Ground Control Limited BILLERICAY


Ground Control started in year 1984 as Private Limited Company with registration number 01795094. The Ground Control company has been functioning successfully for fourty years now and its status is active. The firm's office is based in Billericay at Kingfisher House. Postal code: CM12 0EQ.

At the moment there are 6 directors in the the company, namely Jason K., Freddie W. and Marcus W. and others. In addition one secretary - Jonathan C. - is with the firm. As of 14 June 2024, there were 7 ex directors - Andrew S., Philip T. and others listed below. There were no ex secretaries.

This company operates within the CM13 3HD postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0234165 . It is located at Unit 28, Childerditch Hall Drive, Brentwood with a total of 3 carsand 3 trailers.

Ground Control Limited Address / Contact

Office Address Kingfisher House
Office Address2 Radford Way
Town Billericay
Post code CM12 0EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01795094
Date of Incorporation Mon, 27th Feb 1984
Industry Landscape service activities
End of financial Year 31st March
Company age 40 years old
Account next due date Tue, 31st Dec 2024 (200 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 28th Apr 2024 (2024-04-28)
Last confirmation statement dated Fri, 14th Apr 2023

Company staff

Jason K.

Position: Director

Appointed: 27 March 2021

Freddie W.

Position: Director

Appointed: 03 June 2020

Marcus W.

Position: Director

Appointed: 01 August 2011

Dereka S.

Position: Director

Appointed: 16 June 2008

Simon M.

Position: Director

Appointed: 23 April 2004

Jonathan C.

Position: Director

Appointed: 23 April 2004

Jonathan C.

Position: Secretary

Appointed: 23 April 2004

Andrew S.

Position: Director

Appointed: 28 May 2012

Resigned: 02 December 2013

Philip T.

Position: Director

Appointed: 28 February 2003

Resigned: 23 January 2019

Christopher B.

Position: Director

Appointed: 15 February 2002

Resigned: 10 September 2015

Darren G.

Position: Director

Appointed: 15 February 2002

Resigned: 01 March 2006

Thomas H.

Position: Director

Appointed: 01 March 1993

Resigned: 22 February 2002

Stephen H.

Position: Director

Appointed: 31 December 1990

Resigned: 28 July 2008

Glynis H.

Position: Director

Appointed: 31 December 1990

Resigned: 23 April 2004

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we found, there is Ziggy Stardust from Billericay, United Kingdom. The abovementioned PSC is classified as "a private 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. The second entity in the persons with significant control register is Ground Control Holdings Limited that entered Billericay, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Ziggy Stardust

Kingfisher House Radford Way, Billericay, CM12 0EQ, United Kingdom

Legal authority United Kingdom
Legal form Private Company
Notified on 28 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Ground Control Holdings Limited

Kingfisher House Radford Way, Billericay, Essex, CM12 0EQ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 5064182
Notified on 6 April 2016
Ceased on 28 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Transport Operator Data

Unit 28
Address Childerditch Hall Drive , Little Warley
City Brentwood
Post code CM13 3HD
Vehicles 3
Trailers 3

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2023-03-31
filed on: 17th, October 2023
Free Download (34 pages)

Company search

Advertisements