UKBizDB.co.uk

G.P.H.I.T (INTEGRATED SERVICES) LTD

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

This company is commonly known as G.p.h.i.t (integrated Services) Ltd. The company was founded 17 years ago and was given the registration number 05839518. The firm's registered office is in BARRY. You can find them at F Buildings, No 2 Dock, Atlantic Way, Barry, South Glamorgan. This company's SIC code is 43120 - Site preparation.

Company Information

Name:G.P.H.I.T (INTEGRATED SERVICES) LTD
Company Number:05839518
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 2006
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 43120 - Site preparation
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:F Buildings, No 2 Dock, Atlantic Way, Barry, South Glamorgan, Wales, CF63 3RA
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Bailams & Co, Ty Antur, Navigation Park, Abercynon, CF45 4SN

Director30 June 2014Active
F Buildings No 2, Dock, Atlantic Way, Barry, United Kingdom, CF63 3RA

Secretary07 June 2006Active
59 Carmen Street, Caerau, CF34 0RL

Director07 June 2006Active
5 Abingdon Street, Barry, CF63 2HQ

Director18 July 2006Active
F Buildings No 2, Dock, Atlantic Way, Barry, United Kingdom, CF63 3RA

Director07 June 2006Active
The Coach House, Cog Road, Sully, Penarth, Wales, CF64 5UD

Director05 August 2013Active
The Coach House, Cog Road, Sully, Penarth, Wales, CF64 5UD

Director31 May 2014Active
28, Park Avenue, Abergavenny, United Kingdom, NP7 5SW

Director22 July 2009Active

People with Significant Control

Mr Byron Leigh Colston
Notified on:06 April 2016
Status:Active
Date of birth:December 1967
Nationality:British
Address:C/O Bailams & Co, Ty Antur, Abercynon, CF45 4SN
Nature of control:
  • Ownership of shares 75 to 100 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
2024-03-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-01-23Address

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

Download
2023-01-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-01-23Insolvency

Liquidation voluntary statement of affairs.

Download
2023-01-23Resolution

Resolution.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Accounts

Accounts with accounts type total exemption full.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Accounts

Accounts with accounts type total exemption full.

Download
2019-06-11Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-06-11Confirmation statement

Confirmation statement with no updates.

Download
2017-12-13Accounts

Accounts with accounts type total exemption full.

Download
2017-06-08Confirmation statement

Confirmation statement with updates.

Download
2016-12-06Accounts

Accounts with accounts type total exemption small.

Download
2016-07-07Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-25Change of name

Certificate change of name company.

Download
2016-03-25Change of name

Change of name notice.

Download
2015-12-14Accounts

Accounts with accounts type total exemption small.

Download
2015-09-01Officers

Change person director company with change date.

Download
2015-09-01Address

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

Download
2015-07-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.