Groeneveld Uk Ltd OLDBURY


Groeneveld Uk started in year 2000 as Private Limited Company with registration number 03999847. The Groeneveld Uk company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Oldbury at First Floor Black Country House. Postal code: B69 2DG. Since 2019/01/02 Groeneveld Uk Ltd is no longer carrying the name Interlube.

Currently there are 4 directors in the the firm, namely Diego M., Philip F. and Christopher C. and others. In addition one secretary - Peter L. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Groeneveld Uk Ltd Address / Contact

Office Address First Floor Black Country House
Office Address2 Rounds Green Road
Town Oldbury
Post code B69 2DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03999847
Date of Incorporation Tue, 23rd May 2000
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 31st December
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 6th Jun 2024 (2024-06-06)
Last confirmation statement dated Tue, 23rd May 2023

Company staff

Peter L.

Position: Secretary

Appointed: 30 June 2022

Diego M.

Position: Director

Appointed: 15 February 2021

Philip F.

Position: Director

Appointed: 01 December 2016

Christopher C.

Position: Director

Appointed: 11 March 2013

Karl R.

Position: Director

Appointed: 11 March 2013

Richard B.

Position: Director

Appointed: 24 June 2019

Resigned: 15 February 2021

Charles K.

Position: Secretary

Appointed: 24 June 2019

Resigned: 10 June 2022

Richard B.

Position: Secretary

Appointed: 23 August 2016

Resigned: 24 June 2019

Crowe Clark Whitehill Llp

Position: Corporate Secretary

Appointed: 15 May 2016

Resigned: 23 August 2016

Michael W.

Position: Secretary

Appointed: 11 March 2013

Resigned: 15 May 2016

John M.

Position: Director

Appointed: 11 March 2013

Resigned: 01 December 2016

Scott S.

Position: Secretary

Appointed: 11 March 2013

Resigned: 31 March 2014

Keith H.

Position: Director

Appointed: 05 April 2007

Resigned: 11 March 2013

Leslie A.

Position: Director

Appointed: 01 November 2000

Resigned: 11 March 2013

Michael B.

Position: Secretary

Appointed: 23 May 2000

Resigned: 11 March 2013

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 23 May 2000

Resigned: 23 May 2000

Michael C.

Position: Director

Appointed: 23 May 2000

Resigned: 11 March 2013

Michael B.

Position: Director

Appointed: 23 May 2000

Resigned: 11 March 2013

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 23 May 2000

Resigned: 23 May 2000

Terence B.

Position: Director

Appointed: 23 May 2000

Resigned: 14 June 2001

Patrick R.

Position: Director

Appointed: 23 May 2000

Resigned: 04 April 2003

David R.

Position: Director

Appointed: 23 May 2000

Resigned: 04 April 2003

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we identified, there is Timken Uk Limited from Dudley, United Kingdom. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Timken Uk Limited

Unit 4 Yorks Park, Blowers Green Road, Dudley, West Midlands, DY2 8UL, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England
Registration number 03392504
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Interlube January 2, 2019
Timken Ils September 27, 2016
Interlube Systems March 19, 2013
Michco 204 July 25, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 2022/12/31
filed on: 12th, December 2023
Free Download (21 pages)

Company search

Advertisements