Company NameG M T Groundworks Limited
DirectorsAlbert John Anderson and Ethel Mary Anderson
Company StatusActive
Company Number07641379
CategoryPrivate Limited Company
Incorporation Date20 May 2011(12 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways

Directors

Director NameMr Albert John Anderson
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2011(2 months, 2 weeks after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Director NameMrs Ethel Mary Anderson
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2014(3 years, 3 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Director NameMr George Michael Tony Anderson
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfields Steeple Road
Latchington
Chelmsford
CM3 6LD
Director NameMr David George Anderson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2015(4 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Director NameMr George Michael Tony Anderson
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2015(4 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL

Location

Registered AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1George Michael Tony Anderson
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,645
Cash£6,249
Current Liabilities£242,040

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 March 2023 (1 year, 1 month ago)
Next Return Due20 March 2024 (overdue)

Filing History

22 August 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
6 March 2023Confirmation statement made on 6 March 2023 with updates (4 pages)
4 January 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
13 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
1 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
21 October 2020Confirmation statement made on 21 October 2020 with updates (4 pages)
21 October 2020Cessation of George Michael Tony Anderson as a person with significant control on 9 October 2020 (1 page)
21 October 2020Notification of Albert John Anderson as a person with significant control on 9 October 2020 (2 pages)
3 June 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
5 June 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
29 November 2018Termination of appointment of George Michael Tony Anderson as a director on 29 November 2018 (1 page)
21 November 2018Termination of appointment of David George Anderson as a director on 21 November 2018 (1 page)
19 November 2018Director's details changed for Mrs Mary Anderson on 19 November 2018 (2 pages)
24 May 2018Director's details changed for Mr David George Anderson on 21 May 2017 (2 pages)
24 May 2018Change of details for Mr George Michael Tony Anderson as a person with significant control on 21 May 2017 (2 pages)
24 May 2018Director's details changed for Mrs Mary Anderson on 21 May 2017 (2 pages)
24 May 2018Confirmation statement made on 20 May 2018 with updates (4 pages)
24 May 2018Director's details changed for Mr Albert John Anderson on 21 May 2017 (2 pages)
24 May 2018Director's details changed for Mr George Michael Tony Anderson on 21 May 2017 (2 pages)
9 January 2018Registered office address changed from Star House 81a High Road Benfleet Essex SS7 5LN to Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL on 9 January 2018 (1 page)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
5 July 2017Notification of George Anderson as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of George Anderson as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Confirmation statement made on 20 May 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 20 May 2017 with no updates (3 pages)
30 June 2017Notification of George Anderson as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of George Anderson as a person with significant control on 6 April 2016 (2 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 July 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(7 pages)
7 July 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 September 2015Appointment of Mr George Michael Tony Anderson as a director on 3 September 2015 (2 pages)
3 September 2015Appointment of Mr George Michael Tony Anderson as a director on 3 September 2015 (2 pages)
3 September 2015Appointment of Mr David George Anderson as a director on 3 September 2015 (2 pages)
3 September 2015Appointment of Mr David George Anderson as a director on 3 September 2015 (2 pages)
3 September 2015Appointment of Mr George Michael Tony Anderson as a director on 3 September 2015 (2 pages)
3 September 2015Appointment of Mr David George Anderson as a director on 3 September 2015 (2 pages)
26 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(4 pages)
26 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 September 2014Appointment of Mrs Mary Anderson as a director on 1 September 2014 (2 pages)
12 September 2014Appointment of Mrs Mary Anderson as a director on 1 September 2014 (2 pages)
12 September 2014Appointment of Mrs Mary Anderson as a director on 1 September 2014 (2 pages)
3 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(3 pages)
3 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (3 pages)
11 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 July 2012Annual return made up to 20 May 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 20 May 2012 with a full list of shareholders (3 pages)
17 April 2012Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
17 April 2012Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
9 August 2011Appointment of Mr Albert John Anderson as a director (2 pages)
9 August 2011Termination of appointment of George Anderson as a director (1 page)
9 August 2011Appointment of Mr Albert John Anderson as a director (2 pages)
9 August 2011Termination of appointment of George Anderson as a director (1 page)
20 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
20 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
20 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)