This company is commonly known as Gpmg Limited. The company was founded 16 years ago and was given the registration number 06261797. The firm's registered office is in CWMBRAN. You can find them at Pembroke House, Llantarnam Park Way, Cwmbran, Torfaen. This company's SIC code is 69201 - Accounting and auditing activities.
Name | : | GPMG LIMITED |
---|---|---|
Company Number | : | 06261797 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 May 2007 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pembroke House, Llantarnam Park Way, Cwmbran, Torfaen, NP44 3AU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pembroke House, Llantarnam Park Way, Cwmbran, United Kingdom, NP44 3AU | Secretary | 29 May 2007 | Active |
Pembroke House, Llantarnam Park Way, Cwmbran, United Kingdom, NP44 3AU | Director | 29 May 2007 | Active |
Pembroke House, Llantarnam Park Way, Cwmbran, United Kingdom, NP44 3AU | Director | 22 October 2021 | Active |
Pembroke House, Llantarnam Park Way, Cwmbran, United Kingdom, NP44 3AU | Director | 29 May 2007 | Active |
Pembroke House, Llantarnam Park Way, Cwmbran, United Kingdom, NP44 3AU | Director | 22 April 2021 | Active |
Pembroke House, Llantarnam Park Way, Cwmbran, United Kingdom, NP44 3AU | Director | 08 September 2016 | Active |
Penylan Farm, Barrack Hill, Newport, United Kingdom, NP20 5GA | Director | 05 January 2010 | Active |
Pen-Y-Lan Farm, Barrack Hill, Newport, NP20 5GA | Director | 29 May 2007 | Active |
Mr Hugh Michael Green | ||
Notified on | : | 29 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1944 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Bethel Barn, Far Hill, Chepstow, United Kingdom, NP16 6QZ |
Nature of control | : |
|
Mr Edwin Leigh Gooderham | ||
Notified on | : | 29 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Pembroke House, Llantarnam Park Way, Cwmbran, United Kingdom, NP44 3AU |
Nature of control | : |
|
Mr Nicholas Simon Park | ||
Notified on | : | 29 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Pembroke House, Llantarnam Park Way, Cwmbran, United Kingdom, NP44 3AU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-16 | Capital | Capital allotment shares. | Download |
2022-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Officers | Appoint person director company with name date. | Download |
2021-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-21 | Officers | Termination director company with name termination date. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-26 | Officers | Termination director company with name termination date. | Download |
2021-04-22 | Officers | Appoint person director company with name date. | Download |
2021-03-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-10 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-13 | Accounts | Change account reference date company previous shortened. | Download |
2018-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-16 | Capital | Capital alter shares redemption statement of capital. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.