UKBizDB.co.uk

GRAHAM PAUL TECHNOLOGY LIMITED

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

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.

Company Information

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:
  • 62030 - Computer facilities management activities
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Court House, Court Road, Bridgend, Mid Glamorgan, CF31 1BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42 The Fairway, Cyncoed, Cardiff, CF23 6RE

Secretary18 January 2000Active
Celtic House, Caxton Place, Pentwyn, United Kingdom, CF23 8HA

Director04 October 2022Active
Court House, Court Road, Bridgend, CF31 1BE

Director04 January 2024Active
Court House, Court Road, Bridgend, United Kingdom, CF31 1BE

Director28 November 2019Active
The Cottage, Rock Fawr Tondu, Bridgend, CF32 9HA

Secretary25 November 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary25 November 1999Active
10 Albert Terrace, Maesteg, Bridgend, CF34 9EB

Director17 January 2000Active
6 Saint Maddocks Close, Brackla, Bridgend, CF31 2BL

Director17 January 2000Active
11, Bryn Varteg, Bryn, Port Talbot, Wales, SA13 2RJ

Director17 January 2000Active
42 Deri Road, Penylan, Cardiff, CF23 5AJ

Director25 November 1999Active
12, Cwm Farteg, Bryn, Port Talbot, Wales, SA13 2SS

Director17 January 2000Active
Court House, Court Road, Bridgend, CF31 1BE

Director17 March 2017Active
The Cottage, Rock Fawr Tondu, Bridgend, CF32 9HA

Director25 November 1999Active
42 The Fairway, Cyncoed, Cardiff, CF23 6RE

Director25 November 1999Active
2 De Granville Close, Porthcawl, CF36 3JF

Director25 November 1999Active
Warwick House 14 Warwick Crescent, Porthcawl, CF36 3LH

Director25 November 1999Active
1 Rest Bay Close, Porthcawl, CF36 3UN

Director25 November 1999Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • 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
2024-02-28Accounts

Accounts with accounts type micro entity.

Download
2024-01-04Officers

Appoint person director company with name date.

Download
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2023-03-02Accounts

Change account reference date company current extended.

Download
2023-01-27Officers

Appoint person director company with name date.

Download
2023-01-06Accounts

Accounts amended with accounts type micro entity.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Accounts

Accounts with accounts type dormant.

Download
2022-08-30Mortgage

Mortgage satisfy charge full.

Download
2021-11-25Accounts

Accounts with accounts type micro entity.

Download
2021-11-11Confirmation statement

Confirmation statement with updates.

Download
2021-09-27Officers

Termination director company with name termination date.

Download
2021-03-29Accounts

Accounts with accounts type micro entity.

Download
2020-12-11Confirmation statement

Confirmation statement with updates.

Download
2019-12-17Accounts

Accounts with accounts type micro entity.

Download
2019-11-28Officers

Appoint person director company with name date.

Download
2019-11-28Officers

Termination director company with name termination date.

Download
2019-11-08Confirmation statement

Confirmation statement with updates.

Download
2018-12-11Accounts

Accounts with accounts type micro entity.

Download
2018-11-05Confirmation statement

Confirmation statement with updates.

Download
2017-12-14Accounts

Accounts with accounts type micro entity.

Download
2017-11-06Confirmation statement

Confirmation statement with updates.

Download
2017-11-06Persons with significant control

Cessation of a person with significant control.

Download
2017-11-06Persons with significant control

Cessation of a person with significant control.

Download
2017-11-03Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.