G M JOYCE SURFACING LTD
KINGTON

Hellopages » Herefordshire » Herefordshire, County of » HR5 3ER

Company number 04668041
Status Active
Incorporation Date 17 February 2003
Company Type Private Limited Company
Address UNIT 7 RIDGEVIEW INDUSTRIAL ESTATE, HERGEST, KINGTON, HEREFORDSHIRE, ENGLAND, HR5 3ER
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Registered office address changed from Beech House Lyonshall Kington Herefordshire HR5 3JS to Unit 7 Ridgeview Industrial Estate Hergest Kington Herefordshire HR5 3ER on 18 October 2016. The most likely internet sites of G M JOYCE SURFACING LTD are www.gmjoycesurfacing.co.uk, and www.g-m-joyce-surfacing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. G M Joyce Surfacing Ltd is a Private Limited Company. The company registration number is 04668041. G M Joyce Surfacing Ltd has been working since 17 February 2003. The present status of the company is Active. The registered address of G M Joyce Surfacing Ltd is Unit 7 Ridgeview Industrial Estate Hergest Kington Herefordshire England Hr5 3er. . WRIGHT, Andrea Louise is a Secretary of the company. JOYCE, Gareth Michael is a Director of the company. Nominee Secretary TEMPLES (NOMINEES) LIMITED has been resigned. Nominee Director TEMPLES (COMPANY SERVICES) LTD has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
WRIGHT, Andrea Louise
Appointed Date: 19 February 2003

Director
JOYCE, Gareth Michael
Appointed Date: 19 February 2003
55 years old

Resigned Directors

Nominee Secretary
TEMPLES (NOMINEES) LIMITED
Resigned: 19 February 2003
Appointed Date: 17 February 2003

Nominee Director
TEMPLES (COMPANY SERVICES) LTD
Resigned: 19 February 2003
Appointed Date: 17 February 2003

Persons With Significant Control

Mr Gareth Michael Joyce
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

G M JOYCE SURFACING LTD Events

27 Feb 2017
Confirmation statement made on 17 February 2017 with updates
31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
18 Oct 2016
Registered office address changed from Beech House Lyonshall Kington Herefordshire HR5 3JS to Unit 7 Ridgeview Industrial Estate Hergest Kington Herefordshire HR5 3ER on 18 October 2016
10 Mar 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 110

31 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 41 more events
16 Apr 2003
New secretary appointed
16 Apr 2003
Ad 19/02/03--------- £ si 99@1=99 £ ic 1/100
28 Feb 2003
Director resigned
28 Feb 2003
Secretary resigned
17 Feb 2003
Incorporation