• UK
  • GROVEPORT 2012 LIMITED - 17-27 Queen's Square, Middlesbrough, TS2 1AH, England, United Kingdom

Company Information

Company registration number
07685825
Company Status
LIVE
Country
United Kingdom
Registered Address
17-27 Queen's Square
Middlesbrough
TS2 1AH
England
17-27 Queen's Square, Middlesbrough, TS2 1AH, England UK

Management

Managing Directors
CALJE, Johannes Franciscus
HOPKINSON, Jeremy Mark
LAW, Elizabeth Marie-Claire
Company secretaries
-

Company Details

Type of Business
ltd
Incorporated
2011-06-28
Age Of Company
2011-06-28 12 years
SIC/NACE
70100

Ownership

Beneficial Owners
Pd Ports Humber Limited
Pd Ports Humber Limited

Jurisdiction Particularities

Additional Status Details
Active
Previous Names
GROVE WHARF HOLDINGS LIMITED
Filing of Accounts
Due Date: 2024-09-30
Last Date: 2022-12-31
Last Return Made Up To:
2012-06-28
Annual Return
Due Date: 2024-03-21
Last Date: 2023-03-07

GROVEPORT 2012 LIMITED Company Description

GROVEPORT 2012 LIMITED is a ltd registered in United Kingdom with the Company reg no 07685825. Its current trading status is "live". It was registered 2011-06-28. It was previously called GROVE WHARF HOLDINGS LIMITED. It has declared SIC or NACE codes as "70100". It has 3 directors The latest annual return was filed up to 2012-06-28.It can be contacted at 17-27 Queen's Square .
More information

Get GROVEPORT 2012 LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Groveport 2012 Limited - 17-27 Queen's Square, Middlesbrough, TS2 1AH, England, United Kingdom

2011-06-28 12 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for GROVEPORT 2012 LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • confirmation-statement-with-no-updates (2023-03-07) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-audit-exemption-subsiduary (2023-09-26) - AA

    Add to Cart
     
  • legacy (2023-09-26) - PARENT_ACC

    Add to Cart
     
  • legacy (2023-09-26) - GUARANTEE2

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2023-01-12) - TM01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2023-01-12) - AP01

    Add to Cart
     
  • legacy (2023-09-26) - AGREEMENT2

    Add to Cart
     
  • change-person-director-company-with-change-date (2023-09-06) - CH01

    Add to Cart
     
  • confirmation-statement-with-no-updates (2022-01-31) - CS01

    Add to Cart
     
  • legacy (2022-09-08) - GUARANTEE2

    Add to Cart
     
  • legacy (2022-09-08) - AGREEMENT2

    Add to Cart
     
  • legacy (2022-09-08) - PARENT_ACC

    Add to Cart
     
  • accounts-with-accounts-type-audit-exemption-subsiduary (2022-09-08) - AA

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-12-13) - MR01

    Add to Cart
     
  • mortgage-satisfy-charge-full (2022-12-13) - MR04

    Add to Cart
     
  • confirmation-statement-with-no-updates (2021-02-26) - CS01

    Add to Cart
     
  • legacy (2021-07-23) - GUARANTEE2

    Add to Cart
     
  • accounts-with-accounts-type-audit-exemption-subsiduary (2021-07-28) - AA

    Add to Cart
     
  • legacy (2021-07-28) - AGREEMENT2

    Add to Cart
     
  • legacy (2021-07-27) - GUARANTEE2

    Add to Cart
     
  • legacy (2021-07-23) - PARENT_ACC

    Add to Cart
     
  • legacy (2020-08-26) - PARENT_ACC

    Add to Cart
     
  • legacy (2020-08-26) - GUARANTEE2

    Add to Cart
     
  • legacy (2020-07-28) - PARENT_ACC

    Add to Cart
     
  • legacy (2020-07-28) - GUARANTEE2

    Add to Cart
     
  • confirmation-statement-with-no-updates (2020-03-30) - CS01

    Add to Cart
     
  • mortgage-satisfy-charge-full (2020-01-27) - MR04

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-01-21) - MR01

    Add to Cart
     
  • legacy (2020-08-26) - AGREEMENT2

    Add to Cart
     
  • accounts-with-accounts-type-audit-exemption-subsiduary (2020-08-26) - AA

    Add to Cart
     
  • accounts-with-accounts-type-full (2019-07-10) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2019-04-29) - CS01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-07-13) - MR01

    Add to Cart
     
  • mortgage-satisfy-charge-full (2018-07-07) - MR04

    Add to Cart
     
  • accounts-with-accounts-type-full (2018-06-25) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2018-05-25) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-full (2017-05-22) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2017-06-23) - CS01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2017-04-10) - TM01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2017-04-06) - AP01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2016-07-06) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-full (2016-05-19) - AA

    Add to Cart
     
  • auditors-resignation-company (2015-11-09) - AUD

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2015-10-02) - AD01

    Add to Cart
     
  • mortgage-satisfy-charge-full (2015-08-21) - MR04

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-08-17) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-group (2015-04-13) - AA

    Add to Cart
     
  • termination-secretary-company-with-name-termination-date (2015-07-29) - TM02

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2015-07-29) - TM01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2015-08-17) - AD01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2015-07-28) - AP01

    Add to Cart
     
  • change-account-reference-date-company-current-extended (2015-07-21) - AA01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2015-07-21) - AD01

    Add to Cart
     
  • resolution (2015-07-17) - RESOLUTIONS

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-07-14) - MR01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-07-28) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-group (2014-02-10) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-07-08) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-group (2013-04-16) - AA

    Add to Cart
     
  • auditors-resignation-limited-company (2013-01-28) - AA03

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2012-01-11) - AD01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2012-09-12) - AR01

    Add to Cart
     
  • change-of-name-notice (2011-12-19) - CONNOT

    Add to Cart
     
  • capital-allotment-shares (2011-08-12) - SH01

    Add to Cart
     
  • resolution (2011-08-08) - RESOLUTIONS

    Add to Cart
     
  • legacy (2011-07-02) - MG01

    Add to Cart
     
  • certificate-change-of-name-company (2011-06-29) - CERTNM

    Add to Cart
     
  • change-of-name-notice (2011-06-29) - CONNOT

    Add to Cart
     
  • incorporation-company (2011-06-28) - NEWINC

    Add to Cart
     
  • certificate-change-of-name-company (2011-12-19) - CERTNM

    Add to Cart
     

expand_less