About

Registered Number: 04443346
Date of Incorporation: 21/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: Kelston Farm Llanasa Road, Gwespyr, Holywell, North Wales, CH8 9LU

 

Based in Holywell in North Wales, Gmc (Concrete) Ltd was established in 2002. Hughes, Russel Nigel, Hughes, Peter Edward are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, Russel Nigel 21 May 2002 - 1
HUGHES, Peter Edward 21 May 2002 08 November 2008 1

Filing History

Document Type Date
CS01 - N/A 09 June 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 21 May 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 21 June 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 07 June 2017
AA - Annual Accounts 30 March 2017
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 15 March 2016
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 28 March 2014
MR01 - N/A 27 February 2014
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 08 March 2011
MG01 - Particulars of a mortgage or charge 22 December 2010
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AA - Annual Accounts 25 March 2010
363a - Annual Return 09 June 2009
AA - Annual Accounts 26 March 2009
288b - Notice of resignation of directors or secretaries 11 December 2008
363a - Annual Return 09 June 2008
AA - Annual Accounts 28 November 2007
363s - Annual Return 18 June 2007
AA - Annual Accounts 07 December 2006
363s - Annual Return 01 June 2006
AA - Annual Accounts 09 February 2006
363s - Annual Return 22 June 2005
AA - Annual Accounts 07 April 2005
363s - Annual Return 01 June 2004
AA - Annual Accounts 23 March 2004
363s - Annual Return 18 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 2002
287 - Change in situation or address of Registered Office 06 July 2002
225 - Change of Accounting Reference Date 06 July 2002
288b - Notice of resignation of directors or secretaries 06 July 2002
288b - Notice of resignation of directors or secretaries 06 July 2002
288a - Notice of appointment of directors or secretaries 06 July 2002
288a - Notice of appointment of directors or secretaries 06 July 2002
NEWINC - New incorporation documents 21 May 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 February 2014 Outstanding

N/A

Debenture 20 December 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.