Background WavePink WaveYellow Wave

GC MANUFACTURING LIMITED (11779822)

GC MANUFACTURING LIMITED (11779822) is an active UK company. incorporated on 22 January 2019. with registered office in Pontypool. The company operates in the Manufacturing sector, engaged in unknown sic code (22290) and 1 other business activities. GC MANUFACTURING LIMITED has been registered for 7 years. Current directors include DEVINE, Wayne, DOWLE, Alexandra, ROBERTS, Janette Kathleen and 1 others.

Company Number
11779822
Status
active
Type
ltd
Incorporated
22 January 2019
Age
7 years
Address
Unit F-H Usk Vale Park, Pontypool, NP4 0JL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
DEVINE, Wayne, DOWLE, Alexandra, ROBERTS, Janette Kathleen, ROBERTS, Jason Gregg
SIC Codes
22290, 25120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GC MANUFACTURING LIMITED

GC MANUFACTURING LIMITED is an active company incorporated on 22 January 2019 with the registered office located in Pontypool. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290) and 1 other business activity. GC MANUFACTURING LIMITED was registered 7 years ago.(SIC: 22290, 25120)

Status

active

Active since 7 years ago

Company No

11779822

LTD Company

Age

7 Years

Incorporated 22 January 2019

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: Total Exemption (Full)

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 9 August 2025 (8 months ago)
Submitted on 5 September 2025 (7 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

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

Previous Addresses

72-74 st Mary Street Risca Newport NP11 6GQ United Kingdom
From: 22 January 2019To: 3 January 2020
Timeline

5 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jan 19
Loan Secured
May 21
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jun 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

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 01 Jan 2025

ROBERTS, Jason Gregg

Active
Usk Vale Park, PontypoolNP4 0JL
Born April 1961
Director
Appointed 22 Jan 2019

Persons with significant control

2

Swanbridge, PenarthCF64 5UJ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Apr 2022

Mr Jason Gregg Roberts

Active
Usk Vale Park, PontypoolNP4 0JL
Born April 1961

Nature of Control

Ownership of shares 50 to 75 percent
Notified 22 Jan 2019
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 June 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
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
28 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 No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2021
AAAnnual Accounts
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
Confirmation Statement With Updates
18 June 2019
CS01Confirmation Statement
Incorporation Company
22 January 2019
NEWINCIncorporation