Groundwork Procurement Services Ltd Private Limited Company Groundwork Procurement Services Ltd West Clayton Business Centre Berry Lane Chorleywood Hertfordshire WD3 5EX
Company Name Groundwork Procurement Services Ltd Company Status Active Company Number 06951529 Incorporation Date 3 July 2009 (14 years, 10 months ago) Dissolution Date — Category Private Limited Company with Share Capital Previous Names Kavanagh Consulting (UK) Limited and Kavanagh Consultancy (UK) Limited Current Directors Ann Kavanagh and Brian Michael Johnston
Business Industry Construction Business Activity Other Specialised Construction Activities N.E.C. Latest Accounts 31 July 2023 (9 months ago) Next Accounts Due 30 April 2025 (12 months from now) Accounts Category Total Exemption Full Accounts Year End 31 July Latest Return 3 July 2023 (10 months ago) Next Return Due 17 July 2024 (2 months, 2 weeks from now)
Registered Address West Clayton Business Centre Berry Lane Chorleywood Hertfordshire WD3 5EX Shared Address This company shares its address with over 100 other companies
Constituency South West Hertfordshire Region East of England County Hertfordshire Built Up Area Greater London Parish Chorleywood
Accounts Year End 31 July Category Total Exemption Full Latest Accounts 31 July 2023 (9 months ago) Next Accounts Due 30 April 2025 (12 months from now)
Latest Return 3 July 2023 (10 months ago) Next Return Due 17 July 2024 (2 months, 2 weeks from now)
SIC Industry Construction SIC 2003 (4550) Rent construction equipment with operator SIC 2007 (43999) Other specialised construction activities n.e.c.
10 November 2023 Total exemption full accounts made up to 31 July 2023 7 pages 8 July 2023 Confirmation statement made on 3 July 2023 with updates 5 pages 25 January 2023 Registered office address changed from 2,3 & 4 Park Place Newdigate Road Harefield Uxbridge Middx UB9 6EJ England to West Clayton Business Centre Berry Lane Chorleywood Hertfordshire WD3 5EX on 25 January 2023 1 page 25 January 2023 Company name changed kavanagh consultancy (uk) LIMITED\certificate issued on 25/01/23 NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2023-01-24 3 pages 24 January 2023 Withdrawal of a person with significant control statement on 24 January 2023 3 pages
Mortgage charges satisfied —
Mortgage charges part satisfied —
Mortgage charges outstanding —