M & S Groundworks Grab Hire Limited

General information

Name:

M & S Groundworks Grab Hire Ltd

Office Address:

Suite 1b1 Argyle House, Northside Joel Street HA6 1NW Northwood

Number: 08540155

Incorporation date: 2013-05-22

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

M & S Groundworks Grab Hire is a company located at HA6 1NW Northwood at Suite 1b1 Argyle House, Northside. This firm was established in 2013 and is established under the identification number 08540155. This firm has existed on the British market for 11 years now and its state is active. This business's SIC code is 43120, that means Site preparation. 31st October 2022 is the last time account status updates were reported.

M & S Groundworks Grab Hire Ltd is a small-sized vehicle operator with the licence number OK1136632. The firm has one transport operating centre in the country. In their subsidiary in Wembley on Northfields Industrial Estate, 4 machines and 2 trailers are available.

Currently, the directors registered by this specific firm are: Martin S. selected to lead the company in 2023 and Susan B. selected to lead the company 11 years ago. In order to find professional help with legal documentation, the abovementioned firm has been utilizing the expertise of Martin S. as a secretary for the last 6 years.

Financial data based on annual reports

Company staff

Martin S.

Role: Director

Appointed: 23 November 2023

Latest update: 8 March 2024

Martin S.

Role: Secretary

Appointed: 08 February 2018

Latest update: 8 March 2024

Susan B.

Role: Director

Appointed: 22 May 2013

Latest update: 8 March 2024

People with significant control

Executives with significant control over the firm are: Martin S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Susan B. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Martin S.
Notified on 8 February 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Susan B.
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

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 05 June 2024
Confirmation statement last made up date 22 May 2023
Annual Accounts 17 February 2015
Start Date For Period Covered By Report 2013-05-22
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 17 February 2015
Annual Accounts 21 July 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 21 July 2016
Annual Accounts 28 July 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 28 July 2017
Annual Accounts
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 2017-10-31
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 2018-10-31
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 2019-10-31
Annual Accounts
Start Date For Period Covered By Report 2019-11-01
End Date For Period Covered By Report 2020-10-31
Annual Accounts
Start Date For Period Covered By Report 2020-11-01
End Date For Period Covered By Report 2021-10-31
Annual Accounts
Start Date For Period Covered By Report 2021-11-01
End Date For Period Covered By Report 2022-10-31
Annual Accounts
Start Date For Period Covered By Report 2022-11-01
End Date For Period Covered By Report 2023-10-31

Company Vehicle Operator Data

Eurostorage Uk Ltd

Address

Northfields Industrial Estate , Beresford Avenue

City

Wembley

Postal code

HA0 1NW

No. of Vehicles

4

No. of Trailers

2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
On November 23, 2023 new director was appointed. (AP01)
filed on: 23rd, November 2023
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 43120 : Site preparation
10
Company Age

Closest Companies - by postcode