About

Registered Number: 04091803
Date of Incorporation: 17/10/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: S WILLIAMS, Unit 32 Llys Edmund Prys, St. Asaph Business Park, St. Asaph, Clwyd, LL17 0JA

 

Gent Construction Ltd was founded on 17 October 2000 and are based in St. Asaph in Clwyd. We do not know the number of employees at this business. The organisation has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GENT, Ian 08 November 2000 - 1
Secretary Name Appointed Resigned Total Appointments
GENT, Carole 08 November 2000 - 1

Filing History

Document Type Date
AA - Annual Accounts 14 September 2020
CS01 - N/A 21 October 2019
AA - Annual Accounts 30 July 2019
CS01 - N/A 19 October 2018
AA - Annual Accounts 19 July 2018
CS01 - N/A 18 October 2017
AA - Annual Accounts 07 July 2017
CS01 - N/A 26 October 2016
AA - Annual Accounts 29 July 2016
AA - Annual Accounts 06 November 2015
AR01 - Annual Return 21 October 2015
DISS40 - Notice of striking-off action discontinued 21 February 2015
AR01 - Annual Return 18 February 2015
AD01 - Change of registered office address 18 February 2015
GAZ1 - First notification of strike-off action in London Gazette 17 February 2015
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 03 November 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 31 July 2012
AAMD - Amended Accounts 17 July 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 02 December 2011
AA01 - Change of accounting reference date 26 October 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 04 August 2009
363a - Annual Return 30 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 April 2009
287 - Change in situation or address of Registered Office 30 April 2009
353 - Register of members 30 April 2009
288c - Notice of change of directors or secretaries or in their particulars 29 April 2009
288c - Notice of change of directors or secretaries or in their particulars 29 April 2009
AA - Annual Accounts 04 December 2008
363a - Annual Return 11 February 2008
AA - Annual Accounts 02 December 2007
363a - Annual Return 19 July 2007
363a - Annual Return 18 July 2007
363a - Annual Return 18 July 2007
AA - Annual Accounts 12 September 2006
395 - Particulars of a mortgage or charge 01 April 2006
AA - Annual Accounts 13 January 2006
AA - Annual Accounts 02 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 2004
363s - Annual Return 11 October 2004
363s - Annual Return 06 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 2004
AA - Annual Accounts 27 February 2004
287 - Change in situation or address of Registered Office 25 October 2002
AA - Annual Accounts 18 October 2002
225 - Change of Accounting Reference Date 03 July 2002
363s - Annual Return 26 November 2001
395 - Particulars of a mortgage or charge 19 July 2001
288a - Notice of appointment of directors or secretaries 04 May 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
288b - Notice of resignation of directors or secretaries 24 April 2001
288b - Notice of resignation of directors or secretaries 24 April 2001
CERTNM - Change of name certificate 07 November 2000
NEWINC - New incorporation documents 17 October 2000

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 31 March 2006 Outstanding

N/A

Debenture 13 July 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.