Company number 06719284
Status Active
Incorporation Date 9 October 2008
Company Type Private Limited Company
Address 8 PENDLEBURY ROAD, GATLEY, CHEADLE, CHESHIRE, SK8 4BH
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc
Since the company registration thirty-one events have happened. The last three records are Statement of capital following an allotment of shares on 19 January 2016
GBP 50,000
; Confirmation statement made on 9 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of G S FOAM CONCRETE LIMITED are www.gsfoamconcrete.co.uk, and www.g-s-foam-concrete.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and twelve months. G S Foam Concrete Limited is a Private Limited Company.
The company registration number is 06719284. G S Foam Concrete Limited has been working since 09 October 2008.
The present status of the company is Active. The registered address of G S Foam Concrete Limited is 8 Pendlebury Road Gatley Cheadle Cheshire Sk8 4bh. . JONES, Glen is a Director of the company. JONES, Lynne Valerie is a Director of the company. Secretary JONES, Lynne Valerie has been resigned. Secretary RWL REGISTRARS LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".
Current Directors
Director
JONES, Glen
Appointed Date: 09 October 2008
59 years old
Resigned Directors
Secretary
RWL REGISTRARS LIMITED
Resigned: 09 October 2008
Appointed Date: 09 October 2008
Persons With Significant Control
Mr Glen Jones
Notified on: 30 June 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Lynne Valerie Jones
Notified on: 30 June 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
G S FOAM CONCRETE LIMITED Events
19 Oct 2016
Statement of capital following an allotment of shares on 19 January 2016
10 Oct 2016
Confirmation statement made on 9 October 2016 with updates
20 Sep 2016
Total exemption small company accounts made up to 31 March 2016
20 Oct 2015
Total exemption small company accounts made up to 31 March 2015
13 Oct 2015
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
...
... and 21 more events
17 Jun 2009
Appointment terminated secretary lynne jones
19 Feb 2009
Particulars of a mortgage or charge / charge no: 1
16 Oct 2008
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
10 Oct 2008
Appointment terminated secretary rwl registrars LIMITED
09 Oct 2008
Incorporation