General information

Name:

Groves Builders Ltd

Office Address:

1 Billing Road NN1 5AL Northampton

Number: 04647651

Incorporation date: 2003-01-24

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

04647651 - registration number for Groves Builders Limited. This company was registered as a Private Limited Company on 2003/01/24. This company has been active in this business for the last 21 years. The firm can be reached at 1 Billing Road in Northampton. The zip code assigned to this place is NN1 5AL. From 2003/04/06 Groves Builders Limited is no longer under the business name Grove Builders. The company's SIC and NACE codes are 43390: Other building completion and finishing. 2022-03-31 is the last time when account status updates were filed.

In order to meet the requirements of the customer base, this specific company is permanently being developed by a group of two directors who are Lesley G. and Kurt G.. Their outstanding services have been of extreme importance to this company since 2023/02/01.

Executives who control the firm include: Kurt G. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Lesley G. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Groves Builders Limited 2003-04-06
  • Grove Builders Limited 2003-01-24

Financial data based on annual reports

Company staff

Lesley G.

Role: Director

Appointed: 01 February 2023

Latest update: 20 March 2024

Kurt G.

Role: Director

Appointed: 24 January 2003

Latest update: 20 March 2024

People with significant control

Kurt G.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Lesley G.
Notified on 29 January 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Peter G.
Notified on 6 April 2016
Ceased on 29 January 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 07 February 2024
Confirmation statement last made up date 24 January 2023
Annual Accounts 22 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 22 December 2014
Annual Accounts 21 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 21 December 2015
Annual Accounts 1 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 1 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts 20 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 20 December 2012
Annual Accounts 31 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 31 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 21st, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

Chiltern House Waterperry Court Middleton Road

Post code:

OX16 4QG

City / Town:

Banbury

HQ address,
2013

Address:

Chiltern House Waterperry Court Middleton Road

Post code:

OX16 4QG

City / Town:

Banbury

HQ address,
2014

Address:

Thistle Down Barn Holcot Lane

Post code:

NN6 0BG

City / Town:

Sywell

HQ address,
2015

Address:

Thistle Down Barn Holcot Lane

Post code:

NN6 0BG

City / Town:

Sywell

HQ address,
2016

Address:

Thistle Down Barn Holcot Lane

Post code:

NN6 0BG

City / Town:

Sywell

Accountant/Auditor,
2013

Name:

Cottons Accountants Llp

Address:

Chiltern House Waterperry Court Middleton Road

Post code:

OX16 4QG

City / Town:

Banbury

Accountant/Auditor,
2016

Name:

Elsby & Company Ltd

Address:

Thistle Down Barn Holcot Lane Sywell

Post code:

NN6 0BG

City / Town:

Northants

Accountant/Auditor,
2012

Name:

Cottons Accountants Llp

Address:

Chiltern House Waterperry Court Middleton Road

Post code:

OX16 4QG

City / Town:

Banbury

Accountant/Auditor,
2015 - 2014

Name:

Elsby & Company Ltd

Address:

Thistle Down Barn Holcot Lane Sywell

Post code:

NN6 0BG

City / Town:

Northants

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
21
Company Age

Similar companies nearby

Closest companies