About

Registered Number: 05167630
Date of Incorporation: 01/07/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: Kings Buildings, Hill Street, Lydney, Gloucestershire, GL15 5HE

 

Gloucester Mini Mix Construction Ltd was founded on 01 July 2004 and are based in Lydney, it has a status of "Active". There are 2 directors listed for this company at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HERBERT, Scott James 01 July 2004 - 1
Secretary Name Appointed Resigned Total Appointments
HERBERT, Suzanne Rebecca 01 July 2004 27 April 2009 1

Filing History

Document Type Date
AA - Annual Accounts 06 August 2020
CS01 - N/A 09 July 2020
AA - Annual Accounts 23 July 2019
CS01 - N/A 02 July 2019
AA - Annual Accounts 31 July 2018
CS01 - N/A 10 July 2018
AA - Annual Accounts 24 July 2017
CS01 - N/A 05 July 2017
CS01 - N/A 13 September 2016
AA - Annual Accounts 07 June 2016
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 17 August 2012
AA - Annual Accounts 30 July 2012
AA - Annual Accounts 01 August 2011
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 05 July 2010
363a - Annual Return 08 July 2009
AA - Annual Accounts 29 June 2009
288c - Notice of change of directors or secretaries or in their particulars 24 June 2009
288b - Notice of resignation of directors or secretaries 02 May 2009
287 - Change in situation or address of Registered Office 02 May 2009
AA - Annual Accounts 04 September 2008
363a - Annual Return 03 July 2008
AA - Annual Accounts 06 September 2007
363a - Annual Return 05 July 2007
363a - Annual Return 28 March 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 16 September 2005
225 - Change of Accounting Reference Date 16 September 2005
288a - Notice of appointment of directors or secretaries 20 October 2004
288a - Notice of appointment of directors or secretaries 20 October 2004
288b - Notice of resignation of directors or secretaries 20 October 2004
288b - Notice of resignation of directors or secretaries 20 October 2004
287 - Change in situation or address of Registered Office 20 October 2004
CERTNM - Change of name certificate 02 August 2004
NEWINC - New incorporation documents 01 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.