UKBizDB.co.uk

G & G BRICKWORK LTD

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

This company is commonly known as G & G Brickwork Ltd. The company was founded 10 years ago and was given the registration number 08799825. The firm's registered office is in PORTSMOUTH. You can find them at Unit 50 Trafalgar House, 223 Southampton Road, Portsmouth, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:G & G BRICKWORK LTD
Company Number:08799825
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 2013
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Unit 50 Trafalgar House, 223 Southampton Road, Portsmouth, England, PO6 4PY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 14, Trafalgar House, 223 Southampton Road, Portsmouth, United Kingdom, PO6 4PY

Director28 February 2024Active
37, High Lawn Way, Havant, England, PO9 5BS

Director03 December 2013Active
Trafalgar House, 223 Southampton Road, Portchester, Portsmouth, United Kingdom, PO6 4PY

Director06 December 2018Active
36, Western Road, Havant, England, PO9 1NJ

Director03 December 2013Active

People with Significant Control

Mr Gary Burch
Notified on:06 April 2016
Status:Active
Date of birth:August 1983
Nationality:British
Country of residence:England
Address:Unit 50 Trafalgar House, 223 Southampton Road, Portsmouth, England, PO6 4PY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Graham Lee Gillman
Notified on:06 April 2016
Status:Active
Date of birth:February 1984
Nationality:British
Country of residence:England
Address:36, Western Road, Havant, England, PO9 1NJ
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Officers

Appoint person director company with name date.

Download
2024-03-01Officers

Termination director company with name termination date.

Download
2024-02-29Officers

Change person director company with change date.

Download
2024-02-29Officers

Change person director company with change date.

Download
2023-05-17Officers

Termination director company with name termination date.

Download
2022-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type total exemption full.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-20Confirmation statement

Confirmation statement with updates.

Download
2020-11-19Persons with significant control

Cessation of a person with significant control.

Download
2020-11-17Officers

Termination director company with name termination date.

Download
2019-11-19Confirmation statement

Confirmation statement with updates.

Download
2019-11-19Officers

Change person director company with change date.

Download
2019-07-17Accounts

Accounts with accounts type total exemption full.

Download
2019-06-05Capital

Capital name of class of shares.

Download
2019-05-08Persons with significant control

Change to a person with significant control.

Download
2019-05-08Persons with significant control

Notification of a person with significant control.

Download
2019-03-18Resolution

Resolution.

Download
2019-03-13Address

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

Download
2019-03-13Officers

Change person director company with change date.

Download
2019-02-11Mortgage

Mortgage satisfy charge full.

Download
2019-01-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.