UKBizDB.co.uk

GPMG LIMITED

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

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.

Company Information

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:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:Pembroke House, Llantarnam Park Way, Cwmbran, Torfaen, NP44 3AU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pembroke House, Llantarnam Park Way, Cwmbran, United Kingdom, NP44 3AU

Secretary29 May 2007Active
Pembroke House, Llantarnam Park Way, Cwmbran, United Kingdom, NP44 3AU

Director29 May 2007Active
Pembroke House, Llantarnam Park Way, Cwmbran, United Kingdom, NP44 3AU

Director22 October 2021Active
Pembroke House, Llantarnam Park Way, Cwmbran, United Kingdom, NP44 3AU

Director29 May 2007Active
Pembroke House, Llantarnam Park Way, Cwmbran, United Kingdom, NP44 3AU

Director22 April 2021Active
Pembroke House, Llantarnam Park Way, Cwmbran, United Kingdom, NP44 3AU

Director08 September 2016Active
Penylan Farm, Barrack Hill, Newport, United Kingdom, NP20 5GA

Director05 January 2010Active
Pen-Y-Lan Farm, Barrack Hill, Newport, NP20 5GA

Director29 May 2007Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • 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 (8 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
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-04-06Confirmation statement

Confirmation statement with updates.

Download
2022-12-16Confirmation statement

Confirmation statement with updates.

Download
2022-12-16Capital

Capital allotment shares.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Officers

Appoint person director company with name date.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-05-21Officers

Termination director company with name termination date.

Download
2021-05-10Confirmation statement

Confirmation statement with updates.

Download
2021-04-26Officers

Termination director company with name termination date.

Download
2021-04-22Officers

Appoint person director company with name date.

Download
2021-03-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-20Accounts

Accounts with accounts type total exemption full.

Download
2020-05-11Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-05-13Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-05-10Confirmation statement

Confirmation statement with updates.

Download
2018-05-10Persons with significant control

Change to a person with significant control.

Download
2018-05-10Persons with significant control

Cessation of a person with significant control.

Download
2018-04-13Accounts

Change account reference date company previous shortened.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2017-08-16Capital

Capital alter shares redemption statement of capital.

Download

Copyright © 2024. All rights reserved.