This company is commonly known as Graham Paul Technology Limited. The company was founded 24 years ago and was given the registration number 03883651. The firm's registered office is in BRIDGEND. You can find them at Court House, Court Road, Bridgend, Mid Glamorgan. This company's SIC code is 62030 - Computer facilities management activities.
Name | : | GRAHAM PAUL TECHNOLOGY LIMITED |
---|---|---|
Company Number | : | 03883651 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 November 1999 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Court House, Court Road, Bridgend, Mid Glamorgan, CF31 1BE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
42 The Fairway, Cyncoed, Cardiff, CF23 6RE | Secretary | 18 January 2000 | Active |
Celtic House, Caxton Place, Pentwyn, United Kingdom, CF23 8HA | Director | 04 October 2022 | Active |
Court House, Court Road, Bridgend, CF31 1BE | Director | 04 January 2024 | Active |
Court House, Court Road, Bridgend, United Kingdom, CF31 1BE | Director | 28 November 2019 | Active |
The Cottage, Rock Fawr Tondu, Bridgend, CF32 9HA | Secretary | 25 November 1999 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 25 November 1999 | Active |
10 Albert Terrace, Maesteg, Bridgend, CF34 9EB | Director | 17 January 2000 | Active |
6 Saint Maddocks Close, Brackla, Bridgend, CF31 2BL | Director | 17 January 2000 | Active |
11, Bryn Varteg, Bryn, Port Talbot, Wales, SA13 2RJ | Director | 17 January 2000 | Active |
42 Deri Road, Penylan, Cardiff, CF23 5AJ | Director | 25 November 1999 | Active |
12, Cwm Farteg, Bryn, Port Talbot, Wales, SA13 2SS | Director | 17 January 2000 | Active |
Court House, Court Road, Bridgend, CF31 1BE | Director | 17 March 2017 | Active |
The Cottage, Rock Fawr Tondu, Bridgend, CF32 9HA | Director | 25 November 1999 | Active |
42 The Fairway, Cyncoed, Cardiff, CF23 6RE | Director | 25 November 1999 | Active |
2 De Granville Close, Porthcawl, CF36 3JF | Director | 25 November 1999 | Active |
Warwick House 14 Warwick Crescent, Porthcawl, CF36 3LH | Director | 25 November 1999 | Active |
1 Rest Bay Close, Porthcawl, CF36 3UN | Director | 25 November 1999 | Active |
Graham Paul Ltd | ||
Notified on | : | 31 March 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | Court House, Court Road, Bridgend, Wales, CF31 1BE |
Nature of control | : |
|
Mr Shane Mcnamara | ||
Notified on | : | 02 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1971 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 11, Bryn Varteg, Port Talbot, Wales, SA13 2RJ |
Nature of control | : |
|
Mr Karl Orban | ||
Notified on | : | 02 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1964 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 12, Cwm Farteg, Port Talbot, Wales, SA13 2SS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2024-01-04 | Officers | Appoint person director company with name date. | Download |
2023-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-02 | Accounts | Change account reference date company current extended. | Download |
2023-01-27 | Officers | Appoint person director company with name date. | Download |
2023-01-06 | Accounts | Accounts amended with accounts type micro entity. | Download |
2022-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-18 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-30 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-27 | Officers | Termination director company with name termination date. | Download |
2021-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-28 | Officers | Appoint person director company with name date. | Download |
2019-11-28 | Officers | Termination director company with name termination date. | Download |
2019-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-11 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-14 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-03 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.