Company Information for GROUND CONSTRUCTION LIMITED
2-3 Little Burrows, Welwyn Garden City, HERTS, AL7 4SP,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
GROUND CONSTRUCTION LIMITED | |
Legal Registered Office | |
2-3 Little Burrows Welwyn Garden City HERTS AL7 4SP Other companies in AL7 | |
Company Number | 03460896 | |
---|---|---|
Company ID Number | 03460896 | |
Date formed | 1997-10-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2024-06-30 | |
Account next due | 2026-03-31 | |
Latest return | 2025-04-18 | |
Return next due | 2026-05-02 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB702186855 |
Last Datalog update: | 2025-04-24 01:07:24 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GROUND CONSTRUCTION PLANT HIRE LIMITED | 2-3 LITTLE BURROW WELWYN GARDEN CITY HERTS AL7 4SP | Active | Company formed on the 2011-10-28 | |
GROUND CONSTRUCTION (BARNES) LTD | 513 LONDON ROAD SUTTON SM3 8JR | Active | Company formed on the 2014-07-24 | |
GROUND CONSTRUCTION HOLDINGS LIMITED | GROUND HOUSE 2-3 LITTLE BURROW WELWYN GARDEN CITY AL7 4SP | Active | Company formed on the 2018-03-02 | |
![]() |
GROUND CONSTRUCTION LLC | Idaho | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PATRICK PETER SHANAHAN |
||
JOHN DIVINEY |
||
TREVOR DIVINEY |
||
JOHN JOE POWER |
||
PATRICK PETER SHANAHAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PATRICK JOSEPH KELLY |
Director | ||
M & K NOMINEE SECRETARIES LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GROUND WASTE RECYCLING LTD | Company Secretary | 2007-09-03 | CURRENT | 1986-07-17 | Active | |
GROUND SKIPS LIMITED | Company Secretary | 2006-01-11 | CURRENT | 2006-01-11 | Active | |
TOWER CRANES UK LIMITED | Company Secretary | 2006-01-09 | CURRENT | 2006-01-09 | Active | |
SONIC STATE MEDIA LIMITED | Company Secretary | 2004-10-13 | CURRENT | 2004-10-13 | Dissolved 2015-10-20 | |
GROUND CONSTRUCTION PLANT HIRE LIMITED | Director | 2011-10-28 | CURRENT | 2011-10-28 | Active | |
GROUND WASTE RECYCLING LTD | Director | 2007-09-03 | CURRENT | 1986-07-17 | Active | |
GROUND SKIPS LIMITED | Director | 2006-01-11 | CURRENT | 2006-01-11 | Active | |
TOWER CRANES UK LIMITED | Director | 2006-01-09 | CURRENT | 2006-01-09 | Active | |
LEADING SOLUTIONS SOUTHERN LIMITED | Director | 2014-04-01 | CURRENT | 2013-12-03 | Active | |
DEMOLITION CONTRACTING UK LIMITED | Director | 2013-12-03 | CURRENT | 2013-12-03 | Active | |
WESTPOINT STUDIOS LIMITED | Director | 2013-08-14 | CURRENT | 2013-03-13 | Active | |
PRECAST CONCRETE UK LIMITED | Director | 2013-05-29 | CURRENT | 2013-05-29 | Active | |
GROUND CONSTRUCTION PLANT HIRE LIMITED | Director | 2011-10-28 | CURRENT | 2011-10-28 | Active | |
GROUND SKIPS LIMITED | Director | 2006-01-11 | CURRENT | 2006-01-11 | Active | |
TOWER CRANES UK LIMITED | Director | 2006-01-09 | CURRENT | 2006-01-09 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 18/04/25, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 18/04/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 30/06/22 | ||
APPOINTMENT TERMINATED, DIRECTOR DAMIAN PHILIP HORAN | ||
APPOINTMENT TERMINATED, DIRECTOR ANNE ELIZABETH FENNESSY | ||
DIRECTOR APPOINTED MR DAMIAN PHILIP HORAN | ||
AA | FULL ACCOUNTS MADE UP TO 30/06/21 | |
DIRECTOR APPOINTED MR STEPHEN BELL | ||
AP01 | DIRECTOR APPOINTED MR STEPHEN BELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN JOE POWER | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2021-05-18 GBP 24,002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/20 | |
AP01 | DIRECTOR APPOINTED MISS ANNE ELIZABETH FENNESSY | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/18 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK PETER SHANAHAN | |
TM02 | Termination of appointment of Patrick Peter Shanahan on 2018-12-31 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6 | |
RES13 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES | |
PSC05 | Change of details for Ground Construction Holdings Limited as a person with significant control on 2018-10-18 | |
PSC07 | CESSATION OF TREVOR DIVINEY AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Ground Construction Holdings Limited as a person with significant control on 2018-10-18 | |
PSC07 | CESSATION OF PATRICK SHANAHAN AS A PERSON OF SIGNIFICANT CONTROL | |
AA | FULL ACCOUNTS MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/16 | |
LATEST SOC | 10/11/16 STATEMENT OF CAPITAL;GBP 24146 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
LATEST SOC | 02/11/15 STATEMENT OF CAPITAL;GBP 24146 | |
AR01 | 30/10/15 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period shortened from 18/07/15 TO 30/06/15 | |
AA | FULL ACCOUNTS MADE UP TO 18/07/14 | |
LATEST SOC | 12/12/14 STATEMENT OF CAPITAL;GBP 24146 | |
AR01 | 30/10/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED JOHN DIVINEY | |
AP01 | DIRECTOR APPOINTED JOHN JOE POWER | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/14 FROM One Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS | |
AA | FULL ACCOUNTS MADE UP TO 18/07/13 | |
LATEST SOC | 12/12/13 STATEMENT OF CAPITAL;GBP 24146 | |
AR01 | 30/10/13 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 034608960007 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
AA | FULL ACCOUNTS MADE UP TO 18/07/12 | |
AR01 | 30/10/12 FULL LIST | |
AA01 | PREVEXT FROM 31/03/2012 TO 18/07/2012 | |
AR01 | 30/10/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/03/2011 FROM PRINTING HOUSE 66 LOWER ROAD HARROW MIDDLESEX HA2 0DH | |
AR01 | 30/10/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PATRICK SHANAHAN / 20/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR DIVINEY / 14/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK SHANAHAN / 14/01/2010 | |
AR01 | 30/10/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 31/03/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS | |
88(2)R | AD 26/03/04--------- £ SI 3@1=3 £ IC 24142/24145 | |
363s | RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS | |
169 | £ IC 36209/24142 29/07/03 £ SR 12067@1=12067 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 30/11/00 | |
88(2)R | AD 14/12/00--------- £ SI 8@1=8 £ IC 36201/36209 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 30/11/00 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 505000/530000 30/11 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/10/98; FULL LIST OF MEMBERS | |
123 | £ NC 500000/505000 05/03/99 | |
ORES04 | NC INC ALREADY ADJUSTED 05/03/99 | |
287 | REGISTERED OFFICE CHANGED ON 24/03/99 FROM: HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5S4 |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OF1001870 | Active | Licenced property: 2-3 LITTLE BURROW WELWYN GARDEN CITY GB AL7 4SP;COLNEY HEATH 8 RYDERS AVENUE ST. ALBANS GB AL4 0RZ. Correspondance address: 2-3 LITTLE BURROW WELWYN GARDEN CITY GB AL7 4SP |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SANTANDER UK PLC | ||
CHATTELS MORTGAGE | Outstanding | HSBC ASSET FINANCE (UK) LTD & HSBC EQUIPMENT FINANCE (UK) LTD | |
RENT DEPOSIT DEED | Satisfied | STACKBOURNE LIMITED | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE | Satisfied | PATRICK PETER SHANAHAN | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GROUND CONSTRUCTION LIMITED
GROUND CONSTRUCTION LIMITED owns 3 domain names.
agroundskip.co.uk groundconstruction.co.uk groundskips.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Camden | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 73089098 | Structures and parts of structures of iron or steel, n.e.s. (excl. bridges and bridge-sections; towers; lattice masts; doors, windows and their frames and thresholds; equipment for scaffolding, shuttering, propping or pit-propping, and products made principally of sheet) | ||
![]() | 73089098 | Structures and parts of structures of iron or steel, n.e.s. (excl. bridges and bridge-sections; towers; lattice masts; doors, windows and their frames and thresholds; equipment for scaffolding, shuttering, propping or pit-propping, and products made principally of sheet) | ||
![]() | 72169900 | Angles, shapes and sections, of iron or non-alloy steel, cold-formed or cold-finished and further worked, or hot-forged, or hot-formed by other means and further worked, n.e.s. (excl. from flat-rolled products) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |