Company NameGroundwork Procurement Services Ltd
DirectorsAnn Kavanagh and Brian Michael Johnston
Company StatusActive
Company Number06951529
CategoryPrivate Limited Company
Incorporation Date3 July 2009(14 years, 9 months ago)
Previous NamesKavanagh Consulting (UK) Limited and Kavanagh Consultancy (UK) Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameAnn Kavanagh
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2009(3 weeks, 4 days after company formation)
Appointment Duration14 years, 8 months
RoleBuyer
Country of ResidenceEngland
Correspondence Address94a Fairway Ave
West Drayton
Middx
UB7 7AW
Director NameMr Brian Michael Johnston
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2009(3 weeks, 4 days after company formation)
Appointment Duration14 years, 8 months
RoleBuyer
Country of ResidenceUnited Kingdom
Correspondence Address22 Goodwood Avenue
North Watford
Hertfordshire
WD24 5FA
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed03 July 2009(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressWest Clayton Business Centre
Berry Lane
Chorleywood
Hertfordshire
WD3 5EX
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishChorleywood
WardChorleywood South & Maple Cross
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Ann Kavanagh
50.00%
Ordinary
50 at £1Brian Johnston
50.00%
Ordinary

Financials

Year2014
Net Worth£37,349
Cash£63,341
Current Liabilities£49,032

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return3 July 2023 (9 months ago)
Next Return Due17 July 2024 (3 months, 2 weeks from now)

Filing History

10 November 2023Total exemption full accounts made up to 31 July 2023 (7 pages)
8 July 2023Confirmation statement made on 3 July 2023 with updates (5 pages)
25 January 2023Registered 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 2023Company 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 2023Withdrawal of a person with significant control statement on 24 January 2023 (3 pages)
24 January 2023Notification of Brian Michael Johnston as a person with significant control on 16 January 2023 (2 pages)
20 January 2023Withdrawal of a person with significant control statement on 20 January 2023 (3 pages)
14 January 2023Resolutions
  • RES13 ‐ Authority to purchase own shares out of distributable reserves of £50000 03/01/2023
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 January 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
3 January 2023Termination of appointment of Ann Kavanagh as a director on 3 January 2023 (1 page)
4 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
19 January 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
5 August 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
19 April 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
22 August 2020Registered office address changed from Suite 25 Barkat House 116-118 Finchley Road London NW3 5HT United Kingdom to 2, 3 & 4 Newdigate Road Harefield Uxbridge Middx UB9 6EJ on 22 August 2020 (1 page)
22 August 2020Confirmation statement made on 3 July 2020 with updates (4 pages)
22 August 2020Registered office address changed from 2, 3 & 4 Newdigate Road Harefield Uxbridge Middx UB9 6EJ England to 2,3 & 4 Park Place Newdigate Road Harefield Uxbridge Middx UB9 6EJ on 22 August 2020 (1 page)
28 February 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
7 November 2019Registered office address changed from Suite 215 42-44, Clarendon Road Watford Hertfordshire WD17 1JJ United Kingdom to Suite 25 Barkat House 116-118 Finchley Road London NW3 5HT on 7 November 2019 (1 page)
3 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
3 December 2018Total exemption full accounts made up to 31 July 2018 (7 pages)
10 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
20 December 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
14 August 2017Confirmation statement made on 3 July 2017 with updates (5 pages)
14 August 2017Confirmation statement made on 3 July 2017 with updates (5 pages)
25 April 2017Registered office address changed from Suite 215 42-44, Clarendon Road Watford Hertfordshire WD17 1JJ United Kingdom to Suite 215 42-44, Clarendon Road Watford Hertfordshire WD17 1JJ on 25 April 2017 (1 page)
25 April 2017Registered office address changed from Suite 215 42-44, Clarendon Road Watford Hertfordshire WD17 1JJ United Kingdom to Suite 215 42-44, Clarendon Road Watford Hertfordshire WD17 1JJ on 25 April 2017 (1 page)
20 April 2017Registered office address changed from C/O Second Floor Suite Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR to Suite 215 42-44, Clarendon Road Watford Hertfordshire WD17 1JJ on 20 April 2017 (1 page)
20 April 2017Registered office address changed from C/O Second Floor Suite Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR to Suite 215 42-44, Clarendon Road Watford Hertfordshire WD17 1JJ on 20 April 2017 (1 page)
17 December 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
17 December 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
9 August 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
9 August 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
15 February 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
15 February 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
8 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(4 pages)
8 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(4 pages)
8 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(4 pages)
19 November 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
19 November 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
7 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
7 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
7 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
19 February 2014Registered office address changed from C/O Second Floor Suite Stanmore House 19-20 Church Road Stanmore Middlesex HA7 4AR United Kingdom on 19 February 2014 (1 page)
19 February 2014Registered office address changed from C/O Second Floor Suite Stanmore House 19-20 Church Road Stanmore Middlesex HA7 4AR United Kingdom on 19 February 2014 (1 page)
19 February 2014Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4AW on 19 February 2014 (1 page)
19 February 2014Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4AW on 19 February 2014 (1 page)
27 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
27 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
8 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
18 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
18 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
5 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
21 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
21 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
6 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
15 November 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
15 November 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
12 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
12 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
12 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
11 August 2009Director appointed ann kavanagh (1 page)
11 August 2009Director appointed brian johnston (2 pages)
11 August 2009Director appointed brian johnston (2 pages)
11 August 2009Director appointed ann kavanagh (1 page)
15 July 2009Appointment terminated director aderyn hurworth (1 page)
15 July 2009Memorandum and Articles of Association (3 pages)
15 July 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
15 July 2009Appointment terminated director aderyn hurworth (1 page)
15 July 2009Memorandum and Articles of Association (3 pages)
15 July 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
14 July 2009Company name changed kavanagh consulting (uk) LIMITED\certificate issued on 14/07/09 (2 pages)
14 July 2009Company name changed kavanagh consulting (uk) LIMITED\certificate issued on 14/07/09 (2 pages)
3 July 2009Incorporation (6 pages)
3 July 2009Incorporation (6 pages)