About

Registered Number: 07009163
Date of Incorporation: 04/09/2009 (15 years and 7 months ago)
Company Status: Active
Registered Address: 2 Laurel House 1 Station Road, Worle, Weston-Super-Mare, BS22 6AR,

 

Gvl Consulting Ltd was registered on 04 September 2009 with its registered office in Weston-Super-Mare. We don't know the number of employees at this organisation. Bostock, James Mark, Llewelyn, Genevieve, English, Elizabeth, Llewelyn, James William Wren are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOSTOCK, James Mark 06 April 2013 - 1
LLEWELYN, Genevieve 04 September 2009 - 1
LLEWELYN, James William Wren 01 March 2010 19 May 2010 1
Secretary Name Appointed Resigned Total Appointments
ENGLISH, Elizabeth 04 September 2009 07 January 2010 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 06 May 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 29 June 2018
CS01 - N/A 20 April 2018
MR01 - N/A 12 January 2018
CS01 - N/A 06 November 2017
AD01 - Change of registered office address 01 November 2017
PSC04 - N/A 01 November 2017
PSC04 - N/A 01 November 2017
AA - Annual Accounts 27 June 2017
CS01 - N/A 06 September 2016
AA - Annual Accounts 24 June 2016
AD01 - Change of registered office address 28 September 2015
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 08 September 2014
CH01 - Change of particulars for director 08 September 2014
CH01 - Change of particulars for director 08 September 2014
AA - Annual Accounts 13 February 2014
AR01 - Annual Return 04 October 2013
SH01 - Return of Allotment of shares 15 May 2013
AP01 - Appointment of director 10 April 2013
AA - Annual Accounts 08 March 2013
AD01 - Change of registered office address 05 February 2013
AR01 - Annual Return 28 September 2012
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 12 September 2011
CH01 - Change of particulars for director 12 September 2011
AD01 - Change of registered office address 31 August 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 29 September 2010
TM01 - Termination of appointment of director 07 June 2010
AP01 - Appointment of director 09 March 2010
MG01 - Particulars of a mortgage or charge 16 February 2010
SH01 - Return of Allotment of shares 04 February 2010
TM02 - Termination of appointment of secretary 07 January 2010
NEWINC - New incorporation documents 04 September 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 January 2018 Outstanding

N/A

All assets debenture 12 February 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.