Warning: file_put_contents(c/fec58d7b0455bb10e3a5645f987e6eed.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
G & A Developments South West Limited, PL3 5RL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

G & A DEVELOPMENTS SOUTH WEST LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as G & A Developments South West Limited. The company was founded 4 years ago and was given the registration number 12633125. The firm's registered office is in PLYMOUTH. You can find them at 4 Kneele Gardens, , Plymouth, Devon. This company's SIC code is 43290 - Other construction installation.

Company Information

Name:G & A DEVELOPMENTS SOUTH WEST LIMITED
Company Number:12633125
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 May 2020
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:4 Kneele Gardens, Plymouth, Devon, United Kingdom, PL3 5RL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
187, Crownhill Road, Plymouth, England, PL5 3SN

Director22 February 2021Active
4, Kneele Gardens, Plymouth, United Kingdom, PL3 5RL

Director29 May 2020Active
187, Crownhill Road, Plymouth, United Kingdom, PL5 3SN

Director29 May 2020Active
Flat 2, 260, Citadel Road, Plymouth, England, PL1 2PY

Director10 February 2021Active

People with Significant Control

Mr Gary Bottomley
Notified on:22 February 2021
Status:Active
Date of birth:February 1976
Nationality:English
Country of residence:England
Address:187, Crownhill Road, Plymouth, England, PL5 3SN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Nicholas Siddaway
Notified on:10 February 2021
Status:Active
Date of birth:November 1956
Nationality:English
Country of residence:England
Address:Flat 2, 260, Citadel Road, Plymouth, England, PL1 2PY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Adrian Bleasdale
Notified on:29 May 2020
Status:Active
Date of birth:December 1974
Nationality:English
Country of residence:United Kingdom
Address:4, Kneele Gardens, Plymouth, United Kingdom, PL3 5RL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gary Bottomley
Notified on:29 May 2020
Status:Active
Date of birth:February 1976
Nationality:English
Country of residence:United Kingdom
Address:187, Crownhill Road, Plymouth, United Kingdom, PL5 3SN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Confirmation statement

Confirmation statement with no updates.

Download
2024-01-03Address

Change registered office address company with date old address new address.

Download
2023-06-27Accounts

Accounts with accounts type micro entity.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-08-12Accounts

Accounts with accounts type micro entity.

Download
2022-03-12Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Accounts

Accounts with accounts type dormant.

Download
2021-03-12Confirmation statement

Confirmation statement with updates.

Download
2021-03-10Confirmation statement

Confirmation statement with updates.

Download
2021-02-22Officers

Termination director company with name termination date.

Download
2021-02-22Persons with significant control

Cessation of a person with significant control.

Download
2021-02-22Officers

Appoint person director company with name date.

Download
2021-02-22Persons with significant control

Notification of a person with significant control.

Download
2021-02-10Persons with significant control

Cessation of a person with significant control.

Download
2021-02-10Address

Change registered office address company with date old address new address.

Download
2021-02-10Officers

Termination director company with name termination date.

Download
2021-02-10Officers

Termination director company with name termination date.

Download
2021-02-10Officers

Appoint person director company with name date.

Download
2021-02-10Persons with significant control

Notification of a person with significant control.

Download
2021-02-10Persons with significant control

Cessation of a person with significant control.

Download
2020-05-30Officers

Change person director company with change date.

Download
2020-05-30Persons with significant control

Change to a person with significant control.

Download
2020-05-29Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.