Established in 2004, Gb Nametapes Ltd are based in Pembroke Dock, Pembrokeshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. Brackenbury, Terence is listed as the only a director of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRACKENBURY, Terence | 29 March 2004 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 07 April 2020 | |
AA - Annual Accounts | 23 December 2019 | |
CS01 - N/A | 05 April 2019 | |
AA - Annual Accounts | 21 December 2018 | |
CS01 - N/A | 04 April 2018 | |
AA - Annual Accounts | 29 November 2017 | |
CS01 - N/A | 28 March 2017 | |
AA - Annual Accounts | 20 December 2016 | |
AR01 - Annual Return | 05 April 2016 | |
AA - Annual Accounts | 10 December 2015 | |
AR01 - Annual Return | 02 April 2015 | |
AA - Annual Accounts | 30 May 2014 | |
MR01 - N/A | 05 April 2014 | |
AR01 - Annual Return | 01 April 2014 | |
TM01 - Termination of appointment of director | 01 April 2014 | |
MR04 - N/A | 20 March 2014 | |
AD01 - Change of registered office address | 15 January 2014 | |
AA - Annual Accounts | 20 December 2013 | |
AR01 - Annual Return | 15 May 2013 | |
AA - Annual Accounts | 09 August 2012 | |
AR01 - Annual Return | 23 March 2012 | |
CH01 - Change of particulars for director | 23 March 2012 | |
CH01 - Change of particulars for director | 23 March 2012 | |
AA - Annual Accounts | 07 June 2011 | |
AR01 - Annual Return | 07 April 2011 | |
CH01 - Change of particulars for director | 07 April 2011 | |
AA - Annual Accounts | 08 July 2010 | |
AR01 - Annual Return | 14 April 2010 | |
CH03 - Change of particulars for secretary | 13 April 2010 | |
CH01 - Change of particulars for director | 13 April 2010 | |
AA - Annual Accounts | 15 May 2009 | |
363a - Annual Return | 28 April 2009 | |
363a - Annual Return | 16 June 2008 | |
AA - Annual Accounts | 09 May 2008 | |
AA - Annual Accounts | 04 January 2008 | |
363s - Annual Return | 27 October 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 October 2007 | |
287 - Change in situation or address of Registered Office | 25 July 2007 | |
AA - Annual Accounts | 04 November 2006 | |
AA - Annual Accounts | 25 July 2005 | |
363s - Annual Return | 19 April 2005 | |
395 - Particulars of a mortgage or charge | 29 May 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 April 2004 | |
288a - Notice of appointment of directors or secretaries | 23 April 2004 | |
288a - Notice of appointment of directors or secretaries | 23 April 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 April 2004 | |
287 - Change in situation or address of Registered Office | 08 April 2004 | |
288b - Notice of resignation of directors or secretaries | 08 April 2004 | |
288b - Notice of resignation of directors or secretaries | 08 April 2004 | |
CERTNM - Change of name certificate | 29 March 2004 | |
NEWINC - New incorporation documents | 17 March 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 25 March 2014 | Outstanding |
N/A |
Debenture | 12 May 2004 | Partially Satisfied |
N/A |