This company is commonly known as Gtw Developments Group Ltd. The company was founded 26 years ago and was given the registration number 03392707. The firm's registered office is in CWMBRAN. You can find them at Ashbys Unit 4a Brecon Court William Brown Close, Llantarnam Park, Cwmbran, Torfaen. This company's SIC code is 28940 - Manufacture of machinery for textile, apparel and leather production.
Name | : | GTW DEVELOPMENTS GROUP LTD |
---|---|---|
Company Number | : | 03392707 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 June 1997 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ashbys Unit 4a Brecon Court William Brown Close, Llantarnam Park, Cwmbran, Torfaen, NP44 3AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1, Pavilion Industrial Estate, Pontnewynydd, Pontypool, Wales, NP4 6NF | Secretary | 03 January 2023 | Active |
Severn House, Hazell Drive, Newport, United Kingdom, NP10 8FY | Director | 26 June 1997 | Active |
Severn House, Hazell Drive, Newport, United Kingdom, NP10 8FY | Director | 21 March 2024 | Active |
Unit 1, Pavilion Industrial Estate, Pontnewynydd, Pontypool, Wales, NP4 6NF | Director | 03 January 2023 | Active |
Little Acre, Glascoed, Pontypool, NP4 0TZ | Secretary | 26 June 1997 | Active |
Foxgloves Upper Redbrook, Monmouth, NP5 4LU | Secretary | 27 June 1997 | Active |
4a Brecon Court, William Brown Close, Llantarnam Industrial Park, Cwmbran, United Kingdom, NP44 3AB | Corporate Secretary | 13 September 1999 | Active |
31 Meyricks, Coed Eva, Cwmbran, NP44 6TU | Director | 26 June 1997 | Active |
Mr Graham Thomas Waters | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1940 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Severn House, Hazell Drive, Newport, United Kingdom, NP10 8FY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Officers | Appoint person director company with name date. | Download |
2023-12-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-01-03 | Officers | Appoint person secretary company with name date. | Download |
2023-01-03 | Officers | Appoint person director company with name date. | Download |
2022-11-07 | Address | Change registered office address company with date old address new address. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-08 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-09 | Officers | Termination secretary company with name termination date. | Download |
2016-07-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-12-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.