About

Registered Number: 01223818
Date of Incorporation: 22/08/1975 (48 years and 9 months ago)
Company Status: Active
Registered Address: Unit 9a, Mill Street Industrial Estate, Abergavenny, Monmouthshire, NP7 5HE

 

Based in Abergavenny, Gwent Garden Designs Ltd was setup in 1975, it's status at Companies House is "Active". The company has 5 directors listed as Hooper, Dale Sean, Hooper, Dale Sean, Hooper, Jonathon Neil, Hooper, Michael Frederick, Hooper, Dorothy.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOOPER, Dale Sean 22 April 2002 - 1
HOOPER, Jonathon Neil 22 April 2002 - 1
HOOPER, Michael Frederick N/A - 1
Secretary Name Appointed Resigned Total Appointments
HOOPER, Dale Sean 19 February 2018 - 1
HOOPER, Dorothy N/A 19 February 2018 1

Filing History

Document Type Date
CS01 - N/A 18 June 2020
AA - Annual Accounts 30 March 2020
CS01 - N/A 11 June 2019
AA - Annual Accounts 24 January 2019
AP03 - Appointment of secretary 18 October 2018
TM02 - Termination of appointment of secretary 18 October 2018
CS01 - N/A 31 May 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 07 June 2017
AA - Annual Accounts 01 March 2017
AR01 - Annual Return 11 July 2016
AA - Annual Accounts 17 March 2016
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 21 January 2013
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 20 February 2012
AR01 - Annual Return 03 June 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 24 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 24 June 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 04 June 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 June 2008
353 - Register of members 03 June 2008
AA - Annual Accounts 28 April 2008
363a - Annual Return 19 June 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 June 2007
353 - Register of members 19 June 2007
AA - Annual Accounts 17 February 2007
363a - Annual Return 07 June 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 June 2006
353 - Register of members 07 June 2006
AA - Annual Accounts 20 January 2006
363s - Annual Return 09 June 2005
AA - Annual Accounts 25 November 2004
363s - Annual Return 09 June 2004
AA - Annual Accounts 17 February 2004
363s - Annual Return 16 June 2003
AA - Annual Accounts 26 November 2002
287 - Change in situation or address of Registered Office 20 June 2002
363s - Annual Return 19 June 2002
288a - Notice of appointment of directors or secretaries 16 May 2002
288a - Notice of appointment of directors or secretaries 16 May 2002
AA - Annual Accounts 23 January 2002
363s - Annual Return 06 June 2001
AA - Annual Accounts 16 February 2001
363s - Annual Return 03 August 2000
AA - Annual Accounts 07 January 2000
363s - Annual Return 21 June 1999
AA - Annual Accounts 31 January 1999
363s - Annual Return 26 June 1998
AA - Annual Accounts 27 February 1998
395 - Particulars of a mortgage or charge 23 June 1997
363s - Annual Return 08 June 1997
AA - Annual Accounts 21 April 1997
363s - Annual Return 10 June 1996
AA - Annual Accounts 25 April 1996
363s - Annual Return 25 May 1995
AA - Annual Accounts 19 January 1995
363s - Annual Return 06 June 1994
AA - Annual Accounts 09 March 1994
363s - Annual Return 10 June 1993
AA - Annual Accounts 19 January 1993
353 - Register of members 22 July 1992
325 - Location of register of directors' interests in shares etc 22 July 1992
363s - Annual Return 24 June 1992
AA - Annual Accounts 31 January 1992
RESOLUTIONS - N/A 16 December 1991
RESOLUTIONS - N/A 16 December 1991
RESOLUTIONS - N/A 16 December 1991
363a - Annual Return 15 August 1991
363a - Annual Return 26 March 1991
AA - Annual Accounts 05 March 1991
363 - Annual Return 29 October 1990
AA - Annual Accounts 02 May 1990
288 - N/A 23 October 1989
363 - Annual Return 07 June 1989
AA - Annual Accounts 08 May 1989
363 - Annual Return 22 August 1988
AA - Annual Accounts 07 July 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 March 1988
363 - Annual Return 08 February 1988
288 - N/A 11 August 1987
AA - Annual Accounts 08 July 1987
AA - Annual Accounts 08 July 1987
AA - Annual Accounts 08 July 1987
363 - Annual Return 08 July 1987
363 - Annual Return 08 July 1987
363 - Annual Return 08 July 1987
288 - N/A 08 July 1987
287 - Change in situation or address of Registered Office 08 July 1987
363 - Annual Return 29 June 1987
AC92 - N/A 24 June 1987
AC09 - N/A 02 December 1986
AC05 - N/A 19 August 1986
AA - Annual Accounts 18 November 1983
MISC - Miscellaneous document 22 August 1975

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 17 June 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.