GROUND WORK SOLUTIONS (UK) LIMITED
LEEDS HENDRY GROUNDWORKS LIMITED

Hellopages » West Yorkshire » Leeds » LS25 3AU

Company number 05530996
Status Active
Incorporation Date 8 August 2005
Company Type Private Limited Company
Address NORTHWAYS COURT GREAT NORTH ROAD, ABERFORD, LEEDS, WEST YORKSHIRE, LS25 3AU
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 8 August 2016 with updates; Satisfaction of charge 3 in full; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of GROUND WORK SOLUTIONS (UK) LIMITED are www.groundworksolutionsuk.co.uk, and www.ground-work-solutions-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. The distance to to East Garforth Rail Station is 3.7 miles; to Castleford Rail Station is 8.3 miles; to Glasshoughton Rail Station is 9.3 miles; to Pontefract Monkhill Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ground Work Solutions Uk Limited is a Private Limited Company. The company registration number is 05530996. Ground Work Solutions Uk Limited has been working since 08 August 2005. The present status of the company is Active. The registered address of Ground Work Solutions Uk Limited is Northways Court Great North Road Aberford Leeds West Yorkshire Ls25 3au. . CLARKE, Andrew is a Secretary of the company. CLARKE, Andrew is a Director of the company. KIRK, Charles Reggie is a Director of the company. Secretary HENDRY, Dawn Elizabeth has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HENDRY, Nigel has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
CLARKE, Andrew
Appointed Date: 18 January 2007

Director
CLARKE, Andrew
Appointed Date: 19 January 2007
57 years old

Director
KIRK, Charles Reggie
Appointed Date: 18 January 2007
58 years old

Resigned Directors

Secretary
HENDRY, Dawn Elizabeth
Resigned: 02 January 2007
Appointed Date: 08 August 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 August 2005
Appointed Date: 08 August 2005

Director
HENDRY, Nigel
Resigned: 02 January 2007
Appointed Date: 08 August 2005
55 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 08 August 2005
Appointed Date: 08 August 2005

Persons With Significant Control

Mr Andrew Clarke
Notified on: 8 August 2016
57 years old
Nature of control: Has significant influence or control

GROUND WORK SOLUTIONS (UK) LIMITED Events

10 Aug 2016
Confirmation statement made on 8 August 2016 with updates
02 Aug 2016
Satisfaction of charge 3 in full
29 Jun 2016
Total exemption small company accounts made up to 31 December 2015
03 Sep 2015
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100

23 Apr 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 41 more events
18 Aug 2005
New director appointed
18 Aug 2005
New secretary appointed
09 Aug 2005
Director resigned
09 Aug 2005
Secretary resigned
08 Aug 2005
Incorporation

GROUND WORK SOLUTIONS (UK) LIMITED Charges

28 August 2014
Charge code 0553 0996 0004
Delivered: 29 August 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
18 January 2007
Debenture
Delivered: 1 February 2007
Status: Satisfied on 2 August 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 March 2006
Debenture
Delivered: 4 April 2006
Status: Satisfied on 28 May 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 November 2005
Debenture
Delivered: 10 November 2005
Status: Satisfied on 20 January 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…