Wickford
Essex
SS12 0JD
Secretary Name | Mr Niki Drury |
---|---|
Status | Current |
Appointed | 04 February 2012(1 year after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Correspondence Address | 47 Victoria Avenue Wickford Essex SS12 0DL |
Director Name | Mrs Claire Drury |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2014(3 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Victoria Avenue Wickford Essex SS12 0DL |
Secretary Name | Cobat Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2011(same day as company formation) |
Correspondence Address | 1st Floor Cobat House 1446 - 1448 London Road Leigh On Sea Essex SS9 2UW |
Website | ground2construction.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 3213827 |
Telephone region | Freephone |
Registered Address | 115 Castledon Road Wickford SS12 0EG |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford Castledon |
Built Up Area | Basildon |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Claire Drury 50.00% Ordinary |
---|---|
50 at £1 | Niki Drury 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,507 |
Cash | £25,729 |
Current Liabilities | £70,571 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 1 July 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 1 week from now) |
28 October 2020 | Unaudited abridged accounts made up to 31 July 2020 (11 pages) |
---|---|
5 August 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
5 September 2019 | Micro company accounts made up to 31 July 2019 (6 pages) |
19 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
20 September 2018 | Micro company accounts made up to 31 July 2018 (6 pages) |
13 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
29 November 2017 | Micro company accounts made up to 31 July 2017 (6 pages) |
29 November 2017 | Micro company accounts made up to 31 July 2017 (6 pages) |
6 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
18 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
18 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
21 January 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
21 January 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
2 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
25 September 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
15 August 2014 | Appointment of Mrs Claire Drury as a director on 1 July 2014 (2 pages) |
15 August 2014 | Appointment of Mrs Claire Drury as a director on 1 July 2014 (2 pages) |
15 August 2014 | Appointment of Mrs Claire Drury as a director on 1 July 2014 (2 pages) |
4 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
11 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders (3 pages) |
11 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders (3 pages) |
11 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders (3 pages) |
12 November 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
12 November 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
11 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
11 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
11 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
26 July 2012 | Registered office address changed from 1007 London Road Leigh-on-Sea Essex SS9 3JY on 26 July 2012 (1 page) |
26 July 2012 | Registered office address changed from 1007 London Road Leigh-on-Sea Essex SS9 3JY on 26 July 2012 (1 page) |
29 March 2012 | Registered office address changed from 47 Victoria Avenue Wickford Essex SS12 0DL on 29 March 2012 (1 page) |
29 March 2012 | Registered office address changed from 47 Victoria Avenue Wickford Essex SS12 0DL on 29 March 2012 (1 page) |
9 February 2012 | Appointment of Mr Niki Drury as a secretary (1 page) |
9 February 2012 | Appointment of Mr Niki Drury as a secretary (1 page) |
9 February 2012 | Termination of appointment of Cobat Secretarial Services Limited as a secretary (1 page) |
9 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
9 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
9 February 2012 | Termination of appointment of Cobat Secretarial Services Limited as a secretary (1 page) |
9 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
23 January 2012 | Registered 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 2012 | Current accounting period extended from 29 February 2012 to 31 July 2012 (3 pages) |
23 January 2012 | Registered 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 2012 | Current accounting period extended from 29 February 2012 to 31 July 2012 (3 pages) |
4 February 2011 | Incorporation
|
4 February 2011 | Incorporation
|
4 February 2011 | Incorporation
|