GDC PAINTS LIMITED

Register to unlock more data on OkredoRegister

GDC PAINTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02760419

Incorporation date

30/10/1992

Size

Small

Contacts

Registered address

Registered address

Ground Floor Boundary House, 2 Wythall Green Way, Wythall, Birmingham B47 6LWCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/1992)
dot icon03/12/2025
Change of details for Grafton Group (Uk) Plc as a person with significant control on 2024-04-09
dot icon14/07/2025
Confirmation statement made on 2025-07-10 with no updates
dot icon11/07/2025
Accounts for a small company made up to 2024-12-31
dot icon21/11/2024
Secretary's details changed for Grafton Group Secretarial Services Limited on 2023-08-28
dot icon03/09/2024
Accounts for a small company made up to 2023-12-31
dot icon25/07/2024
Termination of appointment of Charles Anthony Rinn as a director on 2024-07-03
dot icon23/07/2024
Confirmation statement made on 2024-07-10 with no updates
dot icon09/04/2024
Registered office address changed from Oak Green House 250-256 High Street Dorking Surrey RH4 1QT United Kingdom to Ground Floor Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW on 2024-04-09
dot icon29/11/2023
Compulsory strike-off action has been discontinued
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon23/11/2023
Accounts for a small company made up to 2022-12-31
dot icon14/07/2023
Termination of appointment of Jonathon Paul Sowton as a director on 2023-06-30
dot icon14/07/2023
Confirmation statement made on 2023-07-10 with no updates
dot icon13/04/2023
Appointment of Mr Martin Colin Hastings as a director on 2023-04-06
dot icon13/04/2023
Appointment of Mr Martin John Sockett as a director on 2023-04-06
dot icon03/04/2023
Termination of appointment of Jonathon Jennings as a director on 2023-03-31
dot icon07/10/2022
Accounts for a small company made up to 2021-12-31
dot icon18/07/2022
Confirmation statement made on 2022-07-10 with no updates
dot icon08/04/2022
Previous accounting period shortened from 2022-03-31 to 2021-12-31
dot icon05/04/2022
Accounts for a small company made up to 2021-03-31
dot icon28/07/2021
Confirmation statement made on 2021-07-10 with no updates
dot icon29/03/2021
Appointment of Mr Jignesh Patel as a director on 2021-03-26
dot icon29/03/2021
Appointment of Mr Jonathon Jennings as a director on 2021-03-26
dot icon29/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon10/07/2020
Termination of appointment of Brian O'hara as a director on 2020-07-03
dot icon10/07/2020
Appointment of Mr Jonathon Paul Sowton as a director on 2020-07-03
dot icon10/07/2020
Confirmation statement made on 2020-07-10 with updates
dot icon10/07/2020
Cessation of Christine Doreen Lewis as a person with significant control on 2020-07-03
dot icon10/07/2020
Cessation of Eamonn Joseph Lewis as a person with significant control on 2020-07-03
dot icon10/07/2020
Notification of Grafton Group (Uk) Plc as a person with significant control on 2020-07-03
dot icon10/07/2020
Termination of appointment of Christine Doreen Lewis as a director on 2020-07-03
dot icon10/07/2020
Termination of appointment of Eamonn Joseph Lewis as a director on 2020-07-03
dot icon10/07/2020
Appointment of Mr Brian O'hara as a director on 2020-07-03
dot icon10/07/2020
Appointment of Mr Charles Anthony Rinn as a director on 2020-07-03
dot icon10/07/2020
Registered office address changed from 312-316 Ruislip Road East Greenford Middlesex UB6 9BH to Oak Green House 250-256 High Street Dorking Surrey RH4 1QT on 2020-07-10
dot icon10/07/2020
Termination of appointment of Christine Doreen Lewis as a secretary on 2020-07-03
dot icon10/07/2020
Appointment of Grafton Group Secretarial Services Limited as a secretary on 2020-07-03
dot icon11/02/2020
Satisfaction of charge 5 in full
dot icon20/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon11/12/2019
Confirmation statement made on 2019-10-30 with no updates
dot icon13/12/2018
Confirmation statement made on 2018-10-30 with no updates
dot icon02/10/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon21/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon04/12/2017
Confirmation statement made on 2017-10-30 with no updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/12/2016
Confirmation statement made on 2016-10-30 with updates
dot icon20/05/2016
Satisfaction of charge 4 in full
dot icon20/05/2016
Satisfaction of charge 2 in full
dot icon14/12/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon11/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/04/2015
Previous accounting period extended from 2014-10-31 to 2015-03-31
dot icon26/11/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon10/09/2014
Certificate of change of name
dot icon17/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon05/12/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon15/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon28/11/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon23/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon13/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon30/11/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon29/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon25/01/2011
Annual return made up to 2010-10-30 with full list of shareholders
dot icon04/08/2010
Total exemption full accounts made up to 2009-10-31
dot icon26/11/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon26/11/2009
Director's details changed for Mrs Christine Doreen Lewis on 2009-11-26
dot icon26/11/2009
Director's details changed for Mr Eamonn Joseph Lewis on 2009-11-26
dot icon07/09/2009
Total exemption small company accounts made up to 2008-10-31
dot icon03/12/2008
Accounts for a small company made up to 2007-10-31
dot icon25/11/2008
Return made up to 30/10/08; full list of members
dot icon02/02/2008
Total exemption small company accounts made up to 2006-10-31
dot icon14/12/2007
Return made up to 30/10/07; full list of members
dot icon14/12/2006
Return made up to 30/10/06; full list of members
dot icon04/11/2006
Total exemption small company accounts made up to 2005-10-31
dot icon01/11/2005
Return made up to 30/10/05; full list of members
dot icon11/10/2005
Director resigned
dot icon11/10/2005
Director resigned
dot icon02/09/2005
Total exemption small company accounts made up to 2004-10-31
dot icon27/04/2005
Particulars of mortgage/charge
dot icon11/02/2005
New director appointed
dot icon10/11/2004
New director appointed
dot icon09/11/2004
Return made up to 30/10/04; full list of members
dot icon01/09/2004
Total exemption full accounts made up to 2003-10-31
dot icon10/11/2003
Return made up to 30/10/03; full list of members
dot icon04/09/2003
Total exemption full accounts made up to 2002-10-31
dot icon26/11/2002
Return made up to 30/10/02; full list of members
dot icon02/09/2002
Total exemption full accounts made up to 2001-10-31
dot icon14/12/2001
Return made up to 30/10/01; full list of members
dot icon14/12/2001
Secretary's particulars changed;director's particulars changed
dot icon14/12/2001
Director's particulars changed
dot icon31/08/2001
Total exemption full accounts made up to 2000-10-31
dot icon10/11/2000
Return made up to 30/10/00; full list of members
dot icon29/08/2000
Full accounts made up to 1999-10-31
dot icon12/06/2000
Registered office changed on 12/06/00 from: 312-316 ruislip road east greenford middlesex UB6 9BH
dot icon22/11/1999
Return made up to 30/10/99; full list of members
dot icon27/08/1999
Full accounts made up to 1998-10-31
dot icon05/07/1999
Particulars of mortgage/charge
dot icon27/01/1999
Return made up to 30/10/98; full list of members
dot icon01/09/1998
Full accounts made up to 1997-10-31
dot icon24/03/1998
Particulars of mortgage/charge
dot icon02/01/1998
Full accounts made up to 1996-10-31
dot icon07/11/1997
Return made up to 30/10/97; full list of members
dot icon15/10/1997
Registered office changed on 15/10/97 from: 7 odeon parade sudbury heights avenue greenford middlesex UB6 0NA
dot icon07/07/1997
Particulars of mortgage/charge
dot icon04/03/1997
Full accounts made up to 1995-10-31
dot icon06/12/1996
Return made up to 30/10/96; no change of members
dot icon10/11/1995
Return made up to 30/10/95; full list of members
dot icon29/08/1995
Accounts for a small company made up to 1994-10-31
dot icon16/05/1995
Return made up to 30/10/94; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/09/1994
Accounts for a small company made up to 1993-10-31
dot icon13/11/1993
Return made up to 30/10/93; full list of members
dot icon13/02/1993
Particulars of mortgage/charge
dot icon12/11/1992
Ad 04/11/92--------- £ si 98@1=98 £ ic 2/100
dot icon12/11/1992
Accounting reference date notified as 31/10
dot icon09/11/1992
Registered office changed on 09/11/92 from: scorpio house 102 sydney street chelsea london SW3 6NJ
dot icon09/11/1992
Director resigned;new director appointed
dot icon09/11/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/10/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

28
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About GDC PAINTS LIMITED

GDC PAINTS LIMITED is an(a) Active company incorporated on 30/10/1992 with the registered office located at Ground Floor Boundary House, 2 Wythall Green Way, Wythall, Birmingham B47 6LW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GDC PAINTS LIMITED?

toggle

GDC PAINTS LIMITED is currently Active. It was registered on 30/10/1992 .

Where is GDC PAINTS LIMITED located?

toggle

GDC PAINTS LIMITED is registered at Ground Floor Boundary House, 2 Wythall Green Way, Wythall, Birmingham B47 6LW.

What does GDC PAINTS LIMITED do?

toggle

GDC PAINTS LIMITED operates in the Retail sale of hardware paints and glass in specialised stores (47.52 - SIC 2007) sector.

What is the latest filing for GDC PAINTS LIMITED?

toggle

The latest filing was on 03/12/2025: Change of details for Grafton Group (Uk) Plc as a person with significant control on 2024-04-09.