G G Compactor Servicing Limited

General information

Name:

G G Compactor Servicing Ltd

Office Address:

Lennox House Works Beeding Close Southern Cross Trading Estate PO22 9TS Bognor Regis

Number: 01708296

Incorporation date: 1983-03-22

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

G G Compactor Servicing came into being in 1983 as a company enlisted under no 01708296, located at PO22 9TS Bognor Regis at Lennox House Works Beeding Close. This firm has been in business for 41 years and its state is active. The business name of this business got changed in the year 1999 to G G Compactor Servicing Limited. The firm former name was G G Fabrications. This firm's SIC code is 96090 which stands for Other service activities not elsewhere classified. The latest annual accounts cover the period up to 2022-03-31 and the most current confirmation statement was filed on 2022-12-12.

Our database about the enterprise's executives reveals the existence of three directors: Nicholas G., Andrew C. and Leonard G. who were appointed on 2003-03-12, 1990-12-31.

Leonard G. is the individual who has control over this firm, owns 1/2 or less of company shares.

  • Previous company's names
  • G G Compactor Servicing Limited 1999-12-17
  • G G Fabrications Limited 1983-03-22

Financial data based on annual reports

Company staff

Nicholas G.

Role: Director

Appointed: 12 March 2003

Latest update: 7 February 2024

Andrew C.

Role: Director

Appointed: 12 March 2003

Latest update: 7 February 2024

Leonard G.

Role: Director

Appointed: 31 December 1990

Latest update: 7 February 2024

People with significant control

Leonard G.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 26 December 2023
Confirmation statement last made up date 12 December 2022
Annual Accounts 18 November 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 18 November 2013
Annual Accounts
Start Date For Period Covered By Report 2013-04-01
Annual Accounts 5 October 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 5 October 2015
Annual Accounts 13 October 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 13 October 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 31 March 2023
Annual Accounts 26 September 2014
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 26 September 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 28th, December 2023
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
41
Company Age

Closest Companies - by postcode