Ground Contamination Limited Private Limited Company Ground Contamination Limited Unit A7 The Arena 9 Nimrod Way, Ferndown Wimborne Dorset BH21 7UH
Company Name Ground Contamination Limited Company Status Active Company Number 13815456 Incorporation Date 23 December 2021 (2 years, 4 months ago) Dissolution Date — Category Private Limited Company with Share Capital Previous Name Environmental Controls Group Ltd Current Directors Benjamin Robert Lindley and James David Stangroom
Business Industry Water Supply, Sewerage, Waste Management and Remediation Activities Business Activity Remediation Activities and Other Waste Management Services Latest Accounts 30 November 2022 (1 year, 5 months ago) Next Accounts Due 31 August 2024 (4 months from now) Accounts Category Dormant Accounts Year End 30 November Latest Return 28 March 2024 (1 month ago) Next Return Due 11 April 2025 (11 months, 2 weeks from now)
Registered Address Unit A7 The Arena 9 Nimrod Way, Ferndown Wimborne Dorset BH21 7UH Shared Address This company shares its address with over 20 other companies
Constituency Christchurch Region South West County Dorset Built Up Area Bournemouth/Poole Parish Ferndown Town
Accounts Year End 30 November Category Dormant Latest Accounts 30 November 2022 (1 year, 5 months ago) Next Accounts Due 31 August 2024 (4 months from now)
Latest Return 28 March 2024 (1 month ago) Next Return Due 11 April 2025 (11 months, 2 weeks from now)
SIC Industry Water supply, sewerage, waste management and remediation activities SIC 2007 (39000) Remediation activities and other waste management services
20 September 2023 Registered office address changed from Elysium Accountants Suite 5, Brightwater House Market Place Ringwood Hampshire BH24 1AP England to Unit a7 the Arena 9 Nimrod Way, Ferndown Wimborne Dorset BH21 7UH on 20 September 2023 1 page 17 August 2023 Accounts for a dormant company made up to 30 November 2022 2 pages 7 June 2023 Change of details for Ground Contamination Limited as a person with significant control on 10 May 2023 2 pages 10 May 2023 Change of name notice 2 pages 10 May 2023 Company name changed environmental controls group LTD\certificate issued on 10/05/23 RES15 ‐ Change company name resolution on 2023-03-28 3 pages
Mortgage charges satisfied —
Mortgage charges part satisfied —
Mortgage charges outstanding —