G.j.binding & Sons Limited

General information

Name:

G.j.binding & Sons Ltd

Office Address:

64 Redbrink Crescent CF62 5TU Barry

Number: 06894109

Incorporation date: 2009-05-01

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

G.j.binding & Sons Limited can be contacted at Barry at 64 Redbrink Crescent. Anyone can find the company by referencing its postal code - CF62 5TU. G.j.binding & Sons's incorporation dates back to year 2009. The firm is registered under the number 06894109 and company's current status is active. This enterprise's SIC code is 52220: Service activities incidental to water transportation. The latest accounts were submitted for the period up to 30th November 2022 and the latest confirmation statement was filed on 1st May 2023.

Peter B. and Shekofah B. are the firm's directors and have been cooperating as the Management Board for fifteen years. In order to find professional help with legal documentation, the company has been utilizing the skills of Peter B. as a secretary since the appointment on 1st May 2009.

Executives with significant control over the firm are: Shekofah B. owns 1/2 or less of company shares. Peter B. owns over 1/2 to 3/4 of company shares .

Financial data based on annual reports

Company staff

Peter B.

Role: Secretary

Appointed: 01 May 2009

Latest update: 22 March 2024

Peter B.

Role: Director

Appointed: 01 May 2009

Latest update: 22 March 2024

Shekofah B.

Role: Director

Appointed: 01 May 2009

Latest update: 22 March 2024

People with significant control

Shekofah B.
Notified on 1 January 2020
Nature of control:
1/2 or less of shares
Peter B.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 15 May 2024
Confirmation statement last made up date 01 May 2023
Annual Accounts 30 August 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 30 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to November 30, 2022 (AA)
filed on: 31st, August 2023
accounts
Free Download Download filing (12 pages)

Additional Information

HQ address,
2016

Address:

The Counting House Celtic Gateway

Post code:

CF11 0SN

City / Town:

Cardiff

Accountant/Auditor,
2016

Name:

Kts Owens Thomas Limited

Address:

The Counting House Celtic Gateway Dunleavy Drive

Post code:

CF11 0SN

City / Town:

Cardiff

Search other companies

Services (by SIC Code)

  • 52220 : Service activities incidental to water transportation
14
Company Age

Closest Companies - by postcode