Company NameGrove Building Contracts Limited
DirectorJoby Daniel Bousfield
Company StatusActive
Company Number08031228
CategoryPrivate Limited Company
Incorporation Date16 April 2012(12 years ago)
Previous NameGrove Building Services Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Joby Daniel Bousfield
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2022(9 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressEquitable House 55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP
Director NameMr John Bousfield
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2012(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressEquitable House 55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP

Location

Registered AddressEquitable House
55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Mr John Bousfield
100.00%
Ordinary

Financials

Year2014
Net Worth£19,974
Cash£51,538
Current Liabilities£89,673

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return31 March 2024 (2 weeks, 6 days ago)
Next Return Due14 April 2025 (11 months, 4 weeks from now)

Filing History

24 January 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
6 April 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
23 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
10 June 2019Correction of a Director's date of birth incorrectly stated on incorporation / mr john bousfield (2 pages)
10 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
7 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
16 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
6 February 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
16 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
16 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
26 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(3 pages)
26 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(3 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
27 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(3 pages)
27 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(3 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
16 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(3 pages)
16 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(3 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
9 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (3 pages)
9 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (3 pages)
9 October 2012Change of name notice (2 pages)
9 October 2012Company name changed grove building services LIMITED\certificate issued on 09/10/12
  • RES15 ‐ Change company name resolution on 2012-09-27
(3 pages)
9 October 2012Company name changed grove building services LIMITED\certificate issued on 09/10/12
  • RES15 ‐ Change company name resolution on 2012-09-27
(3 pages)
9 October 2012Change of name notice (2 pages)
20 August 2012Change of name notice (2 pages)
20 August 2012Change of name notice (2 pages)
20 August 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-08-14
(1 page)
20 August 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-08-14
(1 page)
16 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified director's date of birth was removed from the IN01 on 10/06/2019 because it is factually inaccurate or is derived from something factually inaccurate
(8 pages)
16 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)