About

Registered Number: 05759925
Date of Incorporation: 28/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: Unit A5 Optimum Business Park, Optimum Road, Swadlincote, Derbyshire, DE11 0WT,

 

Ground Solutions Uk Ltd was registered on 28 March 2006 and are based in Swadlincote in Derbyshire, it's status at Companies House is "Active". We do not know the number of employees at the business. The companies directors are listed as Pett, Christine Diane, Pett, Rebecca Blair, Hale, Noreen Mary, Marvin, Edward John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PETT, Christine Diane 28 March 2006 - 1
PETT, Rebecca Blair 01 April 2016 - 1
HALE, Noreen Mary 28 March 2006 31 August 2006 1
MARVIN, Edward John 28 March 2006 12 August 2008 1

Filing History

Document Type Date
AA - Annual Accounts 18 September 2020
PSC08 - N/A 11 April 2020
PSC07 - N/A 11 April 2020
CS01 - N/A 11 April 2020
AA - Annual Accounts 10 September 2019
RESOLUTIONS - N/A 11 April 2019
SH08 - Notice of name or other designation of class of shares 10 April 2019
CS01 - N/A 10 April 2019
PSC07 - N/A 10 April 2019
PSC07 - N/A 10 April 2019
CH01 - Change of particulars for director 04 February 2019
CH01 - Change of particulars for director 04 February 2019
CH01 - Change of particulars for director 04 February 2019
CH01 - Change of particulars for director 04 February 2019
CH01 - Change of particulars for director 04 February 2019
AA - Annual Accounts 02 January 2019
AD01 - Change of registered office address 26 September 2018
AD01 - Change of registered office address 26 September 2018
MR01 - N/A 29 June 2018
MR01 - N/A 29 June 2018
MR01 - N/A 29 June 2018
MR01 - N/A 05 June 2018
CS01 - N/A 07 April 2018
AA - Annual Accounts 03 January 2018
SH08 - Notice of name or other designation of class of shares 03 July 2017
RESOLUTIONS - N/A 27 June 2017
SH08 - Notice of name or other designation of class of shares 25 June 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 22 December 2016
AP01 - Appointment of director 02 April 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 30 December 2015
AD01 - Change of registered office address 04 July 2015
AR01 - Annual Return 04 April 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 08 April 2014
CH01 - Change of particulars for director 08 April 2014
CH03 - Change of particulars for secretary 08 April 2014
CH01 - Change of particulars for director 08 April 2014
CH01 - Change of particulars for director 08 April 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 14 April 2009
288c - Notice of change of directors or secretaries or in their particulars 10 April 2009
288c - Notice of change of directors or secretaries or in their particulars 10 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 September 2008
288b - Notice of resignation of directors or secretaries 13 August 2008
AA - Annual Accounts 23 July 2008
363a - Annual Return 07 April 2008
288c - Notice of change of directors or secretaries or in their particulars 07 April 2008
AA - Annual Accounts 21 November 2007
395 - Particulars of a mortgage or charge 17 April 2007
288c - Notice of change of directors or secretaries or in their particulars 10 April 2007
363a - Annual Return 10 April 2007
288a - Notice of appointment of directors or secretaries 20 January 2007
288a - Notice of appointment of directors or secretaries 20 January 2007
288a - Notice of appointment of directors or secretaries 20 January 2007
288c - Notice of change of directors or secretaries or in their particulars 03 November 2006
287 - Change in situation or address of Registered Office 31 August 2006
288c - Notice of change of directors or secretaries or in their particulars 31 August 2006
288b - Notice of resignation of directors or secretaries 31 August 2006
NEWINC - New incorporation documents 28 March 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 June 2018 Outstanding

N/A

A registered charge 27 June 2018 Outstanding

N/A

A registered charge 27 June 2018 Outstanding

N/A

A registered charge 25 May 2018 Outstanding

N/A

Debenture 10 April 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.