N22 6UL on 13 June 2016 (1 page)
17 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
17 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
8 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(4 pages)
8 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(4 pages)
21 May 2015Registered office address changed from Second Floor 61-67 Old Street London EC1V 9HW to Unit 003 Parma House Clarendon Road London N22 6XF on 21 May 2015 (1 page)
21 May 2015Registered office address changed from Second Floor 61-67 Old Street London EC1V 9HW to Unit 003 Parma House Clarendon Road London N22 6XF on 21 May 2015 (1 page)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
23 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(4 pages)
23 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(4 pages)
27 March 2014Total exemption full accounts made up to 30 June 2013 (10 pages)
27 March 2014Total exemption full accounts made up to 30 June 2013 (10 pages)
13 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
19 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
16 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
16 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
1 July 2011Registered office address changed from 114 Broadway Leigh on Sea Essex SS9 1AA on 1 July 2011 (1 page)
1 July 2011Registered office address changed from 114 Broadway Leigh on Sea Essex SS9 1AA on 1 July 2011 (1 page)
1 July 2011Registered office address changed from 114 Broadway Leigh on Sea Essex SS9 1AA on 1 July 2011 (1 page)
1 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
18 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
18 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
12 July 2010Director's details changed for Lee John Herbertson on 12 June 2010 (2 pages)
12 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
12 July 2010Director's details changed for Lee John Herbertson on 12 June 2010 (2 pages)
20 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
20 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
3 July 2009Return made up to 12/06/09; full list of members (3 pages)
3 July 2009Return made up to 12/06/09; full list of members (3 pages)
16 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
16 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
3 July 2008Return made up to 12/06/08; full list of members (3 pages)
3 July 2008Return made up to 12/06/08; full list of members (3 pages)
18 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
18 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
3 August 2007Return made up to 12/06/07; full list of members (6 pages)
3 August 2007Return made up to 12/06/07; full list of members (6 pages)
23 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
23 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
11 July 2006Return made up to 12/06/06; full list of members (6 pages)
11 July 2006Return made up to 12/06/06; full list of members (6 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
11 July 2005Return made up to 12/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 July 2005Return made up to 12/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
14 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
20 July 2004Return made up to 12/06/04; full list of members (6 pages)
20 July 2004Return made up to 12/06/04; full list of members (6 pages)
15 December 2003Registered office changed on 15/12/03 from: second floor 61-67 old street london EC1V 9HX (1 page)
15 December 2003Registered office changed on 15/12/03 from: second floor 61-67 old street london EC1V 9HX (1 page)
2 July 2003New secretary appointed (2 pages)
2 July 2003New director appointed (2 pages)
2 July 2003Secretary resigned (1 page)
2 July 2003Director resigned (1 page)
2 July 2003New director appointed (2 pages)
2 July 2003Director resigned (1 page)
2 July 2003New secretary appointed (2 pages)
2 July 2003Secretary resigned (1 page)
12 June 2003Incorporation (17 pages)
12 June 2003Incorporation (17 pages)