Active
Company Information for GROVE INFORMATION SYSTEMS LIMITED
32 PORTLAND TERRACE, NEWCASTLE UPON TYNE, NE2 1QP,
|
Company Registration Number
05120353
Private Limited Company
Active |
Company Name | |
---|---|
GROVE INFORMATION SYSTEMS LIMITED | |
Legal Registered Office | |
32 PORTLAND TERRACE NEWCASTLE UPON TYNE NE2 1QP Other companies in NE2 | |
Company Number | 05120353 | |
---|---|---|
Company ID Number | 05120353 | |
Date formed | 2004-05-06 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 06/05/2016 | |
Return next due | 03/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB867250506 |
Last Datalog update: | 2023-10-08 05:45:22 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PHILIP CHARLES GILBART WITHERIDGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOCELIN EDWARD ALEXANDER INGS CHAMBERS |
Director | ||
KATHLEEN HOBBS |
Company Secretary | ||
BETTINA WITHERIDGE |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 03/05/23, WITH NO UPDATES | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 03/05/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/05/22, WITH NO UPDATES | |
31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/05/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 051203530002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/05/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/12/18 TO 30/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/05/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/05/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 11/01/18 FROM 32 Portland Terrace Newcastle upon Tyne NE2 1QP | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 08/05/17 STATEMENT OF CAPITAL;GBP 699.999673 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/05/16 STATEMENT OF CAPITAL;GBP 699.999673 | |
AR01 | 06/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/05/15 STATEMENT OF CAPITAL;GBP 699.999673 | |
AR01 | 06/05/15 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 30/06/14 TO 31/12/14 | |
LATEST SOC | 12/05/14 STATEMENT OF CAPITAL;GBP 699.999673 | |
AR01 | 06/05/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/05/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES12 | Resolution of varying share rights or name | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AR01 | 06/05/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH06 | Cancellation of shares. Statement of capital on 2011-11-02 GBP 701 | |
RES09 | Resolution of authority to purchase a number of shares | |
SH03 | Purchase of own shares | |
AR01 | 06/05/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOCELIN INGS CHAMBERS | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 06/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CHARLES GILBART WITHERIDGE / 01/01/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288b | APPOINTMENT TERMINATED SECRETARY KATHLEEN HOBBS | |
363a | RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/05/2008 FROM 34 HIGH EAST STREET DORCHESTER DT1 1HA | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 29/03/2008 | |
RES04 | GBP NC 1000/1002 29/03/2008 | |
123 | NC INC ALREADY ADJUSTED 29/03/08 | |
88(2) | AD 29/03/08 GBP SI 2@1=2 GBP IC 1000/1002 | |
363s | RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/06/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | THE MAYOR AND COMMONALTY AND CITIZENS OF THE CITY OF LONDON |
Creditors Due Within One Year | 2012-07-01 | £ 1,264,813 |
---|---|---|
Creditors Due Within One Year | 2011-07-01 | £ 1,689,948 |
Provisions For Liabilities Charges | 2012-07-01 | £ 256 |
Provisions For Liabilities Charges | 2011-07-01 | £ 261 |
Creditors and other liabilities
|
|
|
|
|
|
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 GROVE INFORMATION SYSTEMS LIMITED
Called Up Share Capital | 2012-07-01 | £ 701 |
---|---|---|
Called Up Share Capital | 2011-07-01 | £ 701 |
Cash Bank In Hand | 2012-07-01 | £ 81,169 |
Cash Bank In Hand | 2011-07-01 | £ 263,557 |
Current Assets | 2012-07-01 | £ 1,288,645 |
Current Assets | 2011-07-01 | £ 1,691,747 |
Debtors | 2012-07-01 | £ 1,207,476 |
Debtors | 2011-07-01 | £ 1,428,190 |
Fixed Assets | 2012-07-01 | £ 14,310 |
Fixed Assets | 2011-07-01 | £ 1,061 |
Shareholder Funds | 2012-07-01 | £ 37,886 |
Shareholder Funds | 2011-07-01 | £ 2,599 |
Tangible Fixed Assets | 2012-07-01 | £ 1,115 |
Tangible Fixed Assets | 2011-07-01 | £ 1,061 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as GROVE INFORMATION SYSTEMS LIMITED are:
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. |