This company is commonly known as G I Contractors Limited. The company was founded 28 years ago and was given the registration number 03062422. The firm's registered office is in HAMPSHIRE. You can find them at C/o The Royal Beach Hotel, St Helens Parade Southsea, Hampshire, . This company's SIC code is 41100 - Development of building projects.
Name | : | G I CONTRACTORS LIMITED |
---|---|---|
Company Number | : | 03062422 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 May 1995 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o The Royal Beach Hotel, St Helens Parade Southsea, Hampshire, PO4 0RN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Acorn Business Centre, Northarbour Road, Cosham, United Kingdom, PO6 3TH | Director | 30 May 1995 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 30 May 1995 | Active |
6 Yarborough Road, Southsea, PO5 3DZ | Secretary | 30 May 1995 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 30 May 1995 | Active |
Mr Grant Murphy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Fountain Halls, 1 Fountain Street, Portsmouth, United Kingdom, PO1 1BW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Accounts | Change account reference date company previous shortened. | Download |
2024-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-20 | Address | Change registered office address company with date old address new address. | Download |
2021-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-26 | Accounts | Change account reference date company previous shortened. | Download |
2019-01-11 | Officers | Change person director company with change date. | Download |
2018-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-25 | Officers | Change person director company with change date. | Download |
2016-03-24 | Accounts | Change account reference date company previous shortened. | Download |
2015-06-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.