London
EC2V 6DL
Director Name | Mr Thomas Brown |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2021(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Construction |
Country of Residence | England |
Correspondence Address | C/O Buzzacott Llp 130 Wood Street London EC2V 6DL |
Director Name | Mr Edward William Nixon |
---|---|
Date of Birth | January 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2023(9 years, 5 months after company formation) |
Appointment Duration | 12 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | C/O Buzzacott Llp 130 Wood Street London EC2V 6DL |
Director Name | Mr Sean Anthony Deloughery |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2023(9 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Remediation And Environmental Director |
Country of Residence | England |
Correspondence Address | Statom House 795 London Road Grays Essex RM20 3LH |
Director Name | Mr James Tuohy |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 12 December 2023(10 years after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Construction Director |
Country of Residence | United Kingdom |
Correspondence Address | Statom House 795 London Road Grays Essex RM20 3LH |
Director Name | Mr Andy Frankis |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Springfield Road Chelmsford Essex CM2 6JB |
Director Name | Mr Stanislav Engeniev Nikudinski |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 10 March 2020(6 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Bride's House 10 Salisbury Square London EC4Y 8EH |
Registered Address | Statom House 795 London Road Grays Essex RM20 3LH |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | West Thurrock and South Stifford |
Built Up Area | Grays |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Andy Frankis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£35,641 |
Cash | £14,662 |
Current Liabilities | £66,091 |
Latest Accounts | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Full |
Accounts Year End | 30 November |
Latest Return | 1 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 4 weeks from now) |
10 April 2018 | Delivered on: 16 April 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
24 November 2020 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
---|---|
20 October 2020 | Company name changed groundsure enabling and remediation services LIMITED\certificate issued on 20/10/20
|
15 May 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
16 April 2020 | Termination of appointment of Stanislav Engeniev Nikudinski as a director on 10 March 2020 (1 page) |
7 April 2020 | Notification of Gears Holdings Limited as a person with significant control on 10 March 2020 (4 pages) |
1 April 2020 | Appointment of Mr Stanislav Engeniev Nikudinski as a director on 10 March 2020 (2 pages) |
26 March 2020 | Cessation of Andy Frankis as a person with significant control on 10 March 2020 (3 pages) |
19 March 2020 | Termination of appointment of Andy Frankis as a director on 10 March 2020 (1 page) |
8 January 2020 | Confirmation statement made on 21 November 2019 with updates (4 pages) |
22 November 2019 | Appointment of Mr Stanislav Evgeniev Nikudinski as a director on 9 September 2019 (2 pages) |
16 April 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
22 November 2018 | Confirmation statement made on 21 November 2018 with updates (4 pages) |
24 April 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
16 April 2018 | Registration of charge 087852280001, created on 10 April 2018 (22 pages) |
18 January 2018 | Confirmation statement made on 21 November 2017 with updates (4 pages) |
21 July 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
21 July 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
12 January 2017 | Confirmation statement made on 21 November 2016 with updates (6 pages) |
12 January 2017 | Confirmation statement made on 21 November 2016 with updates (6 pages) |
13 December 2016 | Statement of capital following an allotment of shares on 19 August 2016
|
13 December 2016 | Statement of capital following an allotment of shares on 19 August 2016
|
13 December 2016 | Statement of capital following an allotment of shares on 19 August 2016
|
13 December 2016 | Statement of capital following an allotment of shares on 19 August 2016
|
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
5 February 2016 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2016-02-05
|
2 October 2015 | Company name changed groundsure consulting LIMITED\certificate issued on 02/10/15
|
2 October 2015 | Company name changed groundsure consulting LIMITED\certificate issued on 02/10/15
|
21 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
21 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
13 January 2015 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
21 November 2013 | Incorporation Statement of capital on 2013-11-21
|
21 November 2013 | Incorporation Statement of capital on 2013-11-21
|
21 November 2013 | Incorporation Statement of capital on 2013-11-21
|