Company NameGroco355 Ltd
Company StatusActive
Company Number08480208
CategoryPrivate Limited Company
Incorporation Date9 April 2013(11 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Clive Thomas Pointon
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2013(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressClairmont House Ash Grove
Chester
Cheshire
CH4 7QN
Wales
Director NameMr Joesph Terrence Pointon
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address32 Rue Joseph Taillasson
Blaye
33390
Director NameMr Matthew John Tozer
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Sandford Way Broadstone
Poole
Dorset
BH18 9NW
Director NameRichard Matthew Lewis
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(3 years, 8 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Farm West End
Ashton
Chester
Cheshire
CH3 8DG
Wales
Director NameMr Simon Joseph Sandford
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Broadway West
Newton
Chester
Cheshire
CH2 2DN
Wales

Location

Registered AddressAaron & Partners Solicitors 5-7 Grosvenor Court
Foregate Street
Chester
CH1 1HG
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Shareholders

2 at £1Clive Thomas Pointon
33.33%
Ordinary B
2 at £1Clive Thomas Pointon
33.33%
Ordinary C
2 at £1Joseph Terrence Pointon
33.33%
Ordinary A

Financials

Year2014
Net Worth-£85
Cash£5,533
Current Liabilities£92,434

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return1 April 2024 (2 weeks, 5 days ago)
Next Return Due15 April 2025 (11 months, 4 weeks from now)

Filing History

10 August 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
8 June 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
24 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
10 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
9 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
12 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
19 April 2017Confirmation statement made on 9 April 2017 with updates (7 pages)
19 April 2017Confirmation statement made on 9 April 2017 with updates (7 pages)
2 February 2017Appointment of Richard Matthew Lewis as a director on 1 January 2017 (3 pages)
2 February 2017Appointment of Richard Matthew Lewis as a director on 1 January 2017 (3 pages)
1 February 2017Termination of appointment of Simon Joseph Sandford as a director on 1 January 2017 (2 pages)
1 February 2017Termination of appointment of Simon Joseph Sandford as a director on 1 January 2017 (2 pages)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
27 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 6
(7 pages)
27 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 6
(7 pages)
26 April 2016Director's details changed for Mr Matthew John Tozer on 4 April 2016 (2 pages)
26 April 2016Director's details changed for Mr Matthew John Tozer on 4 April 2016 (2 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
12 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 6
(7 pages)
12 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 6
(7 pages)
12 May 2015Registered office address changed from 11 Priors Road Creekmor Poole Dorset BH17 7DJ to Brynford House 21 Brynford Street Holywell Flintshire CH8 7rd on 12 May 2015 (1 page)
12 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 6
(7 pages)
12 May 2015Registered office address changed from 11 Priors Road Creekmor Poole Dorset BH17 7DJ to Brynford House 21 Brynford Street Holywell Flintshire CH8 7rd on 12 May 2015 (1 page)
6 May 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
6 May 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
17 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 6
(7 pages)
17 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 6
(7 pages)
17 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 6
(7 pages)
12 March 2014Change of share class name or designation (2 pages)
12 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
12 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
12 March 2014Change of share class name or designation (2 pages)
9 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
9 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)