HENRY GROVES & SON LIMITED
BEESTON

Hellopages » Nottinghamshire » Broxtowe » NG9 6RU
Company number 04850348
Status Active
Incorporation Date 30 July 2003
Company Type Private Limited Company
Address 9 GRAYSON MEWS, CHILWELL, BEESTON, NOTTINGHAM, NG9 6RU
Home Country United Kingdom
Nature of Business 33190 - Repair of other equipment, 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 30 July 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 30 July 2015 with full list of shareholders Statement of capital on 2015-08-06 GBP 100 . The most likely internet sites of HENRY GROVES & SON LIMITED are www.henrygrovesson.co.uk, and www.henry-groves-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Henry Groves Son Limited is a Private Limited Company. The company registration number is 04850348. Henry Groves Son Limited has been working since 30 July 2003. The present status of the company is Active. The registered address of Henry Groves Son Limited is 9 Grayson Mews Chilwell Beeston Nottingham Ng9 6ru. The company`s financial liabilities are £57.42k. It is £25.28k against last year. The cash in hand is £79.42k. It is £41.51k against last year. And the total assets are £46.14k, which is £46.14k against last year. WALLACE, Helen is a Secretary of the company. WALLACE, Jonathan Michael is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. The company operates in "Repair of other equipment".


henry groves & son Key Finiance

LIABILITIES £57.42k
+78%
CASH £79.42k
+109%
TOTAL ASSETS £46.14k
All Financial Figures

Current Directors

Secretary
WALLACE, Helen
Appointed Date: 30 July 2003

Director
WALLACE, Jonathan Michael
Appointed Date: 30 July 2003
56 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 30 July 2003
Appointed Date: 30 July 2003

Nominee Director
AR NOMINEES LIMITED
Resigned: 30 July 2003
Appointed Date: 30 July 2003

Persons With Significant Control

Mr Jonathan Michael Wallace
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Helen Wallace
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HENRY GROVES & SON LIMITED Events

02 Aug 2016
Confirmation statement made on 30 July 2016 with updates
08 May 2016
Total exemption small company accounts made up to 31 August 2015
06 Aug 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100

05 Mar 2015
Total exemption small company accounts made up to 31 August 2014
31 Jul 2014
Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100

...
... and 28 more events
13 Aug 2003
Secretary resigned
13 Aug 2003
Director resigned
13 Aug 2003
Registered office changed on 13/08/03 from: 12-14 saint marys street newport shropshire TF10 7AB
13 Aug 2003
New secretary appointed
30 Jul 2003
Incorporation