This company is commonly known as C.t. Gaze (holdings) Limited. The company was founded 50 years ago and was given the registration number 01161801. The firm's registered office is in CLACTON-ON-SEA. You can find them at 2 St. Pauls Road, , Clacton-on-sea, . This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..
Name | : | C.T. GAZE (HOLDINGS) LIMITED |
---|---|---|
Company Number | : | 01161801 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 March 1974 |
End of financial year | : | 29 February 2024 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 St. Pauls Road, Clacton-on-sea, England, CO15 6AU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, St. Pauls Road, Clacton-On-Sea, England, CO15 6AU | Director | 23 November 2019 | Active |
2, St. Pauls Road, Clacton-On-Sea, England, CO15 6AU | Director | 23 November 2019 | Active |
72a St Johns Road, Clacton On Sea, CO15 4BT | Secretary | - | Active |
72a St Johns Road, Clacton On Sea, CO15 4BT | Director | - | Active |
72a St Johns Road, Clacton On Sea, CO15 4BT | Director | - | Active |
Mr Darren Robert Gaze | ||
Notified on | : | 23 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, St. Pauls Road, Clacton-On-Sea, England, CO15 6AU |
Nature of control | : |
|
Mrs Stephanie Fiona Ashdown | ||
Notified on | : | 23 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, St. Pauls Road, Clacton-On-Sea, England, CO15 6AU |
Nature of control | : |
|
Mr Colin Thomas Gaze | ||
Notified on | : | 21 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1943 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 72a, St. Johns Road, Clacton-On-Sea, England, CO15 4BT |
Nature of control | : |
|
Mrs Pamela Anne Gaze | ||
Notified on | : | 21 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1943 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 72a, St. Johns Road, Clacton-On-Sea, England, CO15 4BT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Accounts | Accounts with accounts type dormant. | Download |
2024-02-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-18 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-07 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-17 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-14 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-24 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-24 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-24 | Officers | Appoint person director company with name date. | Download |
2020-02-24 | Officers | Appoint person director company with name date. | Download |
2020-02-24 | Officers | Termination director company with name termination date. | Download |
2020-02-24 | Address | Change registered office address company with date old address new address. | Download |
2020-02-24 | Officers | Termination director company with name termination date. | Download |
2020-02-24 | Officers | Termination secretary company with name termination date. | Download |
2020-02-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-19 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-04 | Address | Change registered office address company with date old address new address. | Download |
2019-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-20 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-14 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.