Background WavePink WaveYellow Wave

G C WINDOWS LIMITED (06876021)

G C WINDOWS LIMITED (06876021) is an active UK company. incorporated on 13 April 2009. with registered office in Pontypool. The company operates in the Construction sector, engaged in other construction installation and 2 other business activities. G C WINDOWS LIMITED has been registered for 16 years. Current directors include DEVINE, Wayne, DOWLE, Alexandra, ROBERTS, Janette Kathleen and 1 others.

Company Number
06876021
Status
active
Type
ltd
Incorporated
13 April 2009
Age
16 years
Address
Unit F-H Usk Vale Park, Pontypool, NP4 0JL
Industry Sector
Construction
Business Activity
Other construction installation
Directors
DEVINE, Wayne, DOWLE, Alexandra, ROBERTS, Janette Kathleen, ROBERTS, Jason Gregg
SIC Codes
43290, 43342, 43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G C WINDOWS LIMITED

G C WINDOWS LIMITED is an active company incorporated on 13 April 2009 with the registered office located in Pontypool. The company operates in the Construction sector, specifically engaged in other construction installation and 2 other business activities. G C WINDOWS LIMITED was registered 16 years ago.(SIC: 43290, 43342, 43390)

Status

active

Active since 16 years ago

Company No

06876021

LTD Company

Age

16 Years

Incorporated 13 April 2009

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (8 months ago)
Submitted on 5 September 2025 (7 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026
Contact
Address

Unit F-H Usk Vale Park Cwmoody Pontypool, NP4 0JL,

Previous Addresses

72-74 st. Mary Street Risca Gwent NP11 6GQ
From: 13 April 2009To: 3 January 2020
Timeline

9 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Apr 09
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Nov 18
Loan Secured
Oct 20
Loan Secured
May 21
New Owner
Oct 21
Director Joined
Jan 25
Director Joined
Jan 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

DEVINE, Wayne

Active
Usk Vale Park, PontypoolNP4 0JL
Born August 1963
Director
Appointed 21 Jan 2025

DOWLE, Alexandra

Active
Usk Vale Park, PontypoolNP4 0JL
Born May 1984
Director
Appointed 21 Jan 2025

ROBERTS, Janette Kathleen

Active
Usk Vale Park, PontypoolNP4 0JL
Born July 1956
Director
Appointed 19 Mar 2014

ROBERTS, Jason Gregg

Active
Usk Vale Park, PontypoolNP4 0JL
Born April 1961
Director
Appointed 07 Nov 2018

CARTWRIGHT, Geoffrey Thomas

Resigned
White Acre, NewportNP20 3PS
Born December 1948
Director
Appointed 13 Apr 2009
Resigned 19 Mar 2014

Persons with significant control

3

Mr Jason Gregg Roberts

Active
Usk Vale Park, PontypoolNP4 0JL
Born April 1961

Nature of Control

Significant influence or control
Notified 30 Apr 2021
Swanbridge, PenarthCF64 5UJ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Apr 2021

Mrs Janette Kathleen Roberts

Active
Usk Vale Park, PontypoolNP4 0JL
Born July 1956

Nature of Control

Significant influence or control
Notified 01 Apr 2017
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
29 May 2025
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
24 February 2025
AAMDAAMD
Appoint Person Director Company With Name Date
30 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 March 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
30 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
8 October 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
8 October 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
8 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
9 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Termination Director Company With Name
19 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
19 March 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Legacy
3 July 2009
225Change of Accounting Reference Date
Legacy
16 May 2009
287Change of Registered Office
Incorporation Company
13 April 2009
NEWINCIncorporation