P J Groundworks (eastern) Limited

General information

Name:

P J Groundworks (eastern) Ltd

Office Address:

64-66 Rcm Advisory Ltd 64-66 Westwick Street NR2 4SZ Norwich

Number: 04545689

Incorporation date: 2002-09-26

Dissolution date: 2020-09-22

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 04545689 22 years ago, P J Groundworks (eastern) Limited had been a private limited company until Tue, 22nd Sep 2020 - the day it was dissolved. The company's official registration address was 64-66 Rcm Advisory Ltd, 64-66 Westwick Street Norwich.

Susan F. and Paul F. were listed as company's directors and were managing the company for ten years.

Executives who controlled the firm include: Paul F. owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. John L. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Susan F.

Role: Director

Appointed: 01 September 2010

Latest update: 21 March 2024

Susan F.

Role: Secretary

Appointed: 29 September 2009

Latest update: 21 March 2024

Paul F.

Role: Director

Appointed: 26 September 2002

Latest update: 21 March 2024

People with significant control

Paul F.
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
right to manage directors
John L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2018
Account last made up date 30 September 2016
Confirmation statement next due date 10 October 2018
Confirmation statement last made up date 26 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Annual Accounts 29 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 29 June 2015
Annual Accounts 29 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 29 June 2016
Annual Accounts 30 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 30 June 2017
Annual Accounts 27 June 2014
Date Approval Accounts 27 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 22nd, September 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Unit 7 North East Suffolk Business Centre Pinbush Road

Post code:

NR33 7NQ

City / Town:

Lowestoft

HQ address,
2014

Address:

Unit 7 North East Suffolk Business Centre Pinbush Road

Post code:

NR33 7NQ

City / Town:

Lowestoft

HQ address,
2015

Address:

Nirvana Fitness 60 Pinbush Road

Post code:

NR33 7NL

City / Town:

Lowestoft

HQ address,
2016

Address:

Nirvana Fitness 60 Pinbush Road

Post code:

NR33 7NL

City / Town:

Lowestoft

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
17
Company Age

Similar companies nearby

Closest companies