About

Registered Number: 06349658
Date of Incorporation: 21/08/2007 (17 years and 7 months ago)
Company Status: Active
Registered Address: 28 Adeline Gardens, Newcastle Upon Tyne, NE3 4JQ

 

Established in 2007, Grooby Uk Ltd has its registered office in Newcastle Upon Tyne. There are 2 directors listed as Gallon, Russell Ewan, Gallon, Steven William for this company at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GALLON, Russell Ewan 21 August 2007 - 1
GALLON, Steven William 21 August 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 September 2020
AA01 - Change of accounting reference date 08 July 2020
PSC01 - N/A 02 June 2020
AA - Annual Accounts 28 May 2020
CS01 - N/A 04 November 2019
AA - Annual Accounts 11 April 2019
CS01 - N/A 26 October 2018
AA - Annual Accounts 07 March 2018
CS01 - N/A 01 November 2017
AA - Annual Accounts 22 February 2017
CS01 - N/A 04 November 2016
CH01 - Change of particulars for director 31 October 2016
CH01 - Change of particulars for director 31 October 2016
CH03 - Change of particulars for secretary 31 October 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 27 October 2015
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 20 November 2013
RESOLUTIONS - N/A 15 November 2013
SH08 - Notice of name or other designation of class of shares 15 November 2013
AA - Annual Accounts 14 November 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 03 May 2012
AD01 - Change of registered office address 04 April 2012
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 20 October 2010
CH01 - Change of particulars for director 18 October 2010
CH01 - Change of particulars for director 08 October 2010
AD01 - Change of registered office address 08 October 2010
AA - Annual Accounts 26 May 2010
AA - Annual Accounts 22 September 2009
DISS40 - Notice of striking-off action discontinued 16 September 2009
363a - Annual Return 15 September 2009
GAZ1 - First notification of strike-off action in London Gazette 15 September 2009
363a - Annual Return 07 October 2008
NEWINC - New incorporation documents 21 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.