Company NameGround 2 Construction Limited
DirectorsNiki Drury and Claire Drury
Company StatusActive
Company Number07518242
CategoryPrivate Limited Company
Incorporation Date4 February 2011(13 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Niki Drury
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Victoria Avenue
Wickford
Essex
SS12 0JD
Secretary NameMr Niki Drury
StatusCurrent
Appointed04 February 2012(1 year after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Correspondence Address47 Victoria Avenue
Wickford
Essex
SS12 0DL
Director NameMrs Claire Drury
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2014(3 years, 4 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Victoria Avenue
Wickford
Essex
SS12 0DL
Secretary NameCobat Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 February 2011(same day as company formation)
Correspondence Address1st Floor Cobat House
1446 - 1448 London Road
Leigh On Sea
Essex
SS9 2UW

Contact

Websiteground2construction.co.uk
Email address[email protected]
Telephone0800 3213827
Telephone regionFreephone

Location

Registered Address115 Castledon Road
Wickford
SS12 0EG
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford Castledon
Built Up AreaBasildon
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Claire Drury
50.00%
Ordinary
50 at £1Niki Drury
50.00%
Ordinary

Financials

Year2014
Net Worth£5,507
Cash£25,729
Current Liabilities£70,571

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return1 July 2023 (10 months, 1 week ago)
Next Return Due15 July 2024 (2 months, 1 week from now)

Filing History

28 October 2020Unaudited abridged accounts made up to 31 July 2020 (11 pages)
5 August 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
5 September 2019Micro company accounts made up to 31 July 2019 (6 pages)
19 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
20 September 2018Micro company accounts made up to 31 July 2018 (6 pages)
13 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
29 November 2017Micro company accounts made up to 31 July 2017 (6 pages)
29 November 2017Micro company accounts made up to 31 July 2017 (6 pages)
6 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
11 January 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
11 January 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
18 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
18 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
21 January 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
21 January 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
2 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(4 pages)
2 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(4 pages)
2 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(4 pages)
25 September 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
25 September 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
15 August 2014Appointment of Mrs Claire Drury as a director on 1 July 2014 (2 pages)
15 August 2014Appointment of Mrs Claire Drury as a director on 1 July 2014 (2 pages)
15 August 2014Appointment of Mrs Claire Drury as a director on 1 July 2014 (2 pages)
4 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(3 pages)
4 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(3 pages)
4 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(3 pages)
11 March 2014Annual return made up to 4 February 2014 with a full list of shareholders (3 pages)
11 March 2014Annual return made up to 4 February 2014 with a full list of shareholders (3 pages)
11 March 2014Annual return made up to 4 February 2014 with a full list of shareholders (3 pages)
12 November 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
12 November 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
11 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
11 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
11 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
19 October 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
19 October 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
26 July 2012Registered office address changed from 1007 London Road Leigh-on-Sea Essex SS9 3JY on 26 July 2012 (1 page)
26 July 2012Registered office address changed from 1007 London Road Leigh-on-Sea Essex SS9 3JY on 26 July 2012 (1 page)
29 March 2012Registered office address changed from 47 Victoria Avenue Wickford Essex SS12 0DL on 29 March 2012 (1 page)
29 March 2012Registered office address changed from 47 Victoria Avenue Wickford Essex SS12 0DL on 29 March 2012 (1 page)
9 February 2012Appointment of Mr Niki Drury as a secretary (1 page)
9 February 2012Appointment of Mr Niki Drury as a secretary (1 page)
9 February 2012Termination of appointment of Cobat Secretarial Services Limited as a secretary (1 page)
9 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
9 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
9 February 2012Termination of appointment of Cobat Secretarial Services Limited as a secretary (1 page)
9 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
23 January 2012Registered office address changed from 1St Floor Cobat House 1446 - 1448 London Road Leigh on Sea Essex SS9 2UW United Kingdom on 23 January 2012 (2 pages)
23 January 2012Current accounting period extended from 29 February 2012 to 31 July 2012 (3 pages)
23 January 2012Registered office address changed from 1St Floor Cobat House 1446 - 1448 London Road Leigh on Sea Essex SS9 2UW United Kingdom on 23 January 2012 (2 pages)
23 January 2012Current accounting period extended from 29 February 2012 to 31 July 2012 (3 pages)
4 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
4 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
4 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)