About

Registered Number: 03171103
Date of Incorporation: 12/03/1996 (28 years ago)
Company Status: Active
Registered Address: 8 Cwrdy Close, Griffithstown, Pontypool, Gwent, NP4 5AY

 

G & M Paving Ltd was founded on 12 March 1996 and has its registered office in Pontypool, Gwent, it's status in the Companies House registry is set to "Active". The companies directors are listed as Bragazza, Liza Albina, Gunter, Jon, Richards, Marc Ieuan, Carey, Stephen Bruce, Gunter, Lizzie Dorothy Heather, Puddle, Beverley Elizabeth in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAGAZZA, Liza Albina 08 March 2012 - 1
GUNTER, Jon 28 November 2008 - 1
CAREY, Stephen Bruce 12 March 1996 30 September 1996 1
GUNTER, Lizzie Dorothy Heather 30 September 1996 01 January 2009 1
PUDDLE, Beverley Elizabeth 30 September 1996 28 November 2008 1
Secretary Name Appointed Resigned Total Appointments
RICHARDS, Marc Ieuan 12 March 1996 30 September 1996 1

Filing History

Document Type Date
CS01 - N/A 26 March 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 29 May 2012
AP01 - Appointment of director 08 March 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 12 March 2010
CH03 - Change of particulars for secretary 12 March 2010
CH01 - Change of particulars for director 12 March 2010
AA - Annual Accounts 13 January 2010
363a - Annual Return 20 April 2009
288b - Notice of resignation of directors or secretaries 06 April 2009
288a - Notice of appointment of directors or secretaries 02 March 2009
288b - Notice of resignation of directors or secretaries 11 February 2009
288b - Notice of resignation of directors or secretaries 11 February 2009
AA - Annual Accounts 15 January 2009
363s - Annual Return 29 July 2008
AA - Annual Accounts 14 January 2008
363s - Annual Return 23 March 2007
AA - Annual Accounts 18 August 2006
363s - Annual Return 09 May 2006
AA - Annual Accounts 14 November 2005
363s - Annual Return 11 March 2005
AA - Annual Accounts 03 August 2004
363s - Annual Return 13 April 2004
AA - Annual Accounts 04 July 2003
363s - Annual Return 26 March 2003
AA - Annual Accounts 03 October 2002
363s - Annual Return 18 March 2002
AA - Annual Accounts 24 July 2001
363s - Annual Return 28 March 2001
AA - Annual Accounts 20 September 2000
363s - Annual Return 17 May 2000
AA - Annual Accounts 22 July 1999
363s - Annual Return 13 April 1999
AA - Annual Accounts 28 July 1998
363s - Annual Return 18 May 1998
AA - Annual Accounts 29 January 1998
363s - Annual Return 05 March 1997
287 - Change in situation or address of Registered Office 24 October 1996
288b - Notice of resignation of directors or secretaries 24 October 1996
288b - Notice of resignation of directors or secretaries 24 October 1996
288a - Notice of appointment of directors or secretaries 24 October 1996
288a - Notice of appointment of directors or secretaries 24 October 1996
CERTNM - Change of name certificate 23 October 1996
NEWINC - New incorporation documents 12 March 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.