UKBizDB.co.uk

GDS LAMINATIONS LIMITED

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

This company is commonly known as Gds Laminations Limited. The company was founded 8 years ago and was given the registration number 09873691. The firm's registered office is in KIDDERMINSTER. You can find them at Unit 9 Acorn Enterprise Centre, Hoo Farm Industrial Estate, Kidderminster, Worcestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GDS LAMINATIONS LIMITED
Company Number:09873691
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 2015
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 9 Acorn Enterprise Centre, Hoo Farm Industrial Estate, Kidderminster, Worcestershire, England, DY11 7RA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31 Oakfield Road, Kidderminster, England, DY11 6PN

Director16 November 2015Active
25 Stagborough Way, Stourport, England, DY13 8SS

Director16 November 2015Active
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY

Corporate Secretary16 November 2015Active

People with Significant Control

Mr Daniel Paul Slough
Notified on:14 November 2016
Status:Active
Date of birth:December 1977
Nationality:British
Country of residence:England
Address:31 Oakfield Road, Kidderminster, England, DY11 6PN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gareth David Slough
Notified on:14 November 2016
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:England
Address:25 Stagborough Way, Stourport, England, DY13 8SS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gareth David Slough
Notified on:06 April 2016
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:England
Address:25 Stagborough Way, Stourport, England, DY13 8SS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel Paul Slough
Notified on:06 April 2016
Status:Active
Date of birth:December 1977
Nationality:British
Country of residence:England
Address:31 Oakfield Road, Kidderminster, England, DY11 6PN
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2023-04-12Accounts

Accounts with accounts type total exemption full.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2020-11-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-22Accounts

Accounts with accounts type total exemption full.

Download
2019-11-14Confirmation statement

Confirmation statement with updates.

Download
2019-08-30Accounts

Accounts with accounts type total exemption full.

Download
2018-11-15Confirmation statement

Confirmation statement with updates.

Download
2018-11-15Address

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

Download
2018-11-15Persons with significant control

Cessation of a person with significant control.

Download
2018-11-15Persons with significant control

Cessation of a person with significant control.

Download
2018-11-08Address

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

Download
2018-08-08Accounts

Accounts with accounts type total exemption full.

Download
2017-11-16Persons with significant control

Notification of a person with significant control.

Download
2017-11-16Persons with significant control

Notification of a person with significant control.

Download
2017-11-15Confirmation statement

Confirmation statement with updates.

Download
2017-06-07Accounts

Accounts with accounts type total exemption small.

Download
2016-11-24Confirmation statement

Confirmation statement with updates.

Download
2015-12-02Address

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

Download
2015-11-20Address

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

Download
2015-11-20Officers

Termination secretary company with name termination date.

Download
2015-11-16Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.