About

Registered Number: 05076382
Date of Incorporation: 17/03/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: Unit 15 Kingswood Trading Estate, Pembroke Dock, Pembrokeshire, SA72 4RS

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRACKENBURY, Terence 29 March 2004 - 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 March 2014 Outstanding

N/A

Debenture 12 May 2004 Partially Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.