UKBizDB.co.uk

ADMINISTRATION OF GAMBLING ON TRACKS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Administration Of Gambling On Tracks Limited. The company was founded 25 years ago and was given the registration number 03595282. The firm's registered office is in ST IVES. You can find them at 3a Kings Hall Parsons Green, St Ives Business Park, St Ives, Cambridgeshire. This company's SIC code is 92000 - Gambling and betting activities.

Company Information

Name:ADMINISTRATION OF GAMBLING ON TRACKS LIMITED
Company Number:03595282
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 92000 - Gambling and betting activities

Office Address & Contact

Registered Address:3a Kings Hall Parsons Green, St Ives Business Park, St Ives, Cambridgeshire, PE27 4WY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
62, Bratch Lane, Wombourne, Wolverhampton, England, WV5 8DW

Director24 July 2023Active
7, Bell Yard, London, England, WC2A 2JR

Director24 October 2022Active
46 Saint Dunstans Road, London, W6 8RB

Secretary03 July 1998Active
3a, Kings Hall Parsons Green, St Ives Business Park, St Ives, England, PE27 4WY

Secretary02 April 2001Active
78 Warriner Gardens, London, SW11 4DU

Secretary29 July 1998Active
8 The Grange, Holloway Drive, Virginia Water, GU25 4ST

Director01 January 2000Active
9 Pyne Gale, Galleywood, Chelmsford, CM2 8QG

Director03 July 1998Active
5 Tyne Place, East Kilbride, Glasgow, G75 8RY

Director01 May 2001Active
Ash Cottage, Bentley, Farnham, GU10 5NF

Director01 May 2000Active
52, Greenway, Berkhamsted, HP4 3LF

Director29 January 2009Active
The Coach House Horseman Side, Navestock Side, Brentwood, CM14 5ST

Director03 July 1998Active
3a, Kings Hall Parsons Green, St Ives Business Park, St Ives, England, PE27 4WY

Director04 December 2012Active
122 Kennel Ride, Ascot, SL5 7NP

Director11 July 2000Active
The White House, London Road Twyford, Reading, RG10 9EL

Director03 July 1998Active
20, Cottesmore Avenue, Clayhall, England, IG5 0TG

Director01 July 2008Active
The Old Coach House, Courts Mount Road, Haslemere, GU27 2PP

Director03 July 1998Active
105, Fleetwood Close, Tadworth, England, KT20 5QL

Director24 October 2022Active
105 Fleetwood Close, Tadworth, KT20 5QL

Director12 December 2002Active
Orchard House, Gayle, Hawes, England, DL8 3RT

Director01 July 2008Active
29 Queensdale Road, London, W11 4SB

Director03 July 1998Active
Field House, Lasborough, Tetbury, GL8 8UF

Director03 July 1998Active
The Coach House, Boroughgate, Appleby-In-Westmorland, England, CA16 6XG

Director01 July 2008Active
9 Caunsall Road, Cookley, Kidderminster, DY11 5YB

Director01 July 2008Active
9 Caunsall Road, Cookley, Kidderminster, DY11 5YB

Director14 December 2004Active
Unit 35, The Boathouse Business Centre, Harbour Square, Wisbech, England, PE13 3BH

Director01 October 2012Active
2, Paulin Drive, London, England, N21 1AA

Director12 December 2012Active
9 Craiglands Park, Ilkley, LS29 8SX

Director28 June 2007Active
9 Craiglands Park, Ilkley, LS29 8SX

Director01 January 2000Active
Wardfield, Mill Road Slindon, Arundel, BN18 0LY

Director28 October 2008Active
3a, Kings Hall Parsons Green, St Ives Business Park, St Ives, England, PE27 4WY

Director13 April 2010Active
20 Cranford Avenue, Knutsford, WA16 0EB

Director27 January 2004Active
Coopers Farm, Mill Lane, Hartley Wespall, Hook, RG27 0BQ

Director10 January 2000Active
62 Bratch Lane, Wombourne, Wolverhampton, WV5 8DW

Director01 July 2008Active
Clifford Farm, House, Clifford Farm House Woolsery, Bideford, Great Britain, EX39 5RB

Director01 July 2008Active

People with Significant Control

Mr Timothy John Moore
Notified on:14 July 2016
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:England
Address:Kings Hall, St. Ives Business Park, St. Ives, England, PE27 4WY
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Gazette

Gazette dissolved voluntary.

Download
2023-12-26Gazette

Gazette notice voluntary.

Download
2023-12-14Dissolution

Dissolution application strike off company.

Download
2023-11-24Persons with significant control

Cessation of a person with significant control.

Download
2023-11-24Officers

Termination director company with name termination date.

Download
2023-08-30Accounts

Accounts with accounts type total exemption full.

Download
2023-07-24Officers

Appoint person director company with name date.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2022-11-02Officers

Termination director company with name termination date.

Download
2022-11-02Officers

Termination director company with name termination date.

Download
2022-10-24Officers

Appoint person director company with name date.

Download
2022-10-24Officers

Appoint person director company with name date.

Download
2022-09-30Accounts

Accounts with accounts type small.

Download
2022-09-14Address

Change registered office address company with date old address new address.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type small.

Download
2021-07-03Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type small.

Download
2020-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Officers

Change person director company with change date.

Download
2019-07-04Confirmation statement

Confirmation statement with no updates.

Download
2019-06-17Accounts

Accounts with accounts type small.

Download
2018-07-03Confirmation statement

Confirmation statement with no updates.

Download
2018-06-15Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.