G H Price Plastering Limited

General information

Name:

G H Price Plastering Ltd

Office Address:

1 Orchard Cottages Tilford Road Churt GU10 2LL Farnham

Number: 04485117

Incorporation date: 2002-07-14

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

G H Price Plastering is a company located at GU10 2LL Farnham at 1 Orchard Cottages Tilford Road. The company was established in 2002 and is registered under the identification number 04485117. The company has been on the British market for 22 years now and company current status is active. The enterprise's SIC and NACE codes are 43310, that means Plastering. 2023-03-31 is the last time when account status updates were reported.

As mentioned in the firm's executives list, since 2007 there have been three directors: Stephen P., Gerald P. and June P..

Executives who have control over the firm are as follows: Gerald P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Stephen P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. June P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Stephen P.

Role: Director

Appointed: 03 September 2007

Latest update: 11 March 2024

Gerald P.

Role: Director

Appointed: 23 July 2002

Latest update: 11 March 2024

June P.

Role: Director

Appointed: 23 July 2002

Latest update: 11 March 2024

People with significant control

Gerald P.
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stephen P.
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
June P.
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
June P.
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 28 July 2024
Confirmation statement last made up date 14 July 2023
Annual Accounts 28 July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 28 July 2014
Annual Accounts 11 September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 11 September 2015
Annual Accounts 9 August 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 9 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 17 June 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 17 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 20th, September 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

5 East Cut-through New Covent Garden

Post code:

SW8 5JB

City / Town:

London

HQ address,
2014

Address:

5 East Cut-through New Covent Garden

Post code:

SW8 5JB

City / Town:

London

HQ address,
2015

Address:

5 East Cut-through New Covent Garden

Post code:

SW8 5JB

City / Town:

London

HQ address,
2016

Address:

5 East Cut-through New Covent Garden

Post code:

SW8 5JB

City / Town:

London

Search other companies

Services (by SIC Code)

  • 43310 : Plastering
21
Company Age

Similar companies nearby

Closest companies