SPECIALIST GROUNDCARE LIMITED
SHREWSBURY AUTRAD LIMITED

Hellopages » Shropshire » Shropshire » SY1 3GA

Company number 04063384
Status Active
Incorporation Date 1 September 2000
Company Type Private Limited Company
Address 1 KNIGHTS COURT ARCHERS WAY, BATTLEFIELD ENTERPRISE PARK, SHREWSBURY, SHROPSHIRE, SY1 3GA
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 1 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of SPECIALIST GROUNDCARE LIMITED are www.specialistgroundcare.co.uk, and www.specialist-groundcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Specialist Groundcare Limited is a Private Limited Company. The company registration number is 04063384. Specialist Groundcare Limited has been working since 01 September 2000. The present status of the company is Active. The registered address of Specialist Groundcare Limited is 1 Knights Court Archers Way Battlefield Enterprise Park Shrewsbury Shropshire Sy1 3ga. . KNOWLES, Doreen Ann is a Secretary of the company. KNOWLES, Doreen Ann is a Director of the company. KNOWLES, Kenneth is a Director of the company. KNOWLES, Steven Graham is a Director of the company. Nominee Secretary CREDITREFORM SECRETARIES LIMITED has been resigned. Nominee Director CREDITREFORM LIMITED has been resigned. The company operates in "Wholesale of other machinery and equipment".


Current Directors

Secretary
KNOWLES, Doreen Ann
Appointed Date: 01 September 2000

Director
KNOWLES, Doreen Ann
Appointed Date: 01 September 2000
72 years old

Director
KNOWLES, Kenneth
Appointed Date: 01 September 2000
78 years old

Director
KNOWLES, Steven Graham
Appointed Date: 11 September 2000
52 years old

Resigned Directors

Nominee Secretary
CREDITREFORM SECRETARIES LIMITED
Resigned: 01 September 2000
Appointed Date: 01 September 2000

Nominee Director
CREDITREFORM LIMITED
Resigned: 01 September 2000
Appointed Date: 01 September 2000

Persons With Significant Control

Mr. Steven Graham Knowles
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – 75% or more

SPECIALIST GROUNDCARE LIMITED Events

06 Sep 2016
Confirmation statement made on 1 September 2016 with updates
26 Aug 2016
Total exemption small company accounts made up to 31 December 2015
06 Sep 2015
Total exemption small company accounts made up to 31 December 2014
01 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100

23 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 34 more events
26 Sep 2000
Registered office changed on 26/09/00 from: windsor house temple row birmingham west midlands B2 5JX
26 Sep 2000
Ad 15/09/00--------- £ si 99@1=99 £ ic 1/100
05 Sep 2000
Director resigned
05 Sep 2000
Secretary resigned
01 Sep 2000
Incorporation