-
GROVEPORT 2012 LIMITED - 17-27 Queen's Square, Middlesbrough, TS2 1AH, England, United Kingdom
Company Information
- Company registration number
- 07685825
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 17-27 Queen's Square
- Middlesbrough
- TS2 1AH
- England 17-27 Queen's Square, Middlesbrough, TS2 1AH, England UK
Management
- Managing Directors
- CALJE, Johannes Franciscus
- HOPKINSON, Jeremy Mark
- LAW, Elizabeth Marie-Claire
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-06-28
- Age Of Company 2011-06-28 12 years
- SIC/NACE
- 70100
Ownership
- Beneficial Owners
- Pd Ports Humber Limited
- Pd Ports Humber Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- GROVE WHARF HOLDINGS LIMITED
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Last Return Made Up To:
- 2012-06-28
- Annual Return
- Due Date: 2024-03-21
- Last Date: 2023-03-07
-
GROVEPORT 2012 LIMITED Company Description
- GROVEPORT 2012 LIMITED is a ltd registered in United Kingdom with the Company reg no 07685825. Its current trading status is "live". It was registered 2011-06-28. It was previously called GROVE WHARF HOLDINGS LIMITED. It has declared SIC or NACE codes as "70100". It has 3 directors The latest annual return was filed up to 2012-06-28.It can be contacted at 17-27 Queen's Square .
Get GROVEPORT 2012 LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Groveport 2012 Limited - 17-27 Queen's Square, Middlesbrough, TS2 1AH, England, United Kingdom
- 2011-06-28
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for GROVEPORT 2012 LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
confirmation-statement-with-no-updates (2023-03-07) - CS01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2023-09-26) - AA
-
legacy (2023-09-26) - PARENT_ACC
-
legacy (2023-09-26) - GUARANTEE2
-
termination-director-company-with-name-termination-date (2023-01-12) - TM01
-
appoint-person-director-company-with-name-date (2023-01-12) - AP01
-
legacy (2023-09-26) - AGREEMENT2
-
change-person-director-company-with-change-date (2023-09-06) - CH01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-01-31) - CS01
-
legacy (2022-09-08) - GUARANTEE2
-
legacy (2022-09-08) - AGREEMENT2
-
legacy (2022-09-08) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2022-09-08) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-12-13) - MR01
-
mortgage-satisfy-charge-full (2022-12-13) - MR04
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-02-26) - CS01
-
legacy (2021-07-23) - GUARANTEE2
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-07-28) - AA
-
legacy (2021-07-28) - AGREEMENT2
-
legacy (2021-07-27) - GUARANTEE2
-
legacy (2021-07-23) - PARENT_ACC
keyboard_arrow_right 2020
-
legacy (2020-08-26) - PARENT_ACC
-
legacy (2020-08-26) - GUARANTEE2
-
legacy (2020-07-28) - PARENT_ACC
-
legacy (2020-07-28) - GUARANTEE2
-
confirmation-statement-with-no-updates (2020-03-30) - CS01
-
mortgage-satisfy-charge-full (2020-01-27) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-01-21) - MR01
-
legacy (2020-08-26) - AGREEMENT2
-
accounts-with-accounts-type-audit-exemption-subsiduary (2020-08-26) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-full (2019-07-10) - AA
-
confirmation-statement-with-updates (2019-04-29) - CS01
keyboard_arrow_right 2018
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-07-13) - MR01
-
mortgage-satisfy-charge-full (2018-07-07) - MR04
-
accounts-with-accounts-type-full (2018-06-25) - AA
-
confirmation-statement-with-updates (2018-05-25) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-full (2017-05-22) - AA
-
confirmation-statement-with-updates (2017-06-23) - CS01
-
termination-director-company-with-name-termination-date (2017-04-10) - TM01
-
appoint-person-director-company-with-name-date (2017-04-06) - AP01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-07-06) - AR01
-
accounts-with-accounts-type-full (2016-05-19) - AA
keyboard_arrow_right 2015
-
auditors-resignation-company (2015-11-09) - AUD
-
change-registered-office-address-company-with-date-old-address-new-address (2015-10-02) - AD01
-
mortgage-satisfy-charge-full (2015-08-21) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-17) - AR01
-
accounts-with-accounts-type-group (2015-04-13) - AA
-
termination-secretary-company-with-name-termination-date (2015-07-29) - TM02
-
termination-director-company-with-name-termination-date (2015-07-29) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-08-17) - AD01
-
appoint-person-director-company-with-name-date (2015-07-28) - AP01
-
change-account-reference-date-company-current-extended (2015-07-21) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-07-21) - AD01
-
resolution (2015-07-17) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-07-14) - MR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-28) - AR01
-
accounts-with-accounts-type-group (2014-02-10) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-08) - AR01
-
accounts-with-accounts-type-group (2013-04-16) - AA
-
auditors-resignation-limited-company (2013-01-28) - AA03
keyboard_arrow_right 2012
-
change-registered-office-address-company-with-date-old-address (2012-01-11) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-12) - AR01
keyboard_arrow_right 2011
-
change-of-name-notice (2011-12-19) - CONNOT
-
capital-allotment-shares (2011-08-12) - SH01
-
resolution (2011-08-08) - RESOLUTIONS
-
legacy (2011-07-02) - MG01
-
certificate-change-of-name-company (2011-06-29) - CERTNM
-
change-of-name-notice (2011-06-29) - CONNOT
-
incorporation-company (2011-06-28) - NEWINC
-
certificate-change-of-name-company (2011-12-19) - CERTNM