Company NameGrote Trockenbau Limited
DirectorRalf Grote
Company StatusActive
Company Number04299805
CategoryPrivate Limited Company
Incorporation Date5 October 2001(22 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameMr Ralf Grote
Date of BirthAugust 1959 (Born 64 years ago)
NationalityGerman
StatusCurrent
Appointed31 March 2008(6 years, 5 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceGermany
Correspondence Address28 Achterstr.
Uthlede
27628
Secretary NameSL24 Ltd. (Corporation)
StatusCurrent
Appointed28 April 2009(7 years, 6 months after company formation)
Appointment Duration15 years
Correspondence AddressThe Picasso Building Caldervale Road
Wakefield
West Yorkshire
WF1 5PF
Secretary NameMr Ralf Grote
Date of BirthAugust 1959 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed05 October 2001(same day as company formation)
RoleSecretary
Country of ResidenceGermany
Correspondence AddressAchterstr 20
Uthlede
27628
Germany
Director NameKaren Nina Danckwerts
Date of BirthMarch 1970 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed23 October 2001(2 weeks, 4 days after company formation)
Appointment Duration3 years, 10 months (resigned 19 August 2005)
RoleCompany Director
Correspondence AddressAchterstr 20
Uthlede
27628
Germany
Director NameMr Ralf Grote
Date of BirthAugust 1959 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed14 August 2005(3 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressAchterstr 20
Uthlede
27628
Germany
Secretary NameMr Ralf Grote
NationalityGerman
StatusResigned
Appointed31 March 2008(6 years, 5 months after company formation)
Appointment Duration1 year (resigned 28 April 2009)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address28 Achterstr.
Uthlede
27628
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed05 October 2001(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed05 October 2001(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameFirstgate Limited (Corporation)
StatusResigned
Appointed14 August 2005(3 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 April 2009)
Correspondence AddressVicarage House
58-60 Kensington Church Street
London
W8 4DB
Director NameSave Holdings Limited (Corporation)
StatusResigned
Appointed01 April 2008(6 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 April 2009)
Correspondence Address58-60 Kensington Church Street
London
W8 4DB

Location

Registered AddressThe Picasso Building
Caldervale Road
Wakefield
West Yorkshire
WF1 5PF
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Xyzn LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return1 April 2023 (1 year, 1 month ago)
Next Return Due15 April 2024 (overdue)

Filing History

13 June 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
5 June 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
10 June 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
31 May 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
27 April 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
1 April 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
8 June 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
21 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
8 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
6 June 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
6 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
22 May 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
21 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
21 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
18 July 2017Compulsory strike-off action has been discontinued (1 page)
18 July 2017Compulsory strike-off action has been discontinued (1 page)
15 July 2017Notification of Ralf Grote as a person with significant control on 1 April 2017 (2 pages)
15 July 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
15 July 2017Notification of Ralf Grote as a person with significant control on 1 April 2017 (2 pages)
15 July 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
17 May 2016Accounts for a dormant company made up to 31 October 2015 (3 pages)
17 May 2016Accounts for a dormant company made up to 31 October 2015 (3 pages)
4 May 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
(4 pages)
4 May 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
(4 pages)
21 July 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
21 July 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
25 June 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(4 pages)
25 June 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(4 pages)
25 June 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(4 pages)
20 June 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
20 June 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
16 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(4 pages)
16 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(4 pages)
16 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(4 pages)
8 October 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
8 October 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
26 June 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
19 July 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
19 July 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
25 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
29 June 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
29 June 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
15 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
15 June 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
15 June 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
18 May 2010Director's details changed for Mr. Ralf Grote on 1 March 2010 (2 pages)
18 May 2010Secretary's details changed for Sl24 Ltd. on 1 March 2010 (2 pages)
18 May 2010Secretary's details changed for Sl24 Ltd. on 1 March 2010 (2 pages)
18 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
18 May 2010Secretary's details changed for Sl24 Ltd. on 1 March 2010 (2 pages)
18 May 2010Director's details changed for Mr. Ralf Grote on 1 March 2010 (2 pages)
18 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
18 May 2010Director's details changed for Mr. Ralf Grote on 1 March 2010 (2 pages)
18 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
16 October 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
16 October 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
28 May 2009Return made up to 01/04/09; full list of members (5 pages)
28 May 2009Return made up to 01/04/09; full list of members (5 pages)
14 May 2009Secretary appointed SL24 LTD. (2 pages)
14 May 2009Appointment terminated secretary ralf grote (1 page)
14 May 2009Registered office changed on 14/05/2009 from vicarage house (suite 44) 58-60 kensington church street london W8 4DB (1 page)
14 May 2009Registered office changed on 14/05/2009 from vicarage house (suite 44) 58-60 kensington church street london W8 4DB (1 page)
14 May 2009Appointment terminated secretary ralf grote (1 page)
14 May 2009Secretary appointed SL24 LTD. (2 pages)
24 April 2009Appointment terminated secretary firstgate LIMITED (1 page)
24 April 2009Appointment terminated secretary firstgate LIMITED (1 page)
24 April 2009Appointment terminated director save holdings LTD. (1 page)
24 April 2009Appointment terminated director save holdings LTD. (1 page)
3 April 2009Secretary appointed mr. Ralf grote (1 page)
3 April 2009Director appointed mr. Ralf grote (1 page)
3 April 2009Secretary appointed mr. Ralf grote (1 page)
3 April 2009Director appointed mr. Ralf grote (1 page)
3 April 2009Appointment terminated director ralf grote (1 page)
3 April 2009Director appointed save holdings LTD. (1 page)
3 April 2009Director appointed save holdings LTD. (1 page)
3 April 2009Appointment terminated director ralf grote (1 page)
22 July 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
22 July 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
24 April 2008Return made up to 01/04/08; full list of members (3 pages)
24 April 2008Return made up to 01/04/08; full list of members (3 pages)
9 January 2008Return made up to 05/10/07; full list of members (2 pages)
9 January 2008Return made up to 05/10/07; full list of members (2 pages)
17 July 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
17 July 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
15 January 2007Return made up to 05/10/06; full list of members (2 pages)
15 January 2007Return made up to 05/10/06; full list of members (2 pages)
14 August 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
14 August 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
23 February 2006New secretary appointed (2 pages)
23 February 2006Secretary resigned (1 page)
23 February 2006Director resigned (1 page)
23 February 2006New director appointed (2 pages)
23 February 2006Secretary resigned (1 page)
23 February 2006Director resigned (1 page)
23 February 2006New secretary appointed (2 pages)
23 February 2006New director appointed (2 pages)
18 November 2005Return made up to 05/10/05; full list of members (2 pages)
18 November 2005Return made up to 05/10/05; full list of members (2 pages)
23 February 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
23 February 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
3 November 2004Return made up to 05/10/04; full list of members (6 pages)
3 November 2004Return made up to 05/10/04; full list of members (6 pages)
17 June 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
17 June 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
17 October 2003Return made up to 05/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 October 2003Return made up to 05/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 January 2003Accounts for a dormant company made up to 30 October 2002 (1 page)
28 January 2003Accounts for a dormant company made up to 30 October 2002 (1 page)
21 November 2002Accounts for a dormant company made up to 31 October 2002 (1 page)
21 November 2002Accounts for a dormant company made up to 31 October 2002 (1 page)
14 November 2002Return made up to 05/10/02; full list of members (6 pages)
14 November 2002Return made up to 05/10/02; full list of members (6 pages)
15 November 2001New secretary appointed (2 pages)
15 November 2001New director appointed (2 pages)
15 November 2001New secretary appointed (2 pages)
15 November 2001New director appointed (2 pages)
15 October 2001Secretary resigned (1 page)
15 October 2001Director resigned (1 page)
15 October 2001Director resigned (1 page)
15 October 2001Secretary resigned (1 page)
5 October 2001Incorporation (13 pages)
5 October 2001Incorporation (13 pages)