UKBizDB.co.uk

G-SPEC CONTRACTORS LTD.

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

This company is commonly known as G-spec Contractors Ltd.. The company was founded 8 years ago and was given the registration number 10105219. The firm's registered office is in GRAVESEND. You can find them at Alva House, Valley Drive, Gravesend, . This company's SIC code is 43210 - Electrical installation.

Company Information

Name:G-SPEC CONTRACTORS LTD.
Company Number:10105219
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 2016
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:Alva House, Valley Drive, Gravesend, England, DA12 5UE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31, Medhurst Gardens, Gravesend, England, DA12 4HF

Director15 November 2019Active
31, Medhurst Gardens, Gravesend, United Kingdom, DA12 4HF

Director17 October 2016Active
Alva House, Valley Drive, Gravesend, England, DA12 5UE

Director20 March 2017Active
31, Medhurst Gardens, Gravesend, England, DA12 4HF

Director20 November 2017Active
Misselbrook & Preston, Alva House, Valley Drive, Gravesend, United Kingdom, DA12 5UE

Director06 April 2016Active

People with Significant Control

Mr Marius Meidus
Notified on:15 November 2019
Status:Active
Date of birth:March 1979
Nationality:Lithuanian
Country of residence:England
Address:31, Medhurst Gardens, Gravesend, England, DA12 4HF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mrs Zenona Meiduviene
Notified on:21 December 2017
Status:Active
Date of birth:July 1957
Nationality:Lithuanian
Country of residence:England
Address:31, Medhurst Gardens, Gravesend, England, DA12 4HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Romualdas Meidus
Notified on:20 March 2017
Status:Active
Date of birth:January 1952
Nationality:Lithuanian
Country of residence:England
Address:Alva House, Valley Drive, Gravesend, England, DA12 5UE
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-03-10Dissolution

Dissolved compulsory strike off suspended.

Download
2022-02-01Gazette

Gazette notice compulsory.

Download
2021-07-29Gazette

Gazette filings brought up to date.

Download
2021-07-28Accounts

Accounts with accounts type micro entity.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2021-04-02Confirmation statement

Confirmation statement with updates.

Download
2020-05-29Gazette

Gazette filings brought up to date.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Accounts

Accounts with accounts type micro entity.

Download
2020-03-14Dissolution

Dissolved compulsory strike off suspended.

Download
2020-02-18Gazette

Gazette notice compulsory.

Download
2019-11-15Persons with significant control

Notification of a person with significant control.

Download
2019-11-15Officers

Appoint person director company with name date.

Download
2019-11-15Officers

Termination director company with name termination date.

Download
2019-09-03Persons with significant control

Cessation of a person with significant control.

Download
2019-04-03Gazette

Gazette filings brought up to date.

Download
2019-04-02Gazette

Gazette notice compulsory.

Download
2019-03-27Accounts

Accounts with accounts type micro entity.

Download
2018-11-08Confirmation statement

Confirmation statement with updates.

Download
2018-03-13Persons with significant control

Notification of a person with significant control.

Download
2018-02-10Confirmation statement

Confirmation statement with updates.

Download
2018-02-07Accounts

Accounts with accounts type micro entity.

Download
2018-02-04Confirmation statement

Confirmation statement with updates.

Download
2018-01-18Confirmation statement

Confirmation statement with updates.

Download
2018-01-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.