GROOVY GARAGE LIMITED

Portland House Portland House, Kettering, NN15 7HH, Northamptonshire, England
StatusACTIVE
Company No.11635904
CategoryPrivate Limited Company
Incorporated22 Oct 2018
Age5 years, 8 months, 17 days
JurisdictionEngland Wales

SUMMARY

GROOVY GARAGE LIMITED is an active private limited company with number 11635904. It was incorporated 5 years, 8 months, 17 days ago, on 22 October 2018. The company address is Portland House Portland House, Kettering, NN15 7HH, Northamptonshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Jun 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2023

Action Date: 21 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-21

Documents

View document PDF

Change to a person with significant control

Date: 17 Aug 2023

Action Date: 25 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-10-25

Psc name: Mr Jack James Tavener

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2023

Action Date: 25 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elis Haddock

Termination date: 2022-10-25

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Aug 2023

Action Date: 25 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Elis Haddock

Cessation date: 2022-10-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Nov 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA01

Made up date: 2022-10-31

New date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2022

Action Date: 21 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2021

Action Date: 21 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-21

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2021

Action Date: 05 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-05

Officer name: Mr Jack James Tavener

Documents

View document PDF

Change to a person with significant control

Date: 03 Aug 2021

Action Date: 05 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-05

Psc name: Mr Elis Haddock

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2021

Action Date: 05 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-05

Officer name: Mr Elis Haddock

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2021

Action Date: 03 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-03

Old address: 7 Lomond Drive Kettering Northamptonshire NN15 5DE United Kingdom

New address: Portland House 11-13 Station Road Kettering Northamptonshire NN15 7HH

Documents

View document PDF

Change to a person with significant control

Date: 03 Aug 2021

Action Date: 05 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-05

Psc name: Mr Jack James Tavener

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 May 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2020

Action Date: 21 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-21

Old address: 7 Lomond Drive Lomond Drive Kettering NN15 5DE United Kingdom

New address: 7 Lomond Drive Kettering Northamptonshire NN15 5DE

Documents

View document PDF

Change to a person with significant control

Date: 21 Dec 2020

Action Date: 01 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-01

Psc name: Mr Jack James Tavener

Documents

View document PDF

Notification of a person with significant control

Date: 21 Dec 2020

Action Date: 01 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Elis Haddock

Notification date: 2020-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Elis Haddock

Appointment date: 2020-11-01

Documents

View document PDF

Capital allotment shares

Date: 21 Dec 2020

Action Date: 01 Nov 2020

Category: Capital

Type: SH01

Date: 2020-11-01

Capital : 100 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2020

Action Date: 21 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2019

Action Date: 21 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-21

Documents

View document PDF

Incorporation company

Date: 22 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A O ENGINEERING SOLUTIONS LIMITED

C/O STOPFORD & CO,STALYBRIDGE,SK15 2AA

Number:11115123
Status:ACTIVE
Category:Private Limited Company

AFFINITY EXPORTS LTD

16 LEDBOROUGH WOOD,BEACONSFIELD,HP9 2DJ

Number:11180914
Status:ACTIVE
Category:Private Limited Company

ARSHAD PROPERTIES LIMITED

96A YORKSHIRE STREET,,OL1 1ST

Number:04138599
Status:ACTIVE
Category:Private Limited Company

AYRSHIRE PROPERTY CLEARANCES LIMITED

TRANSPORT HOUSE 3 ARGYLL AVE,RENFREW,PA4 9EB

Number:SC607356
Status:ACTIVE
Category:Private Limited Company

DEV MO LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:10174184
Status:ACTIVE
Category:Private Limited Company

MKB HEALTHCARE LTD

26 WHALLEY ROAD,BLACKBURN,BB6 8EJ

Number:09794856
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source