UKBizDB.co.uk

GENERAL DAMPROOFING LIMITED

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

This company is commonly known as General Damproofing Limited. The company was founded 21 years ago and was given the registration number 04737892. The firm's registered office is in GATESHEAD. You can find them at Unit N 383 Jedburgh Court, Team Valley Trading Estate, Gateshead, Tyne & Wear. This company's SIC code is 43290 - Other construction installation.

Company Information

Name:GENERAL DAMPROOFING LIMITED
Company Number:04737892
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 2003
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:Unit N 383 Jedburgh Court, Team Valley Trading Estate, Gateshead, Tyne & Wear, NE11 0BQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Collingwood Cottages, Limestone Lane Ponteland, Newcastle Upon Tyne, United Kingdom, NE20 0DD

Secretary17 April 2003Active
Unit N 383 Jedburgh Court, Team Valley Trading Estate, Gateshead, NE11 0BQ

Director01 July 2012Active
Unit N 383 Jedburgh Court, Team Valley Trading Estate, Gateshead, NE11 0BQ

Director11 February 2014Active
Unit N 383 Jedburgh Court, Team Valley Trading Estate, Gateshead, NE11 0BQ

Director17 April 2003Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Secretary17 April 2003Active
Unit N 383 Jedburgh Court, Team Valley Trading Estate, Gateshead, NE11 0BQ

Director01 July 2012Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Director17 April 2003Active

People with Significant Control

Mr Michael Lynn
Notified on:01 April 2021
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:England
Address:Unit N 383 Jedburgh Court, Team Valley Trading Estate, Gateshead, England, NE11 0BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Paul John Lynn
Notified on:18 April 2016
Status:Active
Date of birth:June 1957
Nationality:British
Address:Unit N 383 Jedburgh Court, Gateshead, NE11 0BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Jacqueline Lynn
Notified on:18 April 2016
Status:Active
Date of birth:June 1961
Nationality:British
Address:Unit N 383 Jedburgh Court, Gateshead, NE11 0BQ
Nature of control:
  • Ownership of shares 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 (6 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
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2023-04-21Accounts

Accounts with accounts type total exemption full.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2022-04-22Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-04-22Persons with significant control

Notification of a person with significant control.

Download
2022-04-21Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Resolution

Resolution.

Download
2021-06-29Capital

Capital allotment shares.

Download
2021-06-17Change of constitution

Statement of companys objects.

Download
2021-06-10Incorporation

Memorandum articles.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Accounts

Accounts with accounts type total exemption full.

Download
2020-05-01Confirmation statement

Confirmation statement with no updates.

Download
2020-04-02Accounts

Accounts with accounts type total exemption full.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type micro entity.

Download
2018-11-09Insolvency

Liquidation voluntary arrangement completion.

Download
2018-06-27Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2018-05-01Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Accounts

Accounts with accounts type micro entity.

Download
2017-06-19Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2017-04-27Accounts

Accounts with accounts type micro entity.

Download
2017-04-27Confirmation statement

Confirmation statement with updates.

Download
2016-06-28Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2016-05-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.