-
GROUNDWATER ENGINEERING LIMITED - Unit 3, Benton Office Park Bennett Avenue, Horbury, Wakefield, WF4 5RA, United Kingdom
Company Information
- Company registration number
- 08577977
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit 3, Benton Office Park Bennett Avenue
- Horbury
- Wakefield
- WF4 5RA
- England Unit 3, Benton Office Park Bennett Avenue, Horbury, Wakefield, WF4 5RA, England UK
Management
- Managing Directors
- FISHER, Sebastian
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-06-20
- Age Of Company 2013-06-20 10 years
- SIC/NACE
- 09100
Ownership
- Beneficial Owners
- Mr Sebastian Fisher
- Mr Sebastian Fisher
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2020-06-30
- Last Date: 2018-06-30
- Annual Return
- Due Date: 2021-07-04
- Last Date: 2020-06-20
-
GROUNDWATER ENGINEERING LIMITED Company Description
- GROUNDWATER ENGINEERING LIMITED is a ltd registered in United Kingdom with the Company reg no 08577977. Its current trading status is "live". It was registered 2013-06-20. It has declared SIC or NACE codes as "09100". It has 1 director The latest accounts are filed up to 2018-06-30.It can be contacted at Unit 3, Benton Office Park Bennett Avenue .
Get GROUNDWATER ENGINEERING LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Groundwater Engineering Limited - Unit 3, Benton Office Park Bennett Avenue, Horbury, Wakefield, WF4 5RA, United Kingdom
- 2013-06-20
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for GROUNDWATER ENGINEERING LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
dissolved-compulsory-strike-off-suspended (2021-05-21) - DISS16(SOAS)
-
gazette-notice-compulsory (2021-04-20) - GAZ1
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-09-22) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-07-02) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-05-02) - AA
keyboard_arrow_right 2018
-
move-registers-to-sail-company-with-new-address (2018-06-25) - AD03
-
confirmation-statement-with-updates (2018-06-25) - CS01
-
change-sail-address-company-with-new-address (2018-06-25) - AD02
-
accounts-amended-with-accounts-type-total-exemption-full (2018-04-16) - AAMD
-
accounts-with-accounts-type-total-exemption-full (2018-03-09) - AA
keyboard_arrow_right 2017
-
notification-of-a-person-with-significant-control (2017-06-28) - PSC01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-10-31) - AD01
-
confirmation-statement-with-no-updates (2017-06-28) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-06-12) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-08-15) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-04-11) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-24) - AR01
-
accounts-with-accounts-type-dormant (2015-02-10) - AA
keyboard_arrow_right 2014
-
change-person-director-company-with-change-date (2014-09-04) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-18) - AR01
-
appoint-person-director-company-with-name (2014-01-08) - AP01
-
termination-director-company-with-name (2014-01-08) - TM01
keyboard_arrow_right 2013
-
incorporation-company (2013-06-20) - NEWINC
-
change-registered-office-address-company-with-date-old-address (2013-12-20) - AD01