About

Registered Number: 06819668
Date of Incorporation: 16/02/2009 (16 years and 2 months ago)
Company Status: Active
Registered Address: 14 Llwyn Castan, Pentwyn, Cardiff, CF23 7DA

 

Gentles Construction Ltd was founded on 16 February 2009 with its registered office in Cardiff. We do not know the number of employees at the business. The current directors of the organisation are listed as Gentles, Jason James, Gentles, Nicola Ann in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GENTLES, Jason James 16 February 2009 - 1
GENTLES, Nicola Ann 16 February 2009 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 04 September 2020
CS01 - N/A 29 February 2020
AA - Annual Accounts 15 November 2019
CS01 - N/A 21 March 2019
AA - Annual Accounts 14 November 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 20 December 2017
DISS40 - Notice of striking-off action discontinued 13 May 2017
CS01 - N/A 10 May 2017
GAZ1 - First notification of strike-off action in London Gazette 09 May 2017
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 06 December 2015
DISS40 - Notice of striking-off action discontinued 20 June 2015
AR01 - Annual Return 19 June 2015
GAZ1 - First notification of strike-off action in London Gazette 16 June 2015
AA - Annual Accounts 29 November 2014
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 25 October 2012
DISS40 - Notice of striking-off action discontinued 03 July 2012
AR01 - Annual Return 02 July 2012
GAZ1 - First notification of strike-off action in London Gazette 19 June 2012
AA - Annual Accounts 14 November 2011
AR01 - Annual Return 08 August 2011
CERTNM - Change of name certificate 15 June 2011
CONNOT - N/A 15 June 2011
AA - Annual Accounts 24 August 2010
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 September 2009
288b - Notice of resignation of directors or secretaries 25 February 2009
288a - Notice of appointment of directors or secretaries 25 February 2009
288a - Notice of appointment of directors or secretaries 25 February 2009
NEWINC - New incorporation documents 16 February 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.