UKBizDB.co.uk

C.T. GAZE (HOLDINGS) LIMITED

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

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..

Company Information

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:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:2 St. Pauls Road, Clacton-on-sea, England, CO15 6AU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, St. Pauls Road, Clacton-On-Sea, England, CO15 6AU

Director23 November 2019Active
2, St. Pauls Road, Clacton-On-Sea, England, CO15 6AU

Director23 November 2019Active
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

People with Significant Control

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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Accounts

Accounts with accounts type dormant.

Download
2024-02-29Confirmation statement

Confirmation statement with updates.

Download
2023-10-18Accounts

Accounts with accounts type dormant.

Download
2023-03-02Confirmation statement

Confirmation statement with updates.

Download
2022-11-07Accounts

Accounts with accounts type dormant.

Download
2022-03-08Confirmation statement

Confirmation statement with updates.

Download
2021-09-17Accounts

Accounts with accounts type dormant.

Download
2021-02-25Confirmation statement

Confirmation statement with updates.

Download
2020-09-14Accounts

Accounts with accounts type dormant.

Download
2020-02-24Confirmation statement

Confirmation statement with updates.

Download
2020-02-24Persons with significant control

Notification of a person with significant control.

Download
2020-02-24Persons with significant control

Notification of a person with significant control.

Download
2020-02-24Officers

Appoint person director company with name date.

Download
2020-02-24Officers

Appoint person director company with name date.

Download
2020-02-24Officers

Termination director company with name termination date.

Download
2020-02-24Address

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

Download
2020-02-24Officers

Termination director company with name termination date.

Download
2020-02-24Officers

Termination secretary company with name termination date.

Download
2020-02-24Persons with significant control

Cessation of a person with significant control.

Download
2020-02-24Persons with significant control

Cessation of a person with significant control.

Download
2019-11-19Accounts

Accounts with accounts type micro entity.

Download
2019-06-04Address

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

Download
2019-03-27Confirmation statement

Confirmation statement with no updates.

Download
2018-11-20Accounts

Accounts with accounts type micro entity.

Download
2018-11-14Address

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

Download

Copyright © 2024. All rights reserved.