About

Registered Number: 05120353
Date of Incorporation: 06/05/2004 (20 years and 11 months ago)
Company Status: Active
Registered Address: 32 Portland Terrace, Newcastle Upon Tyne, NE2 1QP,

 

Founded in 2004, Grove Information Systems Ltd are based in Newcastle Upon Tyne, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. The current directors of this organisation are listed as Witheridge, Philip Charles Gilbart, Witheridge, Bettina, Ings Chambers, Jocelin Edward Alexander.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WITHERIDGE, Philip Charles Gilbart 06 May 2004 - 1
INGS CHAMBERS, Jocelin Edward Alexander 16 December 2005 27 May 2011 1
Secretary Name Appointed Resigned Total Appointments
WITHERIDGE, Bettina 06 May 2004 31 May 2005 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
MR01 - N/A 16 July 2020
CS01 - N/A 06 May 2020
AA - Annual Accounts 23 December 2019
AA01 - Change of accounting reference date 27 September 2019
CS01 - N/A 08 May 2019
AA - Annual Accounts 05 October 2018
CS01 - N/A 16 May 2018
AD01 - Change of registered office address 11 January 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 27 May 2015
AA01 - Change of accounting reference date 30 June 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 11 April 2013
RESOLUTIONS - N/A 13 September 2012
SH08 - Notice of name or other designation of class of shares 13 September 2012
SH08 - Notice of name or other designation of class of shares 13 September 2012
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 30 March 2012
RESOLUTIONS - N/A 02 November 2011
SH06 - Notice of cancellation of shares 02 November 2011
SH03 - Return of purchase of own shares 02 November 2011
AR01 - Annual Return 07 June 2011
TM01 - Termination of appointment of director 06 June 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AA - Annual Accounts 31 March 2010
AA - Annual Accounts 27 July 2009
363a - Annual Return 09 July 2009
395 - Particulars of a mortgage or charge 14 October 2008
288b - Notice of resignation of directors or secretaries 29 July 2008
363a - Annual Return 07 July 2008
287 - Change in situation or address of Registered Office 07 May 2008
AA - Annual Accounts 02 May 2008
RESOLUTIONS - N/A 15 April 2008
RESOLUTIONS - N/A 15 April 2008
RESOLUTIONS - N/A 15 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 April 2008
123 - Notice of increase in nominal capital 15 April 2008
363s - Annual Return 18 May 2007
AA - Annual Accounts 15 August 2006
225 - Change of Accounting Reference Date 07 August 2006
363s - Annual Return 15 May 2006
288a - Notice of appointment of directors or secretaries 10 January 2006
363s - Annual Return 23 June 2005
288b - Notice of resignation of directors or secretaries 09 June 2005
288a - Notice of appointment of directors or secretaries 09 June 2005
AA - Annual Accounts 09 June 2005
NEWINC - New incorporation documents 06 May 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 July 2020 Outstanding

N/A

Rent deposit deed 07 October 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.