Company number 02065657
Status Active
Incorporation Date 20 October 1986
Company Type Private Limited Company
Address 19 HIGHFIELD ROAD, EDGBASTON, BIRMINGHAM, B15 3BH
Home Country United Kingdom
Nature of Business 29100 - Manufacture of motor vehicles
Phone, email, etc
Since the company registration seventy-two events have happened. The last three records are Micro company accounts made up to 31 March 2016; Confirmation statement made on 15 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of GROOVEFIRST LIMITED are www.groovefirst.co.uk, and www.groovefirst.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. Groovefirst Limited is a Private Limited Company.
The company registration number is 02065657. Groovefirst Limited has been working since 20 October 1986.
The present status of the company is Active. The registered address of Groovefirst Limited is 19 Highfield Road Edgbaston Birmingham B15 3bh. The company`s financial liabilities are £42.92k. It is £6.58k against last year. And the total assets are £58.94k, which is £1.22k against last year. HAYNES, Marie Josephine is a Secretary of the company. HAYNES, Paul John is a Director of the company. Secretary HAYNES, Beryl Frances has been resigned. Secretary HAYNES, William John has been resigned. The company operates in "Manufacture of motor vehicles".
groovefirst Key Finiance
LIABILITIES
£42.92k
+18%
CASH
n/a
TOTAL ASSETS
£58.94k
+2%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Mr Paul John Haynes
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more
GROOVEFIRST LIMITED Events
28 Dec 2016
Micro company accounts made up to 31 March 2016
26 Sep 2016
Confirmation statement made on 15 September 2016 with updates
08 Jan 2016
Total exemption small company accounts made up to 31 March 2015
17 Sep 2015
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
19 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 62 more events
18 Jan 1988
Return made up to 15/12/87; full list of members
26 Feb 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
26 Feb 1987
Registered office changed on 26/02/87 from: 47 brunswick place london N1 6EE
20 Oct 1986
Certificate of Incorporation