About

Registered Number: 04113904
Date of Incorporation: 24/11/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: Woodend Farm Water End, Cople, Bedford, Bedfordshire, MK44 3TZ

 

Groundcare Machinery Services Ltd was registered on 24 November 2000 and has its registered office in Bedfordshire. The companies directors are listed as Bass, Gary Stuart, Morris, Edward Alan at Companies House. We don't know the number of employees at Groundcare Machinery Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BASS, Gary Stuart 20 December 2000 - 1
MORRIS, Edward Alan 20 December 2000 25 February 2020 1

Filing History

Document Type Date
AA - Annual Accounts 16 June 2020
PSC04 - N/A 22 May 2020
TM01 - Termination of appointment of director 25 February 2020
PSC07 - N/A 25 February 2020
CS01 - N/A 05 December 2019
PSC04 - N/A 26 November 2019
PSC01 - N/A 26 November 2019
PSC01 - N/A 26 November 2019
PSC04 - N/A 26 November 2019
AA - Annual Accounts 26 April 2019
CS01 - N/A 29 November 2018
AA - Annual Accounts 16 May 2018
CS01 - N/A 30 November 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 30 November 2016
AA - Annual Accounts 25 October 2016
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 24 August 2015
TM02 - Termination of appointment of secretary 03 August 2015
TM01 - Termination of appointment of director 03 August 2015
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 28 November 2013
AA - Annual Accounts 30 August 2013
AD01 - Change of registered office address 28 November 2012
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 24 November 2011
AA - Annual Accounts 10 February 2011
AR01 - Annual Return 24 November 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 November 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 November 2010
AA - Annual Accounts 09 February 2010
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 01 December 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 23 November 2007
288c - Notice of change of directors or secretaries or in their particulars 23 November 2007
AA - Annual Accounts 13 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 December 2006
363a - Annual Return 24 November 2006
AA - Annual Accounts 14 February 2006
363a - Annual Return 25 November 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 30 November 2004
AA - Annual Accounts 13 February 2004
363s - Annual Return 27 November 2003
RESOLUTIONS - N/A 27 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2003
AA - Annual Accounts 11 February 2003
363s - Annual Return 29 November 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 2002
AA - Annual Accounts 26 February 2002
363s - Annual Return 28 November 2001
RESOLUTIONS - N/A 30 January 2001
RESOLUTIONS - N/A 30 January 2001
RESOLUTIONS - N/A 30 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2001
123 - Notice of increase in nominal capital 30 January 2001
RESOLUTIONS - N/A 26 January 2001
RESOLUTIONS - N/A 26 January 2001
RESOLUTIONS - N/A 26 January 2001
225 - Change of Accounting Reference Date 23 January 2001
MEM/ARTS - N/A 16 January 2001
288a - Notice of appointment of directors or secretaries 11 January 2001
288a - Notice of appointment of directors or secretaries 11 January 2001
288a - Notice of appointment of directors or secretaries 11 January 2001
287 - Change in situation or address of Registered Office 11 January 2001
CERTNM - Change of name certificate 09 January 2001
288b - Notice of resignation of directors or secretaries 08 January 2001
288b - Notice of resignation of directors or secretaries 08 January 2001
NEWINC - New incorporation documents 24 November 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.