-
GROOVY UK LIMITED - Office 6 Leicester Lane, Desford, Leicester, Leicestershire, United Kingdom
Company Information
- Company registration number
- 04618091
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Office 6 Leicester Lane
- Desford
- Leicester
- Leicestershire
- LE9 9JJ
- England Office 6 Leicester Lane, Desford, Leicester, Leicestershire, LE9 9JJ, England UK
Management
- Managing Directors
- SCOTT, Monique
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2002-12-16
- Age Of Company 2002-12-16 21 years
- SIC/NACE
- 47789
Ownership
- Beneficial Owners
- Ms Monique Scott
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- GROOVY DISTRIBUTION LTD.
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Last Return Made Up To:
- 2013-01-13
- Annual Return
- Due Date: 2024-01-25
- Last Date: 2023-01-11
-
GROOVY UK LIMITED Company Description
- GROOVY UK LIMITED is a ltd registered in United Kingdom with the Company reg no 04618091. Its current trading status is "live". It was registered 2002-12-16. It was previously called GROOVY DISTRIBUTION LTD.. It has declared SIC or NACE codes as "47789". It has 1 director The latest accounts are filed up to 31/01/2012. The latest annual return was filed up to 2013-01-13.It can be contacted at Office 6 Leicester Lane .
Get GROOVY UK LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Groovy Uk Limited - Office 6 Leicester Lane, Desford, Leicester, Leicestershire, United Kingdom
- 2002-12-16
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for GROOVY UK LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
accounts-with-accounts-type-unaudited-abridged (2023-09-30) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-01-13) - MR01
-
mortgage-satisfy-charge-full (2023-01-18) - MR04
-
confirmation-statement-with-no-updates (2023-02-27) - CS01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-unaudited-abridged (2022-09-29) - AA
-
confirmation-statement-with-no-updates (2022-01-11) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-unaudited-abridged (2021-02-03) - AA
-
confirmation-statement-with-no-updates (2021-02-10) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-01-29) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-03-23) - AD01
-
accounts-amended-with-accounts-type-total-exemption-full (2020-07-13) - AAMD
keyboard_arrow_right 2019
-
accounts-with-accounts-type-unaudited-abridged (2019-09-30) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-04-04) - MR01
-
mortgage-satisfy-charge-full (2019-02-22) - MR04
-
confirmation-statement-with-no-updates (2019-01-23) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-unaudited-abridged (2018-04-26) - AA
-
confirmation-statement-with-updates (2018-01-22) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-02-28) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-04-07) - MR01
-
change-account-reference-date-company-previous-shortened (2017-05-10) - AA01
-
accounts-with-accounts-type-total-exemption-full (2017-07-20) - AA
-
capital-statement-capital-company-with-date-currency-figure (2017-10-11) - SH19
-
legacy (2017-10-11) - CAP-SS
-
legacy (2017-10-11) - SH20
-
resolution (2017-10-11) - RESOLUTIONS
keyboard_arrow_right 2016
-
change-person-secretary-company-with-change-date (2016-04-18) - CH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-14) - AR01
-
change-person-director-company-with-change-date (2016-04-18) - CH01
-
accounts-with-accounts-type-total-exemption-small (2016-04-21) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-05-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-09) - AR01
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-12-09) - MR01
-
accounts-with-accounts-type-total-exemption-small (2014-10-27) - AA
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2014-05-30) - 1.3
-
liquidation-voluntary-arrangement-completion (2014-05-30) - 1.4
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-27) - AR01
keyboard_arrow_right 2013
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2013-12-31) - 1.3
-
accounts-with-accounts-type-total-exemption-small (2013-10-30) - AA
-
change-registered-office-address-company-with-date-old-address (2013-04-15) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-29) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-01) - AR01
-
termination-director-company-with-name (2012-09-19) - TM01
-
accounts-with-accounts-type-total-exemption-small (2012-10-31) - AA
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2012-01-03) - 1.3
-
accounts-with-accounts-type-total-exemption-small (2012-01-30) - AA
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2012-11-21) - 1.3
keyboard_arrow_right 2011
-
change-registered-office-address-company-with-date-old-address (2011-10-26) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-26) - AR01
-
legacy (2011-10-25) - MG01
-
legacy (2011-06-07) - MG01
-
capital-allotment-shares (2011-02-16) - SH01
-
resolution (2011-02-16) - RESOLUTIONS
-
legacy (2011-02-16) - MG02
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-12-01) - AA
-
liquidation-voluntary-arrangement-meeting-approving-companies-voluntary-arrangement (2010-11-01) - 1.1
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-02-11) - AR01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-11-18) - AA
-
accounts-with-accounts-type-total-exemption-small (2009-01-31) - AA
-
legacy (2009-01-27) - 363a
keyboard_arrow_right 2008
-
legacy (2008-12-03) - 288c
-
legacy (2008-02-11) - 363a
-
legacy (2008-01-08) - 225
keyboard_arrow_right 2007
-
legacy (2007-05-08) - 363a
-
accounts-with-accounts-type-total-exemption-small (2007-06-15) - AA
-
legacy (2007-04-17) - 287
-
legacy (2007-08-02) - 225
-
certificate-change-of-name-company (2007-06-26) - CERTNM
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-full (2006-09-27) - AA
-
legacy (2006-05-03) - 363a
-
legacy (2006-04-21) - 395
-
legacy (2006-02-09) - 288b
-
legacy (2006-02-09) - 288a
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-small (2005-07-29) - AA
keyboard_arrow_right 2004
-
legacy (2004-02-23) - 288a
-
legacy (2004-02-23) - 288b
-
legacy (2004-03-05) - 363s
-
accounts-with-accounts-type-dormant (2004-11-09) - AA
-
legacy (2004-12-30) - 363s
keyboard_arrow_right 2003
-
certificate-change-of-name-company (2003-09-25) - CERTNM
-
legacy (2003-01-26) - 288a
-
legacy (2003-01-26) - 287
-
legacy (2003-01-26) - 288b
keyboard_arrow_right 2002
-
incorporation-company (2002-12-16) - NEWINC