About

Registered Number: 06719284
Date of Incorporation: 09/10/2008 (16 years and 6 months ago)
Company Status: Active
Registered Address: 8 Pendlebury Road, Gatley, Cheadle, Cheshire, SK8 4BH

 

G S Foam Concrete Ltd was registered on 09 October 2008 and are based in Cheadle, Cheshire. The current directors of this company are listed as Jones, Glen, Jones, Lynne Valerie, Jones, Lynne Valerie, Rwl Registrars Limited. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Glen 09 October 2008 - 1
JONES, Lynne Valerie 01 October 2010 - 1
Secretary Name Appointed Resigned Total Appointments
JONES, Lynne Valerie 09 October 2008 01 June 2009 1
RWL REGISTRARS LIMITED 09 October 2008 09 October 2008 1

Filing History

Document Type Date
CS01 - N/A 11 October 2019
AA - Annual Accounts 26 September 2019
AA - Annual Accounts 11 October 2018
CS01 - N/A 10 October 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 07 September 2017
SH01 - Return of Allotment of shares 19 October 2016
CS01 - N/A 10 October 2016
AA - Annual Accounts 20 September 2016
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 13 October 2015
AD01 - Change of registered office address 22 July 2015
AR01 - Annual Return 26 October 2014
AA - Annual Accounts 10 July 2014
AR01 - Annual Return 21 October 2013
CH01 - Change of particulars for director 21 October 2013
CH01 - Change of particulars for director 21 October 2013
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 20 July 2012
AR01 - Annual Return 12 October 2011
CH01 - Change of particulars for director 12 October 2011
CH01 - Change of particulars for director 11 October 2011
AA - Annual Accounts 13 June 2011
SH01 - Return of Allotment of shares 10 June 2011
AR01 - Annual Return 20 October 2010
AP01 - Appointment of director 20 October 2010
AA - Annual Accounts 12 July 2010
AA01 - Change of accounting reference date 15 June 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 09 November 2009
287 - Change in situation or address of Registered Office 17 June 2009
288b - Notice of resignation of directors or secretaries 17 June 2009
395 - Particulars of a mortgage or charge 19 February 2009
RESOLUTIONS - N/A 16 October 2008
288b - Notice of resignation of directors or secretaries 10 October 2008
NEWINC - New incorporation documents 09 October 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 01 February 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.