About

Registered Number: 03460896
Date of Incorporation: 30/10/1997 (26 years and 5 months ago)
Company Status: Active
Registered Address: 2-3 Little Burrows, Welwyn Garden City, Herts, AL7 4SP

 

Based in Welwyn Garden City, Herts, Ground Construction Ltd was setup in 1997, it has a status of "Active". We don't currently know the number of employees at this organisation. There are 2 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIVINEY, John 01 October 2014 - 1
POWER, John Joe 01 October 2014 - 1

Filing History

Document Type Date
CS01 - N/A 30 April 2020
AA - Annual Accounts 19 March 2020
CS01 - N/A 18 April 2019
AA - Annual Accounts 03 April 2019
MA - Memorandum and Articles 08 February 2019
TM01 - Termination of appointment of director 08 January 2019
TM02 - Termination of appointment of secretary 08 January 2019
MR04 - N/A 07 January 2019
RESOLUTIONS - N/A 26 November 2018
CS01 - N/A 13 November 2018
PSC05 - N/A 13 November 2018
PSC07 - N/A 13 November 2018
PSC02 - N/A 05 November 2018
PSC07 - N/A 05 November 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 01 November 2017
AA - Annual Accounts 12 January 2017
CS01 - N/A 10 November 2016
AA - Annual Accounts 12 December 2015
AR01 - Annual Return 02 November 2015
AA01 - Change of accounting reference date 11 May 2015
AA - Annual Accounts 26 April 2015
AR01 - Annual Return 12 December 2014
AP01 - Appointment of director 05 November 2014
AP01 - Appointment of director 05 November 2014
AD01 - Change of registered office address 13 October 2014
AA - Annual Accounts 05 March 2014
AR01 - Annual Return 12 December 2013
MR04 - N/A 19 September 2013
MR01 - N/A 16 September 2013
MR04 - N/A 25 April 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 01 November 2012
AA01 - Change of accounting reference date 19 September 2012
AR01 - Annual Return 06 February 2012
MG01 - Particulars of a mortgage or charge 06 January 2012
AA - Annual Accounts 31 October 2011
AD01 - Change of registered office address 07 March 2011
AR01 - Annual Return 23 November 2010
AA - Annual Accounts 24 September 2010
CH03 - Change of particulars for secretary 16 September 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AR01 - Annual Return 04 December 2009
AA - Annual Accounts 30 July 2009
AAMD - Amended Accounts 17 December 2008
AA - Annual Accounts 28 November 2008
363a - Annual Return 18 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 April 2008
AA - Annual Accounts 03 February 2008
363s - Annual Return 13 November 2007
395 - Particulars of a mortgage or charge 10 July 2007
395 - Particulars of a mortgage or charge 24 March 2007
363s - Annual Return 17 November 2006
AA - Annual Accounts 22 September 2006
363s - Annual Return 22 November 2005
AA - Annual Accounts 23 September 2005
AA - Annual Accounts 30 December 2004
363s - Annual Return 21 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 2004
363s - Annual Return 23 December 2003
RESOLUTIONS - N/A 12 September 2003
169 - Return by a company purchasing its own shares 12 September 2003
AA - Annual Accounts 18 August 2003
363s - Annual Return 23 January 2003
AA - Annual Accounts 24 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 April 2002
288b - Notice of resignation of directors or secretaries 12 April 2002
363s - Annual Return 15 January 2002
123 - Notice of increase in nominal capital 28 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 December 2001
RESOLUTIONS - N/A 21 November 2001
RESOLUTIONS - N/A 21 November 2001
RESOLUTIONS - N/A 21 November 2001
123 - Notice of increase in nominal capital 21 November 2001
AA - Annual Accounts 06 November 2001
288c - Notice of change of directors or secretaries or in their particulars 05 June 2001
395 - Particulars of a mortgage or charge 19 April 2001
363s - Annual Return 31 October 2000
AA - Annual Accounts 24 October 2000
395 - Particulars of a mortgage or charge 02 August 2000
395 - Particulars of a mortgage or charge 07 April 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 17 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 2000
363s - Annual Return 11 November 1999
AA - Annual Accounts 07 September 1999
363s - Annual Return 21 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 1999
RESOLUTIONS - N/A 24 March 1999
RESOLUTIONS - N/A 24 March 1999
287 - Change in situation or address of Registered Office 24 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 1999
123 - Notice of increase in nominal capital 24 March 1999
225 - Change of Accounting Reference Date 02 December 1998
RESOLUTIONS - N/A 28 August 1998
123 - Notice of increase in nominal capital 28 August 1998
287 - Change in situation or address of Registered Office 14 November 1997
288a - Notice of appointment of directors or secretaries 13 November 1997
288b - Notice of resignation of directors or secretaries 06 November 1997
NEWINC - New incorporation documents 30 October 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 September 2013 Outstanding

N/A

Chattels mortgage 05 January 2012 Fully Satisfied

N/A

Rent deposit deed 05 July 2007 Fully Satisfied

N/A

Debenture 20 March 2007 Fully Satisfied

N/A

Mortgage 06 April 2001 Fully Satisfied

N/A

Debenture 24 July 2000 Fully Satisfied

N/A

Debenture 06 April 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.