About

Registered Number: 02271338
Date of Incorporation: 27/06/1988 (36 years and 9 months ago)
Company Status: Active
Registered Address: 1 Minerva House, Calleva Park, Aldermaston, Berkshire, RG7 4QW

 

Based in Aldermaston, G & V Services Ltd was founded on 27 June 1988, it's status in the Companies House registry is set to "Active". Adams, Gary, Adams, Vivienne Mary, Chivers, Leslie Arthur, Mathlin, David Roland, Parfett, Ian Robert, Piggot, Justin Carmichael are listed as directors of this company. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Gary N/A - 1
ADAMS, Vivienne Mary 26 October 2018 - 1
CHIVERS, Leslie Arthur N/A 30 April 1993 1
MATHLIN, David Roland 30 April 1993 12 January 2007 1
PARFETT, Ian Robert 30 April 1993 26 October 2018 1
PIGGOT, Justin Carmichael 31 May 2002 23 December 2005 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
AA - Annual Accounts 30 May 2020
AA01 - Change of accounting reference date 28 February 2020
CS01 - N/A 12 August 2019
AA - Annual Accounts 28 February 2019
PSC04 - N/A 06 November 2018
PSC01 - N/A 06 November 2018
AP01 - Appointment of director 06 November 2018
TM01 - Termination of appointment of director 06 November 2018
CH01 - Change of particulars for director 29 October 2018
CS01 - N/A 13 August 2018
RESOLUTIONS - N/A 09 March 2018
CONNOT - N/A 09 March 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 23 August 2017
AA - Annual Accounts 30 March 2017
CS01 - N/A 30 August 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 13 February 2015
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 01 March 2014
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 27 February 2011
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 12 August 2009
395 - Particulars of a mortgage or charge 13 July 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 07 August 2008
AA - Annual Accounts 07 March 2008
363a - Annual Return 21 August 2007
288b - Notice of resignation of directors or secretaries 21 August 2007
363a - Annual Return 10 August 2006
AA - Annual Accounts 02 August 2006
395 - Particulars of a mortgage or charge 15 March 2006
288b - Notice of resignation of directors or secretaries 23 January 2006
AA - Annual Accounts 22 November 2005
363a - Annual Return 27 July 2005
353 - Register of members 27 July 2005
AA - Annual Accounts 04 August 2004
363s - Annual Return 30 July 2004
AA - Annual Accounts 15 October 2003
363s - Annual Return 15 October 2003
288a - Notice of appointment of directors or secretaries 15 August 2002
AA - Annual Accounts 15 August 2002
363s - Annual Return 15 August 2002
AA - Annual Accounts 21 February 2002
363s - Annual Return 13 August 2001
AA - Annual Accounts 25 January 2001
363s - Annual Return 10 August 2000
AA - Annual Accounts 19 January 2000
363s - Annual Return 19 January 2000
395 - Particulars of a mortgage or charge 09 December 1998
AA - Annual Accounts 25 November 1998
363s - Annual Return 20 November 1998
AA - Annual Accounts 06 October 1997
363s - Annual Return 21 August 1997
AA - Annual Accounts 29 October 1996
363s - Annual Return 17 September 1996
AA - Annual Accounts 07 September 1995
363s - Annual Return 03 August 1995
395 - Particulars of a mortgage or charge 13 July 1995
AA - Annual Accounts 30 November 1994
363s - Annual Return 25 July 1994
AA - Annual Accounts 04 October 1993
363s - Annual Return 27 August 1993
288 - N/A 01 June 1993
288 - N/A 01 June 1993
AA - Annual Accounts 03 March 1993
363s - Annual Return 29 September 1992
395 - Particulars of a mortgage or charge 18 March 1992
RESOLUTIONS - N/A 26 February 1992
MEM/ARTS - N/A 26 February 1992
363a - Annual Return 12 November 1991
RESOLUTIONS - N/A 20 August 1991
RESOLUTIONS - N/A 20 August 1991
AA - Annual Accounts 20 August 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 1991
123 - Notice of increase in nominal capital 20 August 1991
AA - Annual Accounts 20 September 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 September 1990
363 - Annual Return 14 August 1990
AA - Annual Accounts 11 May 1990
363 - Annual Return 11 May 1990
395 - Particulars of a mortgage or charge 06 June 1989
NEWINC - New incorporation documents 27 June 1988

Mortgages & Charges

Description Date Status Charge by
Chattel mortgage 30 June 2009 Outstanding

N/A

Mortgage 10 March 2006 Outstanding

N/A

Deed of chattel mortgage 26 November 1998 Outstanding

N/A

Deed of chattel mortgage 26 June 1995 Outstanding

N/A

Chattel mortgage 12 March 1992 Outstanding

N/A

Debenture 31 May 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.