GROVE ENGINEERING SERVICES LIMITED
CORBY BROOKSTEAM LIMITED

Hellopages » Northamptonshire » Corby » NN18 8EW

Company number 03398392
Status Active
Incorporation Date 3 July 1997
Company Type Private Limited Company
Address UNIT 6, THE GROVE, CORBY, NORTHAMPTONSHIRE, NN18 8EW
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures, 25620 - Machining, 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Termination of appointment of Alison Lesley Owens as a secretary on 30 September 2016; Confirmation statement made on 3 July 2016 with updates. The most likely internet sites of GROVE ENGINEERING SERVICES LIMITED are www.groveengineeringservices.co.uk, and www.grove-engineering-services.co.uk. The predicted number of employees is 80 to 90. The company’s age is twenty-eight years and three months. The distance to to Kettering Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Grove Engineering Services Limited is a Private Limited Company. The company registration number is 03398392. Grove Engineering Services Limited has been working since 03 July 1997. The present status of the company is Active. The registered address of Grove Engineering Services Limited is Unit 6 The Grove Corby Northamptonshire Nn18 8ew. The company`s financial liabilities are £2115.32k. It is £507.73k against last year. The cash in hand is £808.15k. It is £162.2k against last year. And the total assets are £2559.36k, which is £721.53k against last year. BLOTT, Paul Anthony is a Director of the company. Secretary HOLT, Ann has been resigned. Secretary OWENS, Alison Lesley has been resigned. Nominee Secretary WHITE ROSE FORMATIONS LIMITED has been resigned. Nominee Director WRF INTERNATIONAL LIMITED has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


grove engineering services Key Finiance

LIABILITIES £2115.32k
+31%
CASH £808.15k
+25%
TOTAL ASSETS £2559.36k
+39%
All Financial Figures

Current Directors

Director
BLOTT, Paul Anthony
Appointed Date: 08 July 1997
62 years old

Resigned Directors

Secretary
HOLT, Ann
Resigned: 30 September 2001
Appointed Date: 08 July 1997

Secretary
OWENS, Alison Lesley
Resigned: 30 September 2016
Appointed Date: 01 October 2001

Nominee Secretary
WHITE ROSE FORMATIONS LIMITED
Resigned: 08 July 1997
Appointed Date: 03 July 1997

Nominee Director
WRF INTERNATIONAL LIMITED
Resigned: 08 July 1997
Appointed Date: 03 July 1997

Persons With Significant Control

Mr Anthony Arthur Blott
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Paul Anthony Blott
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

GROVE ENGINEERING SERVICES LIMITED Events

13 Dec 2016
Total exemption small company accounts made up to 30 September 2016
30 Sep 2016
Termination of appointment of Alison Lesley Owens as a secretary on 30 September 2016
04 Jul 2016
Confirmation statement made on 3 July 2016 with updates
23 Jun 2016
Total exemption small company accounts made up to 30 September 2015
06 Jul 2015
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2,000

...
... and 57 more events
15 Jul 1997
Nc inc already adjusted 08/07/97
15 Jul 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

15 Jul 1997
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

14 Jul 1997
Company name changed brooksteam LIMITED\certificate issued on 15/07/97
03 Jul 1997
Incorporation

GROVE ENGINEERING SERVICES LIMITED Charges

25 April 2008
Deed of charge
Delivered: 13 May 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All the rights title share and interest in the hsbc…
14 April 2008
Legal mortgage
Delivered: 22 April 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H unit five, the grove, corby t/no NN122670 with the…
7 April 2008
Debenture
Delivered: 12 April 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…