Company NameGatley Green Construction Ltd
DirectorJohn Anthony Lugo
Company StatusActive
Company Number05257696
CategoryPrivate Limited Company
Incorporation Date12 October 2004(19 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameJohn Anthony Lugo
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressReedham House 31 King Street West
Manchester
Greater Manchester
M3 2PJ
Secretary NameRachel Joanne Lugo
NationalityBritish
StatusCurrent
Appointed12 October 2004(same day as company formation)
RoleCompany Director
Correspondence AddressReedham House 31 King Street West
Manchester
Greater Manchester
M3 2PJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 October 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 October 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressReedham House, 31 King Street
West, Manchester
Lancashire
M3 2PJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Mr John Anthony Lugo
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,253
Current Liabilities£37,703

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Charges

28 March 2008Delivered on: 8 April 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

8 November 2023Confirmation statement made on 12 October 2023 with no updates (3 pages)
7 September 2023Termination of appointment of Rachel Joanne Lugo as a secretary on 7 September 2023 (1 page)
26 July 2023Micro company accounts made up to 31 October 2022 (5 pages)
14 November 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
30 June 2022Micro company accounts made up to 31 October 2021 (5 pages)
11 November 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
8 October 2021Director's details changed for John Anthony Lugo on 15 June 2021 (2 pages)
8 October 2021Change of details for Mr John Anthony Lugo as a person with significant control on 15 June 2021 (2 pages)
27 July 2021Micro company accounts made up to 31 October 2020 (5 pages)
10 November 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
26 October 2020Micro company accounts made up to 31 October 2019 (5 pages)
12 November 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
26 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
2 November 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
19 July 2018Micro company accounts made up to 31 October 2017 (5 pages)
22 November 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
21 August 2017Director's details changed for John Anthony Lugo on 21 August 2017 (2 pages)
21 August 2017Secretary's details changed for Rachel Joanne Lugo on 21 August 2017 (1 page)
21 August 2017Change of details for Mr John Anthony Lugo as a person with significant control on 21 August 2017 (2 pages)
21 August 2017Director's details changed for John Anthony Lugo on 21 August 2017 (2 pages)
21 August 2017Secretary's details changed for Rachel Joanne Lugo on 21 August 2017 (1 page)
21 August 2017Change of details for Mr John Anthony Lugo as a person with significant control on 21 August 2017 (2 pages)
25 July 2017Micro company accounts made up to 31 October 2016 (5 pages)
25 July 2017Micro company accounts made up to 31 October 2016 (5 pages)
21 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
18 July 2016Micro company accounts made up to 31 October 2015 (5 pages)
18 July 2016Micro company accounts made up to 31 October 2015 (5 pages)
16 December 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1
(4 pages)
16 December 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1
(4 pages)
27 July 2015Micro company accounts made up to 31 October 2014 (5 pages)
27 July 2015Micro company accounts made up to 31 October 2014 (5 pages)
21 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(4 pages)
21 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(4 pages)
30 July 2014Micro company accounts made up to 31 October 2013 (5 pages)
30 July 2014Micro company accounts made up to 31 October 2013 (5 pages)
11 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(4 pages)
11 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(4 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
27 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
27 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
7 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
7 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
11 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
11 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
9 December 2009Annual return made up to 12 October 2009 with a full list of shareholders (4 pages)
9 December 2009Director's details changed for John Anthony Lugo on 12 October 2009 (2 pages)
9 December 2009Director's details changed for John Anthony Lugo on 12 October 2009 (2 pages)
9 December 2009Annual return made up to 12 October 2009 with a full list of shareholders (4 pages)
30 October 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
30 October 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
14 November 2008Return made up to 12/10/08; full list of members (3 pages)
14 November 2008Return made up to 12/10/08; full list of members (3 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 November 2007Return made up to 12/10/07; full list of members (2 pages)
5 November 2007Return made up to 12/10/07; full list of members (2 pages)
31 August 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
31 August 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
10 November 2006Return made up to 12/10/06; full list of members (2 pages)
10 November 2006Return made up to 12/10/06; full list of members (2 pages)
21 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
21 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
21 November 2005Return made up to 12/10/05; full list of members (5 pages)
21 November 2005Return made up to 12/10/05; full list of members (5 pages)
5 November 2004New director appointed (2 pages)
5 November 2004New secretary appointed (2 pages)
5 November 2004New secretary appointed (2 pages)
5 November 2004New director appointed (2 pages)
19 October 2004Director resigned (1 page)
19 October 2004Director resigned (1 page)
19 October 2004Secretary resigned (1 page)
19 October 2004Secretary resigned (1 page)
12 October 2004Incorporation (16 pages)
12 October 2004Incorporation (16 pages)