UKBizDB.co.uk

GD & SONS BUILDING CONTRACTORS LTD

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

This company is commonly known as Gd & Sons Building Contractors Ltd. The company was founded 13 years ago and was given the registration number 07552802. The firm's registered office is in FARNBOROUGH. You can find them at Sherwood House, 41 Queens Road, Farnborough, Hampshire. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:GD & SONS BUILDING CONTRACTORS LTD
Company Number:07552802
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Sherwood House, 41 Queens Road, Farnborough, Hampshire, GU14 6JP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sherwood House, 41 Queens Road, Farnborough, United Kingdom, GU14 6JP

Director29 June 2020Active
Sherwood House, 41 Queens Road, Farnborough, United Kingdom, GU14 6JP

Director04 March 2011Active
Sherwood House, 41 Queens Road, Farnborough, United Kingdom, GU14 6JP

Director26 May 2021Active
Sherwood House, 41 Queens Road, Farnborough, United Kingdom, GU14 6JP

Director06 October 2016Active

People with Significant Control

Mr Vincent Douthwaite
Notified on:01 February 2024
Status:Active
Date of birth:October 1986
Nationality:British
Address:Sherwood House, 41 Queens Road, Farnborough, GU14 6JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Greg Douthwaite
Notified on:01 February 2024
Status:Active
Date of birth:August 1989
Nationality:British
Address:Sherwood House, 41 Queens Road, Farnborough, GU14 6JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gary Douthwaite
Notified on:06 April 2016
Status:Active
Date of birth:January 1956
Nationality:British
Country of residence:United Kingdom
Address:Sherwood House, 41 Queens Road, Farnborough, United Kingdom, GU14 6JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Denise Vivienne Douthwaite
Notified on:06 April 2016
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:England
Address:Northview, Fullers Road, Farnham, England, GU10 4LB
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Confirmation statement

Confirmation statement with updates.

Download
2024-03-01Persons with significant control

Notification of a person with significant control.

Download
2024-03-01Persons with significant control

Notification of a person with significant control.

Download
2024-03-01Persons with significant control

Cessation of a person with significant control.

Download
2024-03-01Persons with significant control

Cessation of a person with significant control.

Download
2023-11-01Accounts

Accounts with accounts type total exemption full.

Download
2023-03-06Confirmation statement

Confirmation statement with updates.

Download
2022-09-02Accounts

Accounts with accounts type total exemption full.

Download
2022-03-10Confirmation statement

Confirmation statement with updates.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-10-13Incorporation

Memorandum articles.

Download
2021-10-13Resolution

Resolution.

Download
2021-10-13Capital

Capital allotment shares.

Download
2021-10-13Capital

Capital name of class of shares.

Download
2021-06-02Officers

Appoint person director company with name date.

Download
2021-03-08Confirmation statement

Confirmation statement with updates.

Download
2020-07-13Accounts

Accounts with accounts type total exemption full.

Download
2020-06-30Officers

Appoint person director company with name date.

Download
2020-05-28Confirmation statement

Confirmation statement with updates.

Download
2019-09-03Accounts

Accounts with accounts type total exemption full.

Download
2019-03-05Confirmation statement

Confirmation statement with updates.

Download
2018-12-16Accounts

Accounts with accounts type total exemption full.

Download
2018-04-05Confirmation statement

Confirmation statement with updates.

Download
2017-11-22Accounts

Accounts with accounts type total exemption full.

Download
2017-03-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.