Ground Control Holdings Limited

General information

Name:

Ground Control Holdings Ltd

Office Address:

Kingfisher House Radford Way CM12 0EQ Billericay

Number: 05064182

Incorporation date: 2004-03-04

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ground Control Holdings is a business situated at CM12 0EQ Billericay at Kingfisher House. The company has been operating since 2004 and is registered under the registration number 05064182. The company has been operating on the English market for 20 years now and company last known status is active. Created as Readyform No.6, the firm used the name until 23rd March 2004, at which point it was replaced by Ground Control Holdings Limited. This company's SIC code is 70100 and their NACE code stands for Activities of head offices. The company's most recent financial reports describe the period up to 2023-03-31 and the most recent annual confirmation statement was released on 2023-05-16.

That firm owes its achievements and unending development to nine directors, who are Jason K., Freddie W., Melissa H. and 6 other directors have been described below, who have been running the firm since 2021. What is more, the managing director's assignments are helped with by a secretary - Jonathan C., who was chosen by this firm in March 2004.

  • Previous company's names
  • Ground Control Holdings Limited 2004-03-23
  • Readyform No.6 Limited 2004-03-04

Company staff

Jason K.

Role: Director

Appointed: 27 March 2021

Latest update: 30 December 2023

Freddie W.

Role: Director

Appointed: 03 June 2020

Latest update: 30 December 2023

Melissa H.

Role: Director

Appointed: 07 May 2019

Latest update: 30 December 2023

Martin L.

Role: Director

Appointed: 07 May 2019

Latest update: 30 December 2023

Marcus W.

Role: Director

Appointed: 10 February 2012

Latest update: 30 December 2023

Dereka S.

Role: Director

Appointed: 23 August 2008

Latest update: 30 December 2023

Jonathan C.

Role: Director

Appointed: 31 March 2004

Latest update: 30 December 2023

Jonathan C.

Role: Secretary

Appointed: 31 March 2004

Latest update: 30 December 2023

Kimberley M.

Role: Director

Appointed: 25 March 2004

Latest update: 30 December 2023

Simon M.

Role: Director

Appointed: 25 March 2004

Latest update: 30 December 2023

People with significant control

The companies with significant control over this firm are as follows: Greenfast & Furious Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Billericay at Radford Way, CM12 0EQ and was registered as a PSC under the reg no 14863522.

Greenfast & Furious Limited
Address: Kingfisher House Radford Way, Billericay, CM12 0EQ, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 14863522
Notified on 4 July 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Simon M.
Notified on 16 April 2016
Ceased on 4 July 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 30 May 2024
Confirmation statement last made up date 16 May 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
Shares cancellation. Statement of capital on 2023/08/26122240.86 GBP (SH06)
filed on: 8th, February 2024
capital
Free Download Download filing (6 pages)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
20
Company Age

Similar companies nearby

Closest companies