GROVES MARCHANT LIMITED
WALTHAM ABBEY

Hellopages » Essex » Epping Forest » EN9 1XE

Company number 04034653
Status Active
Incorporation Date 17 July 2000
Company Type Private Limited Company
Address UNIT 7 HOWARD BUSINESS PARK, 47 HOWARD CLOSE, WALTHAM ABBEY, ESSEX, EN9 1XE
Home Country United Kingdom
Nature of Business 46460 - Wholesale of pharmaceutical goods
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 17 July 2016 with updates; Annual return made up to 17 July 2015 with full list of shareholders Statement of capital on 2016-10-27 GBP 1 ; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of GROVES MARCHANT LIMITED are www.grovesmarchant.co.uk, and www.groves-marchant.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. Groves Marchant Limited is a Private Limited Company. The company registration number is 04034653. Groves Marchant Limited has been working since 17 July 2000. The present status of the company is Active. The registered address of Groves Marchant Limited is Unit 7 Howard Business Park 47 Howard Close Waltham Abbey Essex En9 1xe. The company`s financial liabilities are £63.98k. It is £-1.75k against last year. And the total assets are £98.46k, which is £-0.92k against last year. REID, Terry Neil is a Secretary of the company. REID, Terry Neil is a Director of the company. Secretary POLVERINO, Guiseppe has been resigned. Nominee Secretary CFL SECRETARIES LIMITED has been resigned. Director FALCONE, Elena has been resigned. Nominee Director CFL DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of pharmaceutical goods".


groves marchant Key Finiance

LIABILITIES £63.98k
-3%
CASH n/a
TOTAL ASSETS £98.46k
-1%
All Financial Figures

Current Directors

Secretary
REID, Terry Neil
Appointed Date: 24 May 2006

Director
REID, Terry Neil
Appointed Date: 02 June 2010
65 years old

Resigned Directors

Secretary
POLVERINO, Guiseppe
Resigned: 24 May 2006
Appointed Date: 03 October 2000

Nominee Secretary
CFL SECRETARIES LIMITED
Resigned: 03 October 2000
Appointed Date: 17 July 2000

Director
FALCONE, Elena
Resigned: 02 June 2010
Appointed Date: 03 October 2000
67 years old

Nominee Director
CFL DIRECTORS LIMITED
Resigned: 03 October 2000
Appointed Date: 17 July 2000

Persons With Significant Control

Mr Terry Neil Reid
Notified on: 17 July 2016
65 years old
Nature of control: Ownership of shares – 75% or more

GROVES MARCHANT LIMITED Events

27 Oct 2016
Confirmation statement made on 17 July 2016 with updates
27 Oct 2016
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2016-10-27
  • GBP 1

27 Oct 2016
Total exemption small company accounts made up to 31 July 2015
27 Oct 2016
Total exemption small company accounts made up to 31 July 2014
27 Oct 2016
Administrative restoration application
...
... and 43 more events
22 Jan 2001
Secretary resigned
22 Jan 2001
New director appointed
22 Jan 2001
New secretary appointed
21 Jan 2001
Director resigned
17 Jul 2000
Incorporation