UKBizDB.co.uk

G A SECRETARIES LIMITED

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

This company is commonly known as G A Secretaries Limited. The company was founded 17 years ago and was given the registration number 05880371. The firm's registered office is in MITCHELDEAN. You can find them at The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:G A SECRETARIES LIMITED
Company Number:05880371
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, England, GL17 0DD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director01 January 2010Active
Magnolia House, 88 Primrose Hill, Lydney, GL15 5SP

Secretary18 July 2006Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Secretary01 February 2010Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Uk, GL17 0DD

Secretary24 April 2008Active
The Carlson Suite, The Aspen Building, Vantage Point Bus Village, GL17 0DD

Secretary01 June 2008Active
6 Hillend Farm, Much Cowarne, HR7 4JL

Secretary05 April 2007Active
Magnolia House, 88 Primrose Hill, Lydney, GL15 5SP

Director18 July 2006Active
The Carlson Suite, The Aspen Building, Vantage Point Bus Village, GL17 0DD

Director01 February 2010Active
The Carlson Suite, The Aspen Building, Vantage Point B.V., Mitcheldean, Uk, GL17 0DD

Director24 April 2008Active
The Carlson Suite, The Aspen Building, Vantage Point Bus Village, GL17 0DD

Director05 April 2007Active
8 Spey Close, Gloucester, GL2 4NW

Director18 July 2006Active
6 Hillend Farm, Much Cowarne, HR7 4JL

Director05 April 2007Active

People with Significant Control

Mr Thomas Frederick John Atkinson
Notified on:20 September 2017
Status:Active
Date of birth:August 1946
Nationality:British
Country of residence:England
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Catherine Mary Jenkins
Notified on:30 June 2016
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:England
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2023-10-17Accounts

Accounts with accounts type micro entity.

Download
2023-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type micro entity.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Accounts

Accounts with accounts type micro entity.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Accounts

Accounts with accounts type micro entity.

Download
2020-08-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type micro entity.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type micro entity.

Download
2018-10-10Gazette

Gazette filings brought up to date.

Download
2018-10-09Confirmation statement

Confirmation statement with updates.

Download
2018-10-09Persons with significant control

Notification of a person with significant control.

Download
2018-10-09Persons with significant control

Cessation of a person with significant control.

Download
2018-10-09Gazette

Gazette notice compulsory.

Download
2017-12-20Accounts

Accounts with accounts type micro entity.

Download
2017-09-29Officers

Termination secretary company with name termination date.

Download
2017-07-31Confirmation statement

Confirmation statement with no updates.

Download
2016-12-20Accounts

Accounts with accounts type micro entity.

Download
2016-08-17Confirmation statement

Confirmation statement with updates.

Download
2015-10-22Accounts

Accounts with accounts type total exemption small.

Download
2015-10-20Address

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

Download
2015-07-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-30Address

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

Download

Copyright © 2024. All rights reserved.