About

Registered Number: 06057115
Date of Incorporation: 18/01/2007 (18 years and 3 months ago)
Company Status: Active
Registered Address: 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB,

 

G.N.G. Building Contractors Ltd was registered on 18 January 2007, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at G.N.G. Building Contractors Ltd. Ghataurhae, Manmohan Kaur, Ghataurhae, Gurcharan Singh are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GHATAURHAE, Gurcharan Singh 18 January 2007 - 1
Secretary Name Appointed Resigned Total Appointments
GHATAURHAE, Manmohan Kaur 18 January 2007 - 1

Filing History

Document Type Date
CS01 - N/A 20 January 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 18 January 2018
PSC04 - N/A 18 January 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 17 December 2016
AD01 - Change of registered office address 26 April 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 29 December 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 12 November 2008
363a - Annual Return 13 February 2008
225 - Change of Accounting Reference Date 27 January 2007
288b - Notice of resignation of directors or secretaries 24 January 2007
288b - Notice of resignation of directors or secretaries 24 January 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
NEWINC - New incorporation documents 18 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.