G M Joyce Surfacing Ltd

General information

Name:

G M Joyce Surfacing Limited

Office Address:

Unit 7 Ridgeview Industrial Estate Hergest HR5 3ER Kington

Number: 04668041

Incorporation date: 2003-02-17

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Contact information

Emails:

  • enquiries@gmjoycesurfacing.co.uk

Website

www.gmjoycesurfacing.co.uk

Description

Data updated on:

G M Joyce Surfacing came into being in 2003 as a company enlisted under no 04668041, located at HR5 3ER Kington at Unit 7 Ridgeview Industrial Estate. The firm has been in business for twenty one years and its current status is active. This business's SIC and NACE codes are 42990 and their NACE code stands for Construction of other civil engineering projects n.e.c.. G M Joyce Surfacing Limited released its latest accounts for the financial year up to 2022-04-30. The company's latest annual confirmation statement was submitted on 2023-02-17.

G M Joyce Surfacing Ltd is a medium-sized vehicle operator with the licence number OD1037160. The firm has two transport operating centres in the country. In their subsidiary in Hereford on Bridge Business Park, 2 machines and 1 trailer are available. The centre in Kington on Ridgeview Industrial Estate has 9 machines and 3 trailers.

The limited company owes its success and unending improvement to a team of two directors, namely Andrea J. and Gareth J., who have been leading it since February 2023.

Financial data based on annual reports

Company staff

Andrea J.

Role: Director

Appointed: 22 February 2023

Latest update: 11 March 2024

Andrea J.

Role: Secretary

Appointed: 19 February 2003

Latest update: 11 March 2024

Gareth J.

Role: Director

Appointed: 19 February 2003

Latest update: 11 March 2024

People with significant control

Gareth J. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Gareth J.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 02 March 2024
Confirmation statement last made up date 17 February 2023
Annual Accounts 31 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 31 January 2015
Annual Accounts 26 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 26 January 2016
Annual Accounts 31 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts 31 January 2013
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 31 January 2013
Annual Accounts 31 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 31 January 2014

Company Vehicle Operator Data

Arthur Oakley Transport

Address

Bridge Business Park , Burcott Road

City

Hereford

Postal code

HR4 9LW

No. of Vehicles

2

No. of Trailers

1

Unit 7

Address

Ridgeview Industrial Estate

City

Kington

Postal code

HR5 3ER

No. of Vehicles

9

No. of Trailers

3

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 30th April 2023 (AA)
filed on: 31st, January 2024
accounts
Free Download Download filing (14 pages)

Additional Information

HQ address,
2012

Address:

Beech House Lyonshall

Post code:

HR5 3JS

City / Town:

Kington

HQ address,
2013

Address:

Beech House Lyonshall

Post code:

HR5 3JS

City / Town:

Kington

HQ address,
2014

Address:

Beech House Lyonshall

Post code:

HR5 3JS

City / Town:

Kington

HQ address,
2015

Address:

Beech House Lyonshall

Post code:

HR5 3JS

City / Town:

Kington

Accountant/Auditor,
2015 - 2016

Name:

Hawkins Priday Ltd

Address:

5 Bridge Street

Post code:

HR4 9DF

City / Town:

Hereford

Search other companies

Services (by SIC Code)

  • 42990 : Construction of other civil engineering projects n.e.c.
21
Company Age

Similar companies nearby