Company NameGNG Technical Services Limited
DirectorWilliam Graham Walker
Company StatusActive
Company Number04192944
CategoryPrivate Limited Company
Incorporation Date3 April 2001(23 years ago)
Previous NameGNG Technology Services Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameWilliam Graham Walker
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2001(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address30 Chester Road
Stockton Heath
Warrington
WA4 2RX
Secretary NameSandra Bennett
NationalityBritish
StatusCurrent
Appointed16 May 2001(1 month, 1 week after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Correspondence Address17 Ffordd Ogwen
Bryn Y Baal
Mold
Clwyd
CH7 6NE
Wales
Director NameGraeme Alan Richards
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2001(same day as company formation)
RoleEngineer
Correspondence Address5 Parkfield Drive
Whitby
Ellesmere Port
Cheshire
CH65 6SW
Wales
Secretary NameJanet Lynne Richards
NationalityBritish
StatusResigned
Appointed03 April 2001(same day as company formation)
RoleSrn
Correspondence Address5 Parkfield Drive
Whitby
Ellesmere Port
South Wirral
CH65 6SW
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 April 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressCholmondley House
Dee Hills Park
Chester
Cheshire
CH3 5AR
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1William Graham Walker
100.00%
Ordinary

Financials

Year2014
Net Worth£12,251
Cash£2,068
Current Liabilities£7,644

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return3 April 2024 (3 weeks, 1 day ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Filing History

9 April 2024Confirmation statement made on 3 April 2024 with no updates (3 pages)
29 January 2024Total exemption full accounts made up to 30 April 2023 (14 pages)
3 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
27 January 2023Total exemption full accounts made up to 30 April 2022 (14 pages)
5 April 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
26 January 2022Total exemption full accounts made up to 30 April 2021 (14 pages)
29 April 2021Total exemption full accounts made up to 30 April 2020 (13 pages)
9 April 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
3 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
27 February 2020Director's details changed for William Graham Walker on 5 January 2016 (2 pages)
27 February 2020Change of details for William Graham Walker as a person with significant control on 6 April 2016 (2 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (13 pages)
11 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (13 pages)
11 April 2018Confirmation statement made on 3 April 2018 with updates (4 pages)
2 February 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
6 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
14 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(4 pages)
14 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(4 pages)
14 January 2016Accounts for a small company made up to 30 April 2015 (7 pages)
14 January 2016Accounts for a small company made up to 30 April 2015 (7 pages)
29 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(4 pages)
29 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(4 pages)
29 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
28 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(4 pages)
28 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(4 pages)
28 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
3 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
5 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
5 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
16 April 2010Director's details changed for William Graham Walker on 3 April 2010 (2 pages)
16 April 2010Director's details changed for William Graham Walker on 3 April 2010 (2 pages)
16 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
16 April 2010Director's details changed for William Graham Walker on 3 April 2010 (2 pages)
16 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
9 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
9 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
29 January 2010Registered office address changed from C/O H & W Richmond Place 127 Boughton Chester Cheshire CH3 5BH on 29 January 2010 (2 pages)
29 January 2010Registered office address changed from C/O H & W Richmond Place 127 Boughton Chester Cheshire CH3 5BH on 29 January 2010 (2 pages)
8 April 2009Return made up to 03/04/09; full list of members (3 pages)
8 April 2009Registered office changed on 08/04/2009 from c/o m-jh&w richmond place 127 boughton chester cheshire CH3 5BH (1 page)
8 April 2009Registered office changed on 08/04/2009 from c/o m-jh&w richmond place 127 boughton chester cheshire CH3 5BH (1 page)
8 April 2009Return made up to 03/04/09; full list of members (3 pages)
28 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
28 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
16 July 2008Return made up to 03/04/08; no change of members (6 pages)
16 July 2008Return made up to 03/04/08; no change of members (6 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
20 April 2007Return made up to 03/04/07; no change of members (6 pages)
20 April 2007Return made up to 03/04/07; no change of members (6 pages)
2 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
2 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
4 May 2006Return made up to 03/04/06; full list of members (6 pages)
4 May 2006Return made up to 03/04/06; full list of members (6 pages)
23 January 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
23 January 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
3 May 2005Return made up to 03/04/05; full list of members (6 pages)
3 May 2005Return made up to 03/04/05; full list of members (6 pages)
4 January 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
4 January 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
30 March 2004Return made up to 03/04/04; full list of members (6 pages)
30 March 2004Return made up to 03/04/04; full list of members (6 pages)
3 February 2004Total exemption small company accounts made up to 30 April 2003 (8 pages)
3 February 2004Total exemption small company accounts made up to 30 April 2003 (8 pages)
13 October 2003Registered office changed on 13/10/03 from: meacher jones hargreaves & woods murlain house union street chester cheshire CH1 1QP (1 page)
13 October 2003Registered office changed on 13/10/03 from: meacher jones hargreaves & woods murlain house union street chester cheshire CH1 1QP (1 page)
18 April 2003Return made up to 03/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 April 2003Return made up to 03/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 September 2002Registered office changed on 26/09/02 from: 2 hilliards court chester business park wrexham road chester cheshire CH4 9QP (1 page)
26 September 2002Registered office changed on 26/09/02 from: 2 hilliards court chester business park wrexham road chester cheshire CH4 9QP (1 page)
14 August 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
14 August 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
18 April 2002Return made up to 03/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 April 2002Return made up to 03/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 August 2001Registered office changed on 21/08/01 from: 1 hunter street chester cheshire CH1 2AR (1 page)
21 August 2001Registered office changed on 21/08/01 from: 1 hunter street chester cheshire CH1 2AR (1 page)
21 May 2001New secretary appointed (2 pages)
21 May 2001Director resigned (1 page)
21 May 2001Director resigned (1 page)
21 May 2001Secretary resigned (1 page)
21 May 2001Secretary resigned (1 page)
21 May 2001New secretary appointed (2 pages)
10 May 2001Memorandum and Articles of Association (12 pages)
10 May 2001Memorandum and Articles of Association (12 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
2 May 2001Director resigned (1 page)
2 May 2001New director appointed (2 pages)
2 May 2001Secretary resigned (1 page)
2 May 2001Director resigned (1 page)
2 May 2001New secretary appointed (2 pages)
2 May 2001Secretary resigned (1 page)
2 May 2001New secretary appointed (2 pages)
2 May 2001New director appointed (2 pages)
30 April 2001Company name changed gng technology services LIMITED\certificate issued on 30/04/01 (2 pages)
30 April 2001Company name changed gng technology services LIMITED\certificate issued on 30/04/01 (2 pages)
3 April 2001Incorporation (17 pages)
3 April 2001Incorporation (17 pages)