GROOM BROS LOGISTICS LIMITED
LEICESTER

Hellopages » Leicestershire » Blaby » LE9 4NF

Company number 04142048
Status Active
Incorporation Date 16 January 2001
Company Type Private Limited Company
Address 7 WILLIAM SPENCER AVENUE, SAPCOTE, LEICESTER, ENGLAND, LE9 4NF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 14 October 2016 with updates; Registered office address changed from 1a Red Hill Avenue Narborough Leicester LE19 3FA to 7 William Spencer Avenue Sapcote Leicester LE9 4NF on 18 December 2015. The most likely internet sites of GROOM BROS LOGISTICS LIMITED are www.groombroslogistics.co.uk, and www.groom-bros-logistics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Groom Bros Logistics Limited is a Private Limited Company. The company registration number is 04142048. Groom Bros Logistics Limited has been working since 16 January 2001. The present status of the company is Active. The registered address of Groom Bros Logistics Limited is 7 William Spencer Avenue Sapcote Leicester England Le9 4nf. The company`s financial liabilities are £82.36k. It is £23.29k against last year. The cash in hand is £46.43k. It is £-12.48k against last year. And the total assets are £110.09k, which is £23.75k against last year. ARGYLE, Julie Marie is a Secretary of the company. GROOM, Michael John is a Director of the company. Secretary GROOM, Susan has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director GROOM, Susan has been resigned. The company operates in "Other business support service activities n.e.c.".


groom bros logistics Key Finiance

LIABILITIES £82.36k
+39%
CASH £46.43k
-22%
TOTAL ASSETS £110.09k
+27%
All Financial Figures

Current Directors

Secretary
ARGYLE, Julie Marie
Appointed Date: 14 August 2007

Director
GROOM, Michael John
Appointed Date: 16 January 2001
64 years old

Resigned Directors

Secretary
GROOM, Susan
Resigned: 14 August 2007
Appointed Date: 16 January 2001

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 16 January 2001
Appointed Date: 16 January 2001

Director
GROOM, Susan
Resigned: 14 August 2007
Appointed Date: 16 January 2001
63 years old

Persons With Significant Control

Mr Michael John Groom
Notified on: 1 October 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GROOM BROS LOGISTICS LIMITED Events

28 Oct 2016
Total exemption small company accounts made up to 31 January 2016
20 Oct 2016
Confirmation statement made on 14 October 2016 with updates
18 Dec 2015
Registered office address changed from 1a Red Hill Avenue Narborough Leicester LE19 3FA to 7 William Spencer Avenue Sapcote Leicester LE9 4NF on 18 December 2015
30 Oct 2015
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100

14 Sep 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 35 more events
23 Sep 2002
Registered office changed on 23/09/02 from: 4 bridge street amble morpeth northumberland NE65 0DR
23 Sep 2002
Accounts for a dormant company made up to 31 January 2002
19 Feb 2002
Return made up to 16/01/02; full list of members
22 Jan 2001
Secretary resigned
16 Jan 2001
Incorporation