Company Information for GARTH BRADBURY FENCING CONTRACTORS LTD
RED GABLES, PRESTON WYNNE, HEREFORD, HR1 3PE,
|
Company Registration Number
04524937
Private Limited Company
Active |
Company Name | |
---|---|
GARTH BRADBURY FENCING CONTRACTORS LTD | |
Legal Registered Office | |
RED GABLES PRESTON WYNNE HEREFORD HR1 3PE Other companies in HR2 | |
Company Number | 04524937 | |
---|---|---|
Company ID Number | 04524937 | |
Date formed | 2002-09-03 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2022 | |
Account next due | 31/05/2024 | |
Latest return | 03/09/2015 | |
Return next due | 01/10/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB712816351 |
Last Datalog update: | 2024-06-06 01:09:02 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
EMMA LOUISE BRADBURY |
||
GARTH BRADBURY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLAIR GOUGH |
Company Secretary | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Termination of appointment of Emma Louise Bradbury on 2023-09-12 | ||
CONFIRMATION STATEMENT MADE ON 03/09/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22 | ||
REGISTERED OFFICE CHANGED ON 02/02/23 FROM Delmar Kingsthorne Hereford Herefordshire HR2 8AL | ||
CONFIRMATION STATEMENT MADE ON 03/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/09/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/09/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/09/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/09/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES | |
LATEST SOC | 06/06/18 STATEMENT OF CAPITAL;GBP 4 | |
SH01 | 04/09/17 STATEMENT OF CAPITAL GBP 4 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/09/17, WITH NO UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/09/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 03/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 03/09/14 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from Redbrook Farm Hoarwithy Hoarwithy Hereford HR2 6QR United Kingdom to Delmar Kingsthorne Hereford Herefordshire HR2 8AL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/09/14 FROM Redbrook Farm Hoarwithy Hereford Herefordshire HR2 6QR | |
CH01 | Director's details changed for Garth Bradbury on 2014-07-22 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR EMMA LOUISE BRADBURY on 2014-07-22 | |
AAMD | Amended account small company full exemption | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AR01 | 03/09/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/09/10 ANNUAL RETURN FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARTH BRADBURY / 01/08/2010 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AR01 | 03/09/09 FULL LIST | |
363a | RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
288c | SECRETARY'S CHANGE OF PARTICULARS / EMMA MCCLEARY / 27/09/2008 | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 03/09/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363s | RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/09/04 FROM: CO PHILLIPS AND CO ACCOUNTANTS SULLIAVAN HOUSE WIDEMARSH STREET HEREFORD HEREFORDSHIRE HR4 9HG | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/03 TO 31/08/03 | |
363s | RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/03/03 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 24/09/02 FROM: SULLIVAN HOUSE WIDEMARSH ST HEREFORD HR4 9HG | |
88(2)R | AD 16/09/02--------- £ SI 1@1=1 £ IC 1/2 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GARTH BRADBURY FENCING CONTRACTORS LTD
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Herefordshire Council | |
|
|
Herefordshire Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |