GRO-GROUP INTERNATIONAL LIMITED - NEWCASTLE UPON TYNE
Company Profile | Company Filings |
Overview
GRO-GROUP INTERNATIONAL LIMITED is a Private Limited Company from NEWCASTLE UPON TYNE UNITED KINGDOM and has the status: Active.
GRO-GROUP INTERNATIONAL LIMITED was incorporated 20 years ago on 13/04/2004 and has the registered number: 05099543. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
GRO-GROUP INTERNATIONAL LIMITED was incorporated 20 years ago on 13/04/2004 and has the registered number: 05099543. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
GRO-GROUP INTERNATIONAL LIMITED - NEWCASTLE UPON TYNE
This company is listed in the following categories:
46410 - Wholesale of textiles
46410 - Wholesale of textiles
46499 - Wholesale of household goods (other than musical instruments) n.e.c.
47990 - Other retail sale not in stores, stalls or markets
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
MAYBORN HOUSE
NEWCASTLE UPON TYNE
NE12 8EW
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
GROBAG INTERNATIONAL LIMITED (until 07/12/2004)
GROBAG INTERNATIONAL LIMITED (until 07/12/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/05/2023 | 04/06/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS LOUISE JEAN PAULUCY RICH | Jan 1979 | British | Director | 2023-08-08 | CURRENT |
MR STEPHEN WILLIAM PARKIN | Sep 1969 | British | Director | 2017-12-19 | CURRENT |
MR ROBERT JAMES PASCOE | May 1966 | British | Director | 2008-05-01 UNTIL 2009-11-12 | RESIGNED |
MICHELMORES SECRETARIES LIMITED | Corporate Secretary | 2013-04-16 UNTIL 2017-12-19 | RESIGNED | ||
MR CHRISTOPHER JAMES GATENBY WILSON | Dec 1972 | British | Director | 2008-11-01 UNTIL 2011-05-12 | RESIGNED |
SUZANNE BREWER | Jun 1955 | Secretary | 2004-04-13 UNTIL 2004-04-13 | RESIGNED | |
MR DAVID JOHN GOUGH | Secretary | 2011-01-01 UNTIL 2017-12-19 | RESIGNED | ||
MRS JENNIFER CHRISTINE SMITH | Jan 1952 | British | Secretary | 2008-11-01 UNTIL 2010-12-31 | RESIGNED |
OUVRIELLE HOLMES | Dec 1967 | British | Secretary | 2004-04-13 UNTIL 2008-10-31 | RESIGNED |
MR CHRISTIAN TAYLOR JONES | May 1967 | British | Director | 2010-09-01 UNTIL 2016-08-16 | RESIGNED |
MRS JENNIFER CHRISTINE SMITH | Jan 1952 | British | Director | 2004-05-01 UNTIL 2010-12-31 | RESIGNED |
LAETITIA WESTERMAN | Aug 1972 | French | Director | 2004-05-01 UNTIL 2005-09-23 | RESIGNED |
MR JAMES WILLIAM MATTHEW TAYLOR | Aug 1974 | British | Director | 2017-12-19 UNTIL 2023-08-18 | RESIGNED |
MR GUY VERNON BLACKBURN | Mar 1979 | British | Director | 2014-02-24 UNTIL 2017-12-19 | RESIGNED |
MR ROBERT JAMES PASCOE | May 1966 | British | Director | 2014-02-24 UNTIL 2017-12-19 | RESIGNED |
MS LISA ANNE DUTFIELD | Feb 1976 | British | Director | 2010-09-01 UNTIL 2013-03-14 | RESIGNED |
MRS CATHERINE LOUISE MORRIS | Apr 1982 | British | Director | 2014-02-24 UNTIL 2016-11-30 | RESIGNED |
MR DAVID JOHN GOUGH | Jun 1969 | British | Director | 2008-11-01 UNTIL 2017-12-19 | RESIGNED |
ROBERT DOUGLAS HOLMES | Jul 1969 | British | Director | 2004-04-13 UNTIL 2013-03-14 | RESIGNED |
OUVRIELLE HOLMES | Dec 1967 | British | Director | 2004-04-13 UNTIL 2013-03-14 | RESIGNED |
EDWARD TIMOTHY DENNING | Jul 1963 | British | Director | 2005-03-03 UNTIL 2005-08-18 | RESIGNED |
MR ROBERT TYRONE DAVY CREWS | Jun 1971 | British | Director | 2010-07-01 UNTIL 2013-03-14 | RESIGNED |
KEVIN MICHAEL BREWER | Apr 1952 | British | Director | 2004-04-13 UNTIL 2004-04-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Gro-Group Limited | 2016-04-06 | Exeter Devon |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |