GROOMBRIDGE ENTERPRISES LIMITED
TUNBRIDGE WELLS

Hellopages » Kent » Tunbridge Wells » TN1 1TS

Company number 02663553
Status Active
Incorporation Date 18 November 1991
Company Type Private Limited Company
Address EDEN HOUSE, EDEN ROAD, TUNBRIDGE WELLS, KENT, TN1 1TS
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 15 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of GROOMBRIDGE ENTERPRISES LIMITED are www.groombridgeenterprises.co.uk, and www.groombridge-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. Groombridge Enterprises Limited is a Private Limited Company. The company registration number is 02663553. Groombridge Enterprises Limited has been working since 18 November 1991. The present status of the company is Active. The registered address of Groombridge Enterprises Limited is Eden House Eden Road Tunbridge Wells Kent Tn1 1ts. The company`s financial liabilities are £4.89k. It is £0k against last year. The cash in hand is £4.96k. It is £0k against last year. And the total assets are £4.96k, which is £0k against last year. LEWIS, William Llewelyn, Mrewelyn is a Secretary of the company. LEWIS, William Llewelyn, Mrewelyn is a Director of the company. Secretary PROUDFOOT, Graeme John has been resigned. Director JENNINGS, Charles James has been resigned. Director LEWIS, Fiona Alison has been resigned. The company operates in "Activities of financial services holding companies".


groombridge enterprises Key Finiance

LIABILITIES £4.89k
CASH £4.96k
TOTAL ASSETS £4.96k
All Financial Figures

Current Directors

Secretary
LEWIS, William Llewelyn, Mrewelyn
Appointed Date: 02 April 1992

Director
LEWIS, William Llewelyn, Mrewelyn
Appointed Date: 02 April 1992
79 years old

Resigned Directors

Secretary
PROUDFOOT, Graeme John
Resigned: 02 April 1992
Appointed Date: 18 November 1991

Director
JENNINGS, Charles James
Resigned: 02 April 1992
Appointed Date: 18 November 1991
73 years old

Director
LEWIS, Fiona Alison
Resigned: 26 November 2007
Appointed Date: 02 April 1992
69 years old

Persons With Significant Control

Mrewelyn William Llewelyn Lewis
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more

GROOMBRIDGE ENTERPRISES LIMITED Events

30 Dec 2016
Accounts for a dormant company made up to 31 March 2016
01 Nov 2016
Confirmation statement made on 15 October 2016 with updates
29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
21 Oct 2015
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2

19 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 47 more events
10 Apr 1992
Secretary resigned;new director appointed

10 Apr 1992
New secretary appointed;director resigned;new director appointed

10 Apr 1992
Accounting reference date notified as 31/03

02 Apr 1992
Company name changed refal 343 LIMITED\certificate issued on 02/04/92

18 Nov 1991
Incorporation