Company number 04253052
Status Active
Incorporation Date 16 July 2001
Company Type Private Limited Company
Address LLANOVER HOUSE, LLANOVER ROAD, PONTYPRIDD, CF37 4LB
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-four events have happened. The last three records are Confirmation statement made on 16 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Total exemption small company accounts made up to 31 July 2014. The most likely internet sites of GARTH BUILDING LIMITED are www.garthbuilding.co.uk, and www.garth-building.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Garth Building Limited is a Private Limited Company.
The company registration number is 04253052. Garth Building Limited has been working since 16 July 2001.
The present status of the company is Active. The registered address of Garth Building Limited is Llanover House Llanover Road Pontypridd Cf37 4lb. . JAMES DE FRIAS LTD is a Secretary of the company. RYAN, Peter James is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director BAKER, David Ian has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".
Current Directors
Secretary
JAMES DE FRIAS LTD
Appointed Date: 19 July 2001
Resigned Directors
Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 16 July 2001
Appointed Date: 16 July 2001
Director
BAKER, David Ian
Resigned: 16 July 2013
Appointed Date: 19 July 2001
70 years old
Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 16 July 2001
Appointed Date: 16 July 2001
Persons With Significant Control
Mr Peter James Ryan
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more
GARTH BUILDING LIMITED Events
02 Sep 2016
Confirmation statement made on 16 July 2016 with updates
26 Apr 2016
Total exemption small company accounts made up to 31 July 2015
23 Oct 2015
Total exemption small company accounts made up to 31 July 2014
05 Oct 2015
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-10-05
23 Jul 2015
Previous accounting period shortened from 28 July 2014 to 27 July 2014
...
... and 44 more events
01 Feb 2002
Particulars of mortgage/charge
26 Jul 2001
New secretary appointed
26 Jul 2001
New director appointed
26 Jul 2001
New director appointed
16 Jul 2001
Incorporation
24 January 2006
Mortgage deed
Delivered: 24 January 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a the granary pant glas farm ynys maerdy…
24 January 2006
Mortgage deed
Delivered: 24 January 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a the long barn ely valley road ynys…
12 September 2002
Mortgage deed
Delivered: 14 September 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a plot of land at cefn bycham, pentyrch…
24 January 2002
Mortgage
Delivered: 1 February 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The land at heol-y-foel meadow farm church village…