About

Registered Number: 03880789
Date of Incorporation: 22/11/1999 (25 years and 4 months ago)
Company Status: Active
Registered Address: Beaumont House, Corbetts Lane, Caerphilly, CF83 3HX

 

G & S Decorite (Cardiff) Ltd was founded on 22 November 1999 and has its registered office in Caerphilly, it's status at Companies House is "Active". This organisation has 2 directors listed in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRUTON, Anne 28 February 2003 - 1
BALES, Mervyn John 28 January 2000 28 February 2003 1

Filing History

Document Type Date
CS01 - N/A 22 November 2019
AA - Annual Accounts 24 September 2019
CS01 - N/A 23 November 2018
AA - Annual Accounts 22 April 2018
CS01 - N/A 23 November 2017
AA - Annual Accounts 24 October 2017
MR04 - N/A 26 January 2017
CS01 - N/A 29 November 2016
AA - Annual Accounts 27 October 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 23 November 2015
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 22 November 2013
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 29 November 2011
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 23 November 2010
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
AA - Annual Accounts 01 November 2009
363a - Annual Return 01 December 2008
AA - Annual Accounts 30 October 2008
363a - Annual Return 29 November 2007
AA - Annual Accounts 12 November 2007
287 - Change in situation or address of Registered Office 02 November 2007
395 - Particulars of a mortgage or charge 20 April 2007
363a - Annual Return 23 November 2006
288c - Notice of change of directors or secretaries or in their particulars 23 November 2006
288c - Notice of change of directors or secretaries or in their particulars 23 November 2006
288c - Notice of change of directors or secretaries or in their particulars 23 November 2006
AA - Annual Accounts 26 September 2006
363a - Annual Return 27 November 2005
AA - Annual Accounts 20 April 2005
363s - Annual Return 23 November 2004
AA - Annual Accounts 06 April 2004
363s - Annual Return 28 November 2003
AA - Annual Accounts 14 April 2003
288a - Notice of appointment of directors or secretaries 21 March 2003
288b - Notice of resignation of directors or secretaries 12 March 2003
363s - Annual Return 28 November 2002
AA - Annual Accounts 23 April 2002
363s - Annual Return 22 November 2001
AA - Annual Accounts 11 April 2001
363s - Annual Return 27 November 2000
287 - Change in situation or address of Registered Office 22 May 2000
288a - Notice of appointment of directors or secretaries 06 March 2000
CERTNM - Change of name certificate 04 March 2000
225 - Change of Accounting Reference Date 03 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2000
RESOLUTIONS - N/A 18 February 2000
RESOLUTIONS - N/A 18 February 2000
RESOLUTIONS - N/A 18 February 2000
123 - Notice of increase in nominal capital 18 February 2000
395 - Particulars of a mortgage or charge 10 February 2000
288a - Notice of appointment of directors or secretaries 10 January 2000
288a - Notice of appointment of directors or secretaries 10 January 2000
287 - Change in situation or address of Registered Office 10 January 2000
288b - Notice of resignation of directors or secretaries 10 January 2000
288b - Notice of resignation of directors or secretaries 10 January 2000
NEWINC - New incorporation documents 22 November 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 13 April 2007 Outstanding

N/A

Debenture 28 January 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.