About

Registered Number: 03243533
Date of Incorporation: 29/08/1996 (28 years and 7 months ago)
Company Status: Active
Registered Address: 6 Bedford Road, Barton Le Clay, Bedford, MK45 4JU

 

Based in Bedford, Gph Datacoms Ltd was setup in 1996. There are 4 directors listed for this company at Companies House. We do not know the number of employees at Gph Datacoms Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GORMLEY, Edward Thomas 29 August 1996 - 1
HENDON, Andrew John 10 August 1998 - 1
GORMLEY, Lesley Bernadette 29 August 1996 10 August 1998 1
PRESTON, William 10 August 1998 28 November 2008 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 23 April 2020
AA - Annual Accounts 17 October 2019
CS01 - N/A 12 September 2019
AA - Annual Accounts 16 October 2018
CH03 - Change of particulars for secretary 09 October 2018
CH01 - Change of particulars for director 09 October 2018
CS01 - N/A 09 October 2018
AA - Annual Accounts 14 November 2017
CS01 - N/A 05 September 2017
AA - Annual Accounts 27 September 2016
CS01 - N/A 09 September 2016
AA - Annual Accounts 16 October 2015
AR01 - Annual Return 03 September 2015
AR01 - Annual Return 12 September 2014
CH01 - Change of particulars for director 12 September 2014
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 06 August 2012
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 16 September 2010
CH01 - Change of particulars for director 16 September 2010
AA - Annual Accounts 05 August 2010
363a - Annual Return 09 September 2009
AA - Annual Accounts 24 July 2009
288b - Notice of resignation of directors or secretaries 15 December 2008
363s - Annual Return 30 September 2008
AA - Annual Accounts 11 July 2008
AA - Annual Accounts 26 June 2008
363s - Annual Return 25 September 2007
363s - Annual Return 12 September 2006
AA - Annual Accounts 05 July 2006
363s - Annual Return 12 September 2005
AA - Annual Accounts 02 September 2005
363s - Annual Return 03 September 2004
AA - Annual Accounts 14 July 2004
363s - Annual Return 02 September 2003
AA - Annual Accounts 18 July 2003
AA - Annual Accounts 30 December 2002
363s - Annual Return 01 October 2002
AA - Annual Accounts 15 January 2002
363s - Annual Return 13 September 2001
363s - Annual Return 06 September 2000
AA - Annual Accounts 30 June 2000
363s - Annual Return 21 September 1999
AA - Annual Accounts 01 July 1999
RESOLUTIONS - N/A 28 September 1998
363s - Annual Return 28 September 1998
AA - Annual Accounts 28 September 1998
288b - Notice of resignation of directors or secretaries 14 September 1998
288a - Notice of appointment of directors or secretaries 03 September 1998
288a - Notice of appointment of directors or secretaries 03 September 1998
CERTNM - Change of name certificate 27 April 1998
363s - Annual Return 24 September 1997
AA - Annual Accounts 09 September 1997
225 - Change of Accounting Reference Date 20 July 1997
288 - N/A 25 September 1996
288 - N/A 25 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 1996
287 - Change in situation or address of Registered Office 16 September 1996
288 - N/A 16 September 1996
288 - N/A 16 September 1996
NEWINC - New incorporation documents 29 August 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.