UKBizDB.co.uk

GARDINER GRAPHICS GROUP LIMITED

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

This company is commonly known as Gardiner Graphics Group Limited. The company was founded 29 years ago and was given the registration number 03058942. The firm's registered office is in PORTSMOUTH. You can find them at Unit B Oak Park Industrial Estate, Northarbour Road, Portsmouth, Hampshire. This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:GARDINER GRAPHICS GROUP LIMITED
Company Number:03058942
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 1995
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:Unit B Oak Park Industrial Estate, Northarbour Road, Portsmouth, Hampshire, PO6 3TJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 9, Northarbour Road, Portsmouth, England, PO6 3TJ

Director07 June 2018Active
23 Hampdon Way, Wellesbourne, Warwick, CV35 9NX

Secretary14 December 2006Active
29, Brantwood Rise, Banbury, Great Britain, OX16 9NH

Secretary01 October 2007Active
36 Highlands, Lower Tadmarton, Banbury, OX15 5SR

Secretary02 July 2001Active
1 Woodlands Close, Buckingham, MK18 1PT

Secretary24 July 1995Active
1, Woodlands Close, Buckingham, MK18 1PT

Secretary29 June 1995Active
Unit B, Oak Park Industrial Estate, Northarbour Road, Portsmouth, PO6 3TJ

Secretary11 April 2013Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Secretary29 November 2002Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Secretary21 September 2001Active
Unit 9, Northarbour Road, Portsmouth, England, PO6 3TJ

Secretary07 June 2018Active
472 Munbal-Ri, Kyoha-Myon, Pasu-Si, Korea,

Secretary11 December 1998Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary19 May 1995Active
Unit 9, Northarbour Road, Portsmouth, England, PO6 3TJ

Director01 December 2018Active
Unit B, Oak Park Industrial Estate, Northarbour Road, Portsmouth, PO6 3TJ

Director19 February 2016Active
1 Woodlands Close, Buckingham, MK18 1PT

Director24 July 1995Active
1, Woodlands Close, Buckingham, MK18 1PT

Director29 June 1995Active
Unit B, Oak Park Industrial Estate, Northarbour Road, Portsmouth, PO6 3TJ

Director01 October 2014Active
Unit 9, Northarbour Road, Portsmouth, England, PO6 3TJ

Director01 December 2015Active
Unit B, Oak Park Industrial Estate, Northarbour Road, Portsmouth, PO6 3TJ

Director14 October 2009Active
Seoul Eun Pioung Gu, Gal Hyun Dong 48023, Korea,

Director29 June 1995Active
28 Jubilee Lane, Milton Under Wychwood, Chipping Norton, OX7 6EW

Director01 October 1996Active
Apt 6 Canal House, 67 Raneleagh Terrace, Leamington Spa, CV31 3BT

Director14 October 2002Active
14 Ferhill Road, Begbroke, OX5 1RP

Director28 June 2001Active
Unit 9, Northarbour Road, Portsmouth, England, PO6 3TJ

Director01 July 2017Active
Unit B, Oak Park Industrial Estate, Northarbour Road, Portsmouth, PO6 3TJ

Director01 June 2012Active
August Horch Ste 19, D 56751, Polch, Germany,

Director09 August 2002Active
472 Munbal-Ri, Kyoha-Myon, Pasu-Si, Korea,

Director11 December 1998Active
Unit 9, Northarbour Road, Portsmouth, England, PO6 3TJ

Director14 December 2021Active
7 Globe Court, Bengeo Street Bengeo, Hertford, SG14 3HA

Director19 May 1995Active
Unit 3 Network 11, Thorpe Way, Banbury, Uk, OX16 4XS

Director18 October 2010Active
Unit B, Oak Park Industrial Estate, Northarbour Road, Portsmouth, PO6 3TJ

Director01 June 2012Active
Unit B, Oak Park Industrial Estate, Northarbour Road, Portsmouth, PO6 3TJ

Director01 July 2017Active

People with Significant Control

G3s Group Ltd
Notified on:07 June 2018
Status:Active
Country of residence:England
Address:Unit 9, Northarbour Road, Portsmouth, England, PO6 3TJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Charles Gardiner
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:British
Address:Unit B, Oak Park Industrial Estate, Portsmouth, PO6 3TJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Bambi Joy Gardiner
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Address:Unit B, Oak Park Industrial Estate, Portsmouth, PO6 3TJ
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Accounts

Accounts with accounts type total exemption full.

Download
2023-12-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-04Officers

Termination director company with name termination date.

Download
2023-07-04Officers

Termination director company with name termination date.

Download
2023-07-04Officers

Termination director company with name termination date.

Download
2023-07-04Officers

Termination director company with name termination date.

Download
2023-07-04Officers

Termination secretary company with name termination date.

Download
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2023-05-19Persons with significant control

Change to a person with significant control.

Download
2023-02-24Address

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

Download
2023-01-20Accounts

Accounts with accounts type total exemption full.

Download
2022-05-23Confirmation statement

Confirmation statement with updates.

Download
2022-05-03Mortgage

Mortgage satisfy charge full.

Download
2022-05-03Mortgage

Mortgage satisfy charge full.

Download
2022-02-22Accounts

Accounts with accounts type total exemption full.

Download
2021-12-16Officers

Appoint person director company with name date.

Download
2021-09-10Officers

Termination director company with name termination date.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-05-24Accounts

Accounts with accounts type total exemption full.

Download
2021-05-18Officers

Termination director company with name termination date.

Download
2021-04-23Mortgage

Mortgage satisfy charge full.

Download
2020-06-02Confirmation statement

Confirmation statement with updates.

Download
2020-02-11Accounts

Accounts with accounts type total exemption full.

Download
2020-01-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.