UKBizDB.co.uk

GD GROUP LTD

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

This company is commonly known as Gd Group Ltd. The company was founded 16 years ago and was given the registration number 06700555. The firm's registered office is in ASCOT. You can find them at The Courtyard, High Street, Ascot, Berkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GD GROUP LTD
Company Number:06700555
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 2008
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Courtyard, High Street, Ascot, Berkshire, SL5 7HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 5 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne, NE3 3LS

Director29 January 2021Active
Suite 5 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne, NE3 3LS

Director17 June 2021Active
Suite 5 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne, NE3 3LS

Director29 January 2021Active
Quayside House, 110 Quayside, Newcastle Upon Tyne, England, NE1 3DX

Director29 January 2021Active
52 Woodlands Road, Surbiton, KT6 6PY

Director17 September 2008Active
Ockham Farm, House, Holmbury Lane, Holmbury St Mary, United Kingdom, RH5 6NA

Director17 September 2008Active
Wey Manor House, Weylands Treatment Works, Molesey Road, Walton On Thames, United Kingdom, KT12 3PB

Director17 September 2008Active
The Quadrant, 118 London Road, Kingston Upon Thames, KT2 6QJ

Corporate Director17 September 2008Active

People with Significant Control

Weylands Investments Ltd
Notified on:29 January 2021
Status:Active
Country of residence:England
Address:Quayside House, 110 Quayside, Newcastle Upon Tyne, England, NE1 3DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Colin Anthony Mcloughlin
Notified on:06 April 2016
Status:Active
Date of birth:February 1954
Nationality:British
Country of residence:England
Address:Lyon House, 16 Lyon Road, Walton On Thames, England, KT12 3PU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gary Turner
Notified on:06 April 2016
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:England
Address:Wey Manor House, Weylands Treatment Works, Walton-On-Thames, England, KT12 3PB
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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2025. All rights reserved.