Background WavePink WaveYellow Wave

G&E CONTRACTORS LTD (06499133)

G&E CONTRACTORS LTD (06499133) is an active UK company. incorporated on 11 February 2008. with registered office in Pentre Isa. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01629) and 2 other business activities. G&E CONTRACTORS LTD has been registered for 18 years. Current directors include WILLIAMS, Eurwyn Lloyd, WILLIAMS, Gina.

Company Number
06499133
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 February 2008
Age
18 years
Address
Hendre Isa Farm, Pentre Isa, LL22 8PH
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01629)
Directors
WILLIAMS, Eurwyn Lloyd, WILLIAMS, Gina
SIC Codes
01629, 43999, 77310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G&E CONTRACTORS LTD

G&E CONTRACTORS LTD is an active company incorporated on 11 February 2008 with the registered office located in Pentre Isa. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01629) and 2 other business activities. G&E CONTRACTORS LTD was registered 18 years ago.(SIC: 01629, 43999, 77310)

Status

active

Active since 18 years ago

Company No

06499133

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 11 February 2008

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (2 months ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027
Contact
Address

Hendre Isa Farm Pentre Isa, LL22 8PH,

Previous Addresses

Bont Ddu Rowen Conwy Gwynedd LL32 8YR
From: 11 February 2008To: 19 February 2013
Timeline

9 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Feb 08
Loan Secured
Jun 15
Loan Secured
May 16
Director Joined
Aug 19
Director Joined
Dec 19
Loan Cleared
Sept 21
Loan Cleared
Mar 22
Loan Cleared
Jan 23
Director Left
Apr 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

WILLIAMS, Eurwyn Lloyd

Active
Pentre Isa, AbergeleLL22 8PH
Born March 1965
Director
Appointed 27 May 2008

WILLIAMS, Gina

Active
Llangernyw, United KingdomLL22 8PH
Born February 1969
Director
Appointed 12 Aug 2019

MELLOR, Malcolm Robert

Resigned
23 Parc Gorsedd, HolywellCH8 8RP
Secretary
Appointed 11 Mar 2008
Resigned 30 Nov 2018

SWIFT (SECRETARIES) LIMITED

Resigned
Swift House, DarwenBB3 2TR
Corporate secretary
Appointed 11 Feb 2008
Resigned 11 Mar 2008

HENNIGAN, Michael

Resigned
Llangernyw, United KingdomLL22 8PH
Born August 1977
Director
Appointed 01 Dec 2019
Resigned 18 Apr 2023

JONES, Gareth Morgan

Resigned
Stoneways, HolywellCH8 8LS
Born October 1979
Director
Appointed 11 Feb 2008
Resigned 30 Apr 2009
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 January 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 March 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 September 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 November 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2016
MR01Registration of a Charge
Statement Of Companys Objects
10 March 2016
CC04CC04
Resolution
8 March 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
2 March 2016
AR01AR01
Change Person Director Company With Change Date
2 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 November 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
4 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 February 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
8 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2012
AAAnnual Accounts
Legacy
14 June 2011
MG01MG01
Annual Return Company With Made Up Date No Member List
31 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 March 2010
AR01AR01
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 December 2009
AAAnnual Accounts
Legacy
13 May 2009
287Change of Registered Office
Legacy
13 May 2009
288bResignation of Director or Secretary
Legacy
26 February 2009
363aAnnual Return
Legacy
7 July 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
288bResignation of Director or Secretary
Incorporation Company
11 February 2008
NEWINCIncorporation