ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ground Investigation & Piling Limited

Ground Investigation & Piling Limited is an active company incorporated on 1 June 1982 with the registered office located in Manchester, Greater Manchester. Ground Investigation & Piling Limited was registered 43 years ago.
Status
Active
Active since incorporation
Company No
01639070
Private limited company
Age
43 years
Incorporated 1 June 1982
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 7 November 2024 (10 months ago)
Next confirmation dated 7 November 2025
Due by 21 November 2025 (2 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Sep30 Jun 2024 (10 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
One St Peter's Square
Manchester
M2 3DE
United Kingdom
Address changed on 20 Nov 2024 (9 months ago)
Previous address was Unit 62 Bay 3 Pensnett Estate Kingswinford West Midlands DY6 7XT England
Telephone
01902459558
Email
Available in Endole App
Website
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Irish • Lives in England • Born in Aug 1977
Director • British • Lives in England • Born in Oct 1970
Director • Engineering Geologist • British • Lives in England • Born in May 1965
Celnor Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Vintec Laboratories Limited
Fergal Cathal Cawley and Simon Christopher Parrington are mutual people.
Active
Assurity Consulting Limited
Fergal Cathal Cawley and Simon Christopher Parrington are mutual people.
Active
TWC (Services) Limited
Simon Christopher Parrington and Fergal Cathal Cawley are mutual people.
Active
Building Monitoring Services Limited
Simon Christopher Parrington and Fergal Cathal Cawley are mutual people.
Active
A F Howland Associates Limited
Fergal Cathal Cawley and Simon Christopher Parrington are mutual people.
Active
Apec Environmental Limited
Fergal Cathal Cawley and Simon Christopher Parrington are mutual people.
Active
Green Building Design Consultants Ltd
Simon Christopher Parrington and Fergal Cathal Cawley are mutual people.
Active
Riverside Environmental Services Limited
Fergal Cathal Cawley and Simon Christopher Parrington are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Aug30 Jun 2024
Traded for 10 months
Cash in Bank
£346.6K
Decreased by £282.12K (-45%)
Turnover
Unreported
Same as previous period
Employees
20
Increased by 1 (+5%)
Total Assets
£1.54M
Increased by £271.59K (+21%)
Total Liabilities
-£414.89K
Decreased by £93.42K (-18%)
Net Assets
£1.13M
Increased by £365.01K (+48%)
Debt Ratio (%)
27%
Decreased by 13.08% (-33%)
Latest Activity
Subsidiary Accounts Submitted
5 Months Ago on 21 Mar 2025
Registered Address Changed
9 Months Ago on 20 Nov 2024
Confirmation Submitted
9 Months Ago on 13 Nov 2024
New Charge Registered
1 Year 1 Month Ago on 2 Aug 2024
Accounting Period Shortened
1 Year 1 Month Ago on 26 Jul 2024
Full Accounts Submitted
1 Year 1 Month Ago on 22 Jul 2024
Accounting Period Shortened
1 Year 3 Months Ago on 22 May 2024
Accounting Period Shortened
1 Year 3 Months Ago on 21 May 2024
Mr Simon Christopher Parrington Details Changed
1 Year 10 Months Ago on 1 Nov 2023
Julian Paul Hughes Resigned
2 Years Ago on 31 Aug 2023
Get Credit Report
Discover Ground Investigation & Piling Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
Submitted on 21 Mar 2025
Audit exemption subsidiary accounts made up to 30 June 2024
Submitted on 21 Mar 2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
Submitted on 6 Mar 2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
Submitted on 6 Mar 2025
Resolutions
Submitted on 29 Nov 2024
Memorandum and Articles of Association
Submitted on 29 Nov 2024
Statement of company's objects
Submitted on 25 Nov 2024
Registered office address changed from Unit 62 Bay 3 Pensnett Estate Kingswinford West Midlands DY6 7XT England to One St Peter's Square Manchester M2 3DE on 20 November 2024
Submitted on 20 Nov 2024
Termination of appointment of Julian Paul Hughes as a director on 31 August 2023
Submitted on 20 Nov 2024
Confirmation statement made on 7 November 2024 with updates
Submitted on 13 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year