Active
Company Information for GROVEPORT 2012 LIMITED
17-27 QUEEN'S SQUARE, MIDDLESBROUGH, TS2 1AH,
|
Company Registration Number
07685825
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
GROVEPORT 2012 LIMITED | ||||
Legal Registered Office | ||||
17-27 QUEEN'S SQUARE MIDDLESBROUGH TS2 1AH Other companies in DN15 | ||||
Previous Names | ||||
|
Company Number | 07685825 | |
---|---|---|
Company ID Number | 07685825 | |
Date formed | 2011-06-28 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 28/06/2016 | |
Return next due | 26/07/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-03-06 21:11:54 |
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 |
---|---|---|
JOHANNES FRANCISCUS CALJE |
||
JEREMY MARK HOPKINSON |
||
DERMOT MICHAEL RUSSELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID JOHN ROBINSON |
Director | ||
ANDREW DAVID BROWN |
Company Secretary | ||
ANDREW DAVID BROWN |
Director | ||
MARTIN JOHN REES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
L.S.D.TRANSPORT(1944)LIMITED | Director | 2017-05-17 | CURRENT | 1944-06-30 | Active - Proposal to Strike off | |
VICTORIA HARBOUR LIMITED | Director | 2017-04-27 | CURRENT | 2002-07-03 | Active | |
PD PORTS LIMITED | Director | 2017-04-25 | CURRENT | 2009-06-09 | Active | |
PORTS HOLDINGS LIMITED | Director | 2017-04-24 | CURRENT | 2001-03-14 | Active | |
PD PORTS ACQUISITIONS (UK) LIMITED | Director | 2017-04-24 | CURRENT | 2005-12-01 | Active | |
PD PORTS MANAGEMENT LIMITED | Director | 2017-04-24 | CURRENT | 2004-03-24 | Active | |
GROVEPORT LOGISTICS LIMITED | Director | 2017-04-04 | CURRENT | 2005-04-01 | Active | |
TEES AND HARTLEPOOL PILOTAGE COMPANY LIMITED | Director | 2017-04-04 | CURRENT | 1920-04-23 | Active | |
T.H.P.A. GROUP SERVICES LIMITED | Director | 2017-04-04 | CURRENT | 1997-03-19 | Active | |
PD PORTCO LIMITED | Director | 2017-04-04 | CURRENT | 2001-03-14 | Active | |
PD FREIGHT SOLUTIONS LIMITED | Director | 2017-04-04 | CURRENT | 1971-04-16 | Active | |
PD TEESPORT LIMITED | Director | 2017-04-04 | CURRENT | 1991-08-02 | Active | |
PD PORTS HUMBER LIMITED | Director | 2017-04-04 | CURRENT | 2007-06-12 | Active | |
PD INTERMODAL SOLUTIONS LIMITED | Director | 2017-04-04 | CURRENT | 2007-11-16 | Active | |
PD PORTS GROUP LIMITED | Director | 2017-04-04 | CURRENT | 1986-07-02 | Active | |
PD GROUP MANAGEMENT LIMITED | Director | 2017-04-04 | CURRENT | 1988-08-09 | Active | |
PD PORTS HULL LIMITED | Director | 2017-04-04 | CURRENT | 1936-11-16 | Active | |
PD SHIPPING & INSPECTION SERVICES LIMITED | Director | 2017-04-04 | CURRENT | 1956-07-09 | Active | |
PD PORT SERVICES LIMITED | Director | 2017-04-04 | CURRENT | 1975-11-18 | Active | |
PD PORTS PROPERTIES LIMITED | Director | 2017-04-04 | CURRENT | 1977-10-31 | Active | |
PD LOGISTICS LIMITED | Director | 2017-04-04 | CURRENT | 1979-05-24 | Active | |
PD PORTS FINANCE LIMITED | Director | 2017-02-27 | CURRENT | 1947-06-11 | Active | |
VICTORIA HARBOUR LIMITED | Director | 2017-04-27 | CURRENT | 2002-07-03 | Active | |
PD PORTS LIMITED | Director | 2017-04-25 | CURRENT | 2009-06-09 | Active | |
PORTS HOLDINGS LIMITED | Director | 2017-04-24 | CURRENT | 2001-03-14 | Active | |
PD PORTS ACQUISITIONS (UK) LIMITED | Director | 2017-04-24 | CURRENT | 2005-12-01 | Active | |
PD PORTS MANAGEMENT LIMITED | Director | 2017-04-24 | CURRENT | 2004-03-24 | Active | |
GROVEPORT LOGISTICS LIMITED | Director | 2017-04-04 | CURRENT | 2005-04-01 | Active | |
TEES AND HARTLEPOOL PILOTAGE COMPANY LIMITED | Director | 2017-04-04 | CURRENT | 1920-04-23 | Active | |
PD PORTCO LIMITED | Director | 2017-04-04 | CURRENT | 2001-03-14 | Active | |
PD PORTS GROUP LIMITED | Director | 2017-04-04 | CURRENT | 1986-07-02 | Active | |
PD GROUP MANAGEMENT LIMITED | Director | 2017-04-04 | CURRENT | 1988-08-09 | Active | |
THE UNITED KINGDOM MAJOR PORTS GROUP LIMITED | Director | 2017-03-06 | CURRENT | 1993-02-01 | Active | |
PD PORTS FINANCE LIMITED | Director | 2016-12-30 | CURRENT | 1947-06-11 | Active | |
THE HIGH TIDE FOUNDATION | Director | 2012-05-24 | CURRENT | 2012-05-24 | Active | |
PD PORTS HUMBER LIMITED | Director | 2008-01-17 | CURRENT | 2007-06-12 | Active | |
PD TEESPORT LIMITED | Director | 2006-04-28 | CURRENT | 1991-08-02 | Active | |
PD FREIGHT SOLUTIONS LIMITED | Director | 2005-03-29 | CURRENT | 1971-04-16 | Active | |
ALLIED TRANSPORT LTD. | Director | 2004-10-29 | CURRENT | 1961-11-24 | Active - Proposal to Strike off | |
P D WAREHOUSING LIMITED | Director | 2004-10-29 | CURRENT | 1989-12-14 | Active - Proposal to Strike off | |
R.DURHAM & SONS LIMITED | Director | 2004-10-29 | CURRENT | 1957-03-22 | Active | |
NORTH LINCS.HAULAGE COMPANY LIMITED | Director | 2004-10-29 | CURRENT | 1955-12-30 | Active - Proposal to Strike off | |
PD LOGISTICS LIMITED | Director | 2004-10-29 | CURRENT | 1979-05-24 | Active | |
CONSOLIDATED LAND SERVICES LIMITED | Director | 2004-10-29 | CURRENT | 1962-12-21 | Active - Proposal to Strike off | |
CONSOLIDATED ENGINEERING LIMITED | Director | 2004-10-29 | CURRENT | 1976-07-19 | Active - Proposal to Strike off | |
INTERNATIONAL MARINE MANAGEMENT (BOND) LIMITED | Director | 2004-10-24 | CURRENT | 1991-08-13 | Active - Proposal to Strike off | |
P.D. WHARFAGE LIMITED | Director | 2003-08-20 | CURRENT | 1990-04-19 | Active - Proposal to Strike off | |
PD SHIPPING & INSPECTION SERVICES LIMITED | Director | 2003-04-01 | CURRENT | 1956-07-09 | Active | |
PD PORTS HULL LIMITED | Director | 2002-05-09 | CURRENT | 1936-11-16 | Active | |
ASSOCIATED WATERWAY SERVICES LIMITED | Director | 2001-01-30 | CURRENT | 1984-10-02 | Active | |
HUMBER TERMINALS LIMITED | Director | 1992-03-18 | CURRENT | 1985-01-22 | Active - Proposal to Strike off | |
PD SHIPPING LIMITED | Director | 1992-02-22 | CURRENT | 1989-10-23 | Active - Proposal to Strike off | |
PD PORT SERVICES LIMITED | Director | 1991-12-23 | CURRENT | 1975-11-18 | Active | |
EAST COAST PORT SERVICES LIMITED | Director | 1991-05-18 | CURRENT | 1989-05-18 | Active - Proposal to Strike off | |
GROVEPORT LOGISTICS LIMITED | Director | 2015-07-07 | CURRENT | 2005-04-01 | Active | |
L.S.D.TRANSPORT(1944)LIMITED | Director | 2015-07-07 | CURRENT | 1944-06-30 | Active - Proposal to Strike off | |
PD INTERMODAL SOLUTIONS LIMITED | Director | 2008-01-25 | CURRENT | 2007-11-16 | Active | |
PD PORTS HUMBER LIMITED | Director | 2008-01-17 | CURRENT | 2007-06-12 | Active | |
VICTORIA HARBOUR LIMITED | Director | 2006-04-28 | CURRENT | 2002-07-03 | Active | |
GENERAL FREIGHT COMPANY LIMITED | Director | 2006-04-28 | CURRENT | 1986-06-30 | Active - Proposal to Strike off | |
EAST COAST PORT SERVICES LIMITED | Director | 2006-04-28 | CURRENT | 1989-05-18 | Active - Proposal to Strike off | |
TEES AND HARTLEPOOL PILOTAGE COMPANY LIMITED | Director | 2006-04-28 | CURRENT | 1920-04-23 | Active | |
INTERNATIONAL MARINE MANAGEMENT (BOND) LIMITED | Director | 2006-04-28 | CURRENT | 1991-08-13 | Active - Proposal to Strike off | |
T.H.P.A. GROUP SERVICES LIMITED | Director | 2006-04-28 | CURRENT | 1997-03-19 | Active | |
PD PORTCO LIMITED | Director | 2006-04-28 | CURRENT | 2001-03-14 | Active | |
ROXBURGH, HENDERSON & COMPANY LIMITED | Director | 2006-04-28 | CURRENT | 1919-10-16 | Active - Proposal to Strike off | |
GLASGOW BULK HANDLING LIMITED | Director | 2006-04-28 | CURRENT | 1986-09-08 | Active - Proposal to Strike off | |
NORTHERN GATEWAY LIMITED | Director | 2006-04-28 | CURRENT | 1989-06-27 | Active | |
P.D. WHARFAGE LIMITED | Director | 2006-04-28 | CURRENT | 1990-04-19 | Active - Proposal to Strike off | |
PD FREIGHT SOLUTIONS LIMITED | Director | 2006-04-28 | CURRENT | 1971-04-16 | Active | |
ALLIED TRANSPORT LTD. | Director | 2006-04-28 | CURRENT | 1961-11-24 | Active - Proposal to Strike off | |
ASSOCIATED WATERWAY SERVICES LIMITED | Director | 2006-04-28 | CURRENT | 1984-10-02 | Active | |
BENJN. ACKERLEY & SON LIMITED | Director | 2006-04-28 | CURRENT | 1986-10-01 | Active - Proposal to Strike off | |
CLEVELAND WHARVES LIMITED | Director | 2006-04-28 | CURRENT | 1989-02-20 | Active - Proposal to Strike off | |
PD SHIPPING LIMITED | Director | 2006-04-28 | CURRENT | 1989-10-23 | Active - Proposal to Strike off | |
P D WAREHOUSING LIMITED | Director | 2006-04-28 | CURRENT | 1989-12-14 | Active - Proposal to Strike off | |
PD TEESPORT LIMITED | Director | 2006-04-28 | CURRENT | 1991-08-02 | Active | |
GROVEPORT PENSION TRUSTEES LIMITED | Director | 2006-04-28 | CURRENT | 1991-12-24 | Active | |
C & C AGENCIES LIMITED | Director | 2006-04-28 | CURRENT | 1996-01-24 | Active - Proposal to Strike off | |
ITALIAN GENERAL SHIPPING LIMITED | Director | 2006-04-28 | CURRENT | 1998-11-27 | Active - Proposal to Strike off | |
F.W. ALLAN & KER LIMITED | Director | 2006-04-28 | CURRENT | 1961-06-29 | Active - Proposal to Strike off | |
MATTAK LIMITED | Director | 2006-04-28 | CURRENT | 1982-01-21 | Active - Proposal to Strike off | |
PETERHEAD TOWAGE SERVICES LIMITED | Director | 2006-04-28 | CURRENT | 1988-04-12 | Active - Proposal to Strike off | |
STOREFREIGHT LTD. | Director | 2006-04-28 | CURRENT | 1985-09-25 | Active - Proposal to Strike off | |
R.DURHAM & SONS LIMITED | Director | 2006-04-28 | CURRENT | 1957-03-22 | Active | |
PD PORTS FINANCE LIMITED | Director | 2006-04-28 | CURRENT | 1947-06-11 | Active | |
T.H.P.A. PENSION TRUSTEES (1976) LIMITED(THE) | Director | 2006-04-28 | CURRENT | 1976-12-20 | Active - Proposal to Strike off | |
PD AGENCY LIMITED | Director | 2006-04-28 | CURRENT | 1986-06-27 | Active - Proposal to Strike off | |
PD PORTS GROUP LIMITED | Director | 2006-04-28 | CURRENT | 1986-07-02 | Active | |
PD 2007 LIMITED | Director | 2006-04-28 | CURRENT | 1986-10-01 | Active - Proposal to Strike off | |
PD GROUP MANAGEMENT LIMITED | Director | 2006-04-28 | CURRENT | 1988-08-09 | Active | |
WORLDWIDE TRAVEL (WALES) LIMITED | Director | 2006-04-28 | CURRENT | 1974-03-15 | Active - Proposal to Strike off | |
SELLERS & BATTY LIMITED | Director | 2006-04-28 | CURRENT | 1946-11-25 | Active - Proposal to Strike off | |
PD PORTS HULL LIMITED | Director | 2006-04-28 | CURRENT | 1936-11-16 | Active | |
PD SHIPPING & INSPECTION SERVICES LIMITED | Director | 2006-04-28 | CURRENT | 1956-07-09 | Active | |
NORTH LINCS.HAULAGE COMPANY LIMITED | Director | 2006-04-28 | CURRENT | 1955-12-30 | Active - Proposal to Strike off | |
PD PORT SERVICES LIMITED | Director | 2006-04-28 | CURRENT | 1975-11-18 | Active | |
PD PORTS PROPERTIES LIMITED | Director | 2006-04-28 | CURRENT | 1977-10-31 | Active | |
PD LOGISTICS LIMITED | Director | 2006-04-28 | CURRENT | 1979-05-24 | Active | |
HOLIDAYS AND SPORTS TRAVEL LIMITED | Director | 2006-04-28 | CURRENT | 1965-09-16 | Active - Proposal to Strike off | |
CONSOLIDATED LAND SERVICES LIMITED | Director | 2006-04-28 | CURRENT | 1962-12-21 | Active - Proposal to Strike off | |
CONSOLIDATED LAND SERVICES (SCUNTHORPE) LIMITED | Director | 2006-04-28 | CURRENT | 1963-01-25 | Active | |
CONSOLIDATED ENGINEERING LIMITED | Director | 2006-04-28 | CURRENT | 1976-07-19 | Active - Proposal to Strike off | |
HUMBER TERMINALS LIMITED | Director | 2006-04-28 | CURRENT | 1985-01-22 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
Director's details changed for Mrs Elizabeth Marie-Claire Law on 2023-08-23 | ||
CONFIRMATION STATEMENT MADE ON 07/03/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR DERMOT MICHAEL RUSSELL | ||
DIRECTOR APPOINTED MRS ELIZABETH MARIE-CLAIRE LAW | ||
AP01 | DIRECTOR APPOINTED MRS ELIZABETH MARIE-CLAIRE LAW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DERMOT MICHAEL RUSSELL | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076858250004 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 076858250005 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076858250004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 076858250005 | |
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/21, WITH NO UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/20, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076858250003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076858250003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 076858250004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 076858250004 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 076858250003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076858250002 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
LATEST SOC | 25/05/18 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES | |
LATEST SOC | 23/06/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN ROBINSON | |
AP01 | DIRECTOR APPOINTED MR JEREMY MARK HOPKINSON | |
AP01 | DIRECTOR APPOINTED MR JOHANNES FRANCISCUS CALJE | |
LATEST SOC | 06/07/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 28/06/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AUD | AUDITOR'S RESIGNATION | |
AD01 | REGISTERED OFFICE CHANGED ON 02/10/15 FROM Groveport Gunness Groveport Gunness Scunthorpe North East Lincolnshire DN15 8UA | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
LATEST SOC | 17/08/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 28/06/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/08/15 FROM 17-27 Queens Square Middlesbrough Cleveland TS2 1AH England | |
TM02 | Termination of appointment of Andrew David Brown on 2015-07-07 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BROWN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN REES | |
AP01 | DIRECTOR APPOINTED DAVID JOHN ROBINSON | |
AP01 | DIRECTOR APPOINTED DERMOT MICHAEL RUSSELL | |
AA01 | CURREXT FROM 30/06/2015 TO 31/12/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/07/2015 FROM GROVEPORT GUNNESS SCUNTHORPE NORTH EAST LINCOLNSHIRE DN15 8UA | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 07/07/2015 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 076858250002 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14 | |
LATEST SOC | 28/07/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 28/06/14 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13 | |
AR01 | 28/06/13 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12 | |
AA03 | NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY | |
AR01 | 28/06/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/01/2012 FROM GROVE WHARF GUNNESS SCUNTHORPE NORTH LINCOLNSHIRE DN15 8UA UNITED KINGDOM | |
RES15 | CHANGE OF NAME 15/12/2011 | |
CERTNM | COMPANY NAME CHANGED GROVE WHARF HOLDINGS LIMITED CERTIFICATE ISSUED ON 19/12/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
SH01 | 01/07/11 STATEMENT OF CAPITAL GBP 1000 | |
RES01 | ADOPT ARTICLES 01/07/2011 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
RES15 | CHANGE OF NAME 28/06/2011 | |
CERTNM | COMPANY NAME CHANGED DWF NEWCO 2 LIMITED CERTIFICATE ISSUED ON 29/06/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | CLYDESDALE BANK PLC |
|
|
|
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 GROVEPORT 2012 LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as GROVEPORT 2012 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. |