Check the

GROVENET LIMITED

Company
GROVENET LIMITED (03902418)

GROVENET

Phone: 01215 591 070
A⁺ rating

ABOUT GROVENET LIMITED

Grovenet Limited About Us

Grovenet

is an established IT support company with a reputation for providing first-class solutions to its clients.

With years of experience under our belt, we know just how reliant businesses are on IT systems, software and devices, and how critical it can be if things go wrong. We also know from experience that far too many businesses are working with IT solutions that are just not fit for purpose.

Whatever type business you have,

Grovenet’s

If the issue is more pressing, we’re also on hand to give real-time system support to get to the heart of the matter there and then. And unlike a lot of IT support firms, Grovenet’s engineers are available 24 hours a day, 7 days a week, as we’re very aware that problems don’t always arise during normal work hours.

work with Microsoft and other partners in order to provide your business with the most efficient and reliable network tailored to your needs.

We are able to supply and configure communication lines (including dialup, broadband, kilostream), and the latest routers, firewalls, repeaters, cabling, and wireless networks. Together with configuring your system for optimal security and functionality (such as email systems, shared applications) we can also ensure that your business continues to function by remote support.

Commissioning the development of a system application that enhances the way you work will make a massive difference to the success of your business.

KEY FINANCES

Year
2017
Assets
£176.54k ▼ £-2.79k (-1.56 %)
Cash
£12.72k ▲ £4.79k (60.44 %)
Liabilities
£176.11k ▲ £9.66k (5.80 %)
Net Worth
£0.43k ▼ £-12.45k (-96.66 %)

REGISTRATION INFO

Company name
GROVENET LIMITED
Company number
03902418
Status
Active
Categroy
Private Limited Company
Date of Incorporation
05 Jan 2000
Age - 25 years
Home Country
United Kingdom

CONTACTS

Website
grovenet.co.uk
Phones
01215 591 070
Registered Address
GROVE HOUSE COOMBS WOOD COURT,
STEEL PARK ROAD,
HALESOWEN,
WEST MIDLANDS,
B62 8BF

ECONOMIC ACTIVITIES

33120
Repair of machinery

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

03 Oct 2016
Confirmation statement made on 1 October 2016 with updates
04 Jul 2016
Total exemption small company accounts made up to 31 January 2016
05 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders Statement of capital on 2015-10-05 GBP 500

CHARGES

19 September 2002
Status
Outstanding
Delivered
25 September 2002
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

GROVENET LIMITED DIRECTORS

Steven Maurice Lomas

  Acting
Appointed
01 April 2003
Role
Secretary
Address
11 Woodland Avenue, Hagley, Stourbridge, West Midlands, DY8 2XQ
Name
LOMAS, Steven Maurice

Matthew John Cross

  Acting PSC
Appointed
06 April 2000
Occupation
It Director
Role
Director
Age
52
Nationality
British
Address
4 Worcester Road, Summerfield, Kidderminster, Worcestershire, DY11 7RF
Country Of Residence
United Kingdom
Name
CROSS, Matthew John
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Ross Hingley

  Acting PSC
Appointed
01 January 2011
Occupation
Technical Director
Role
Director
Age
44
Nationality
British
Address
43 Meredith Street, Cradley Heath, West Midlands, England, B64 5EP
Country Of Residence
England
Name
HINGLEY, Ross
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Steven Maurice Lomas

  Acting
Appointed
05 January 2000
Occupation
Accountant
Role
Director
Age
56
Nationality
British
Address
11 Woodland Avenue, Hagley, Stourbridge, West Midlands, DY8 2XQ
Country Of Residence
United Kingdom
Name
LOMAS, Steven Maurice

Nicholas Simon Thomas

  Acting
Appointed
25 January 2000
Occupation
Director
Role
Director
Age
69
Nationality
British
Address
Bellington, Worcester Road, Harvington, Kidderminster, Worcestershire, DY10 4NE
Country Of Residence
England
Name
THOMAS, Nicholas Simon

Sarah Willetts

  Resigned
Appointed
05 January 2000
Resigned
31 March 2003
Role
Secretary
Address
91 Haden Hill Road, Halesowen, West Midlands, B63 3NF
Name
WILLETTS, Sarah

TEMPLE SECRETARIES LIMITED

  Resigned
Appointed
05 January 2000
Resigned
05 January 2000
Role
Nominee Secretary
Address
788-790 Finchley Road, London, NW11 7TJ
Name
TEMPLE SECRETARIES LIMITED

Nicholas Webb

  Resigned
Appointed
05 January 2000
Resigned
01 November 2003
Occupation
Director
Role
Director
Age
62
Nationality
British
Address
5 Chapel Street, Hagley, Stourbridge, West Midlands, DY9 0NL
Country Of Residence
United Kingdom
Name
WEBB, Nicholas

Keith Wood

  Resigned
Appointed
01 December 2004
Resigned
30 April 2006
Occupation
Managing Director
Role
Director
Age
75
Nationality
British
Address
58 Springfield Road, Kings Heath, Birmingham, West Midlands, B14 7DY
Name
WOOD, Keith

COMPANY DIRECTORS LIMITED

  Resigned
Appointed
05 January 2000
Resigned
05 January 2000
Role
Nominee Director
Address
788-790 Finchley Road, London, NW11 7TJ
Name
COMPANY DIRECTORS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.