UKBizDB.co.uk

G & G FENCING LIMITED

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

This company is commonly known as G & G Fencing Limited. The company was founded 23 years ago and was given the registration number 04104238. The firm's registered office is in KINGS LYNN. You can find them at Coronation Barn, Mileham, Kings Lynn, Norfolk. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:G & G FENCING LIMITED
Company Number:04104238
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 2000
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Coronation Barn, Mileham, Kings Lynn, Norfolk, England, PE32 2QA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Coronation Barn, Mileham, King's Lynn, PE32 2QA

Director01 October 2011Active
9 Lodore Avenue, Hellesdon, Norwich, NR6 6XP

Secretary08 November 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 November 2000Active
6 Beaconsfield Road, Kessingland, Lowestoft, NR33 7RD

Director08 November 2000Active
11 Swallowfields, Carlton Colville, Lowestoft, NR33 8TP

Director08 November 2000Active
9 Lodore Avenue, Hellesdon, Norwich, NR6 6XP

Director08 November 2000Active

People with Significant Control

Mrs Carley Wall
Notified on:22 March 2023
Status:Active
Date of birth:September 1981
Nationality:British
Country of residence:England
Address:Coronation Barn, Mileham, Kings Lynn, England, PE32 2QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Darren Robert Wall
Notified on:10 July 2017
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:England
Address:Coronation Barn, Mileham, Kings Lynn, England, PE32 2QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Keith Henry Trudgill
Notified on:06 April 2016
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:England
Address:9 Lodore Avenue, Hellesdon, Norwich, England, NR6 6XP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Accounts

Accounts with accounts type unaudited abridged.

Download
2024-01-19Persons with significant control

Change to a person with significant control.

Download
2023-11-09Confirmation statement

Confirmation statement with updates.

Download
2023-03-31Persons with significant control

Notification of a person with significant control.

Download
2023-03-31Persons with significant control

Change to a person with significant control.

Download
2023-03-07Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-15Confirmation statement

Confirmation statement with updates.

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-11-09Confirmation statement

Confirmation statement with updates.

Download
2021-01-12Accounts

Accounts with accounts type total exemption full.

Download
2020-11-10Confirmation statement

Confirmation statement with updates.

Download
2019-11-12Confirmation statement

Confirmation statement with updates.

Download
2019-10-28Accounts

Accounts with accounts type total exemption full.

Download
2018-12-12Accounts

Accounts with accounts type total exemption full.

Download
2018-11-08Confirmation statement

Confirmation statement with updates.

Download
2017-11-29Accounts

Accounts with accounts type total exemption full.

Download
2017-11-08Confirmation statement

Confirmation statement with updates.

Download
2017-08-29Capital

Capital cancellation shares.

Download
2017-08-10Capital

Capital return purchase own shares.

Download
2017-08-09Resolution

Resolution.

Download
2017-07-28Persons with significant control

Notification of a person with significant control.

Download
2017-07-28Persons with significant control

Cessation of a person with significant control.

Download
2017-07-28Officers

Termination secretary company with name termination date.

Download
2017-07-28Officers

Termination director company with name termination date.

Download
2017-04-11Address

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

Download

Copyright © 2024. All rights reserved.