GRAHAM PAUL TECHNOLOGY LIMITED - BRIDGEND
Company Profile | Company Filings |
Overview
GRAHAM PAUL TECHNOLOGY LIMITED is a Private Limited Company from BRIDGEND and has the status: Active.
GRAHAM PAUL TECHNOLOGY LIMITED was incorporated 24 years ago on 25/11/1999 and has the registered number: 03883651. The accounts status is MICRO ENTITY and accounts are next due on 29/02/2024.
GRAHAM PAUL TECHNOLOGY LIMITED was incorporated 24 years ago on 25/11/1999 and has the registered number: 03883651. The accounts status is MICRO ENTITY and accounts are next due on 29/02/2024.
GRAHAM PAUL TECHNOLOGY LIMITED - BRIDGEND
This company is listed in the following categories:
62030 - Computer facilities management activities
62030 - Computer facilities management activities
62090 - Other information technology service activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 5 | 31/03/2022 | 29/02/2024 |
Registered Office
COURT HOUSE
BRIDGEND
MID GLAMORGAN
CF31 1BE
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/11/2023 | 16/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JULIAN SPENCER OWENS | Dec 1971 | British | Director | 2024-01-04 | CURRENT |
MR NIGEL STUART WILLIAMS | Apr 1965 | British | Director | 2019-11-28 | CURRENT |
BRIAN GODFREY SCOTT | Jun 1957 | British | Secretary | 2000-01-18 | CURRENT |
MISS SIAN WYN LLOYD | Aug 1984 | British | Director | 2022-10-04 | CURRENT |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1999-11-25 UNTIL 1999-11-25 | RESIGNED | ||
IAN GARTH WASHBOURNE | Sep 1949 | British | Director | 1999-11-25 UNTIL 2017-03-17 | RESIGNED |
DAVID GRAHAM PAUL | Jan 1942 | British | Secretary | 1999-11-25 UNTIL 2002-03-31 | RESIGNED |
MR ALWYN THOMAS | Nov 1954 | Welsh | Director | 1999-11-25 UNTIL 2002-03-31 | RESIGNED |
JOHN DAVID SQUIRE | Apr 1951 | British | Director | 1999-11-25 UNTIL 2002-03-31 | RESIGNED |
BRIAN GODFREY SCOTT | Jun 1957 | British | Director | 1999-11-25 UNTIL 2017-03-17 | RESIGNED |
DAVID GRAHAM PAUL | Jan 1942 | British | Director | 1999-11-25 UNTIL 2002-03-31 | RESIGNED |
MR KARL ORBAN | Sep 1964 | British | Director | 2000-01-17 UNTIL 2017-03-17 | RESIGNED |
DAVID GRAHAM PAUL | Jan 1942 | British | Director | 2017-03-17 UNTIL 2019-10-31 | RESIGNED |
SHANE MCNAMARA | Mar 1971 | British | Director | 2000-01-17 UNTIL 2017-03-17 | RESIGNED |
MR KEVIN ANDREW MOSS | Oct 1959 | British | Director | 1999-11-25 UNTIL 2002-03-31 | RESIGNED |
MARK LOUGHRAN | Oct 1962 | British | Director | 2000-01-17 UNTIL 2021-09-20 | RESIGNED |
RICHARD DAVIES | Jun 1965 | British | Director | 2000-01-17 UNTIL 2004-03-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Graham Paul Ltd | 2017-03-31 | Bridgend | Ownership of shares 75 to 100 percent | |
Mr Shane Mcnamara | 2016-11-02 - 2017-03-31 | 3/1971 | Port Talbot | Ownership of shares 25 to 50 percent |
Mr Karl Orban | 2016-11-02 - 2017-03-30 | 9/1964 | Port Talbot | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - GRAHAM PAUL TECHNOLOGY LIMITED | 2024-02-29 | 31-05-2023 | £21,127 equity |
GRAHAM PAUL TECHNOLOGY LIMITED - Dormant Accounts 31/3/2022 | 2022-10-19 | 31-03-2022 | |
Graham Paul Technology Limited - Accounts to registrar (filleted) - small 18.2 | 2021-11-26 | 31-03-2021 | £21,127 equity |
Graham Paul Technology Limited - Accounts to registrar (filleted) - small 18.2 | 2021-03-30 | 31-03-2020 | £21,127 equity |
Graham Paul Technology Limited - Accounts to registrar (filleted) - small 18.2 | 2019-12-18 | 31-03-2019 | £21,127 equity |
Graham Paul Technology Limited - Accounts to registrar (filleted) - small 18.2 | 2018-12-12 | 31-03-2018 | £21,318 equity |
Graham Paul Technology Limited - Accounts to registrar (filleted) - small 17.3 | 2017-12-15 | 31-03-2017 | £21,632 equity |