About

Registered Number: 04130259
Date of Incorporation: 22/12/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: Kenfig Industrial Estate, Margam, Port Talbot, West Glamorgan, SA13 2PE

 

Founded in 2000, Groundcover D. B. M. Ltd are based in Port Talbot in West Glamorgan, it's status is listed as "Active". Blunt, Stephen Mark, Sumner, Andrew Patrick Coleridge, Gerald Davies Limited, Davies, Gerald are listed as directors of this business. Currently we aren't aware of the number of employees at the Groundcover D. B. M. Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLUNT, Stephen Mark 07 September 2001 - 1
SUMNER, Andrew Patrick Coleridge 07 September 2001 - 1
GERALD DAVIES LIMITED 30 October 2003 - 1
DAVIES, Gerald 07 September 2001 30 October 2003 1

Filing History

Document Type Date
AA - Annual Accounts 07 August 2020
CS01 - N/A 30 January 2020
AA - Annual Accounts 30 July 2019
CS01 - N/A 25 January 2019
AA - Annual Accounts 30 July 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 27 July 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 30 July 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 04 March 2010
CH02 - Change of particulars for corporate director 04 March 2010
AR01 - Annual Return 04 March 2010
CH03 - Change of particulars for secretary 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AA - Annual Accounts 01 September 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 29 August 2008
363a - Annual Return 08 March 2008
AA - Annual Accounts 21 August 2007
363s - Annual Return 22 June 2007
AA - Annual Accounts 07 September 2006
363s - Annual Return 07 June 2006
AA - Annual Accounts 07 September 2005
363s - Annual Return 01 March 2005
AA - Annual Accounts 02 September 2004
363s - Annual Return 17 February 2004
288b - Notice of resignation of directors or secretaries 21 November 2003
288a - Notice of appointment of directors or secretaries 21 November 2003
AA - Annual Accounts 03 September 2003
363s - Annual Return 08 February 2003
AA - Annual Accounts 04 September 2002
288c - Notice of change of directors or secretaries or in their particulars 27 June 2002
288c - Notice of change of directors or secretaries or in their particulars 27 June 2002
288c - Notice of change of directors or secretaries or in their particulars 27 June 2002
363s - Annual Return 22 January 2002
288a - Notice of appointment of directors or secretaries 22 January 2002
288a - Notice of appointment of directors or secretaries 21 September 2001
288a - Notice of appointment of directors or secretaries 21 September 2001
288a - Notice of appointment of directors or secretaries 21 September 2001
288a - Notice of appointment of directors or secretaries 21 September 2001
288a - Notice of appointment of directors or secretaries 21 September 2001
288b - Notice of resignation of directors or secretaries 21 September 2001
288b - Notice of resignation of directors or secretaries 21 September 2001
288a - Notice of appointment of directors or secretaries 21 September 2001
225 - Change of Accounting Reference Date 21 September 2001
NEWINC - New incorporation documents 22 December 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.