Warning: file_put_contents(c/6eba0fcf5dfd7c4c374c7d1ebb4f968b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/a1ed63e7586b50e350ca20b1afb7e699.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Ga Gourmet Limited, PO17 6JB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GA GOURMET LIMITED

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

This company is commonly known as Ga Gourmet Limited. The company was founded 5 years ago and was given the registration number 11483806. The firm's registered office is in FAREHAM. You can find them at 14 Hundred Acres, Wickham, Fareham, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:GA GOURMET LIMITED
Company Number:11483806
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:14 Hundred Acres, Wickham, Fareham, United Kingdom, PO17 6JB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Hundred Acres, Wickham, Fareham, United Kingdom, PO17 6JB

Director15 December 2022Active
14, Hundred Acres, Wickham, Fareham, United Kingdom, PO17 6JB

Director25 July 2018Active
14, Hundred Acres, Wickham, Fareham, United Kingdom, PO17 6JB

Director25 July 2018Active
14, Hundred Acres, Wickham, Fareham, United Kingdom, PO17 6JB

Director01 February 2019Active

People with Significant Control

Ms Gemma Marie Standen
Notified on:15 December 2022
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:United Kingdom
Address:14, Hundred Acres, Fareham, United Kingdom, PO17 6JB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Andrew David Goodson
Notified on:25 July 2018
Status:Active
Date of birth:February 1953
Nationality:British
Country of residence:United Kingdom
Address:14, Hundred Acres, Fareham, United Kingdom, PO17 6JB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Gemma Marie Goodson
Notified on:25 July 2018
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:United Kingdom
Address:14, Hundred Acres, Fareham, United Kingdom, PO17 6JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-27Confirmation statement

Confirmation statement with updates.

Download
2023-03-28Capital

Capital allotment shares.

Download
2023-02-22Officers

Termination director company with name termination date.

Download
2023-02-21Accounts

Accounts with accounts type total exemption full.

Download
2023-01-09Persons with significant control

Notification of a person with significant control.

Download
2023-01-09Persons with significant control

Cessation of a person with significant control.

Download
2023-01-09Officers

Appoint person director company with name date.

Download
2022-09-05Accounts

Accounts with accounts type total exemption full.

Download
2022-08-01Confirmation statement

Confirmation statement with updates.

Download
2021-08-02Confirmation statement

Confirmation statement with updates.

Download
2021-05-14Accounts

Accounts with accounts type total exemption full.

Download
2021-04-14Officers

Termination director company with name termination date.

Download
2021-01-04Accounts

Accounts with accounts type total exemption full.

Download
2020-08-07Confirmation statement

Confirmation statement with updates.

Download
2020-07-28Persons with significant control

Change to a person with significant control.

Download
2020-07-28Persons with significant control

Cessation of a person with significant control.

Download
2020-07-24Officers

Termination director company with name termination date.

Download
2019-08-02Confirmation statement

Confirmation statement with updates.

Download
2019-08-02Officers

Change person director company with change date.

Download
2019-08-02Persons with significant control

Change to a person with significant control.

Download
2019-08-02Officers

Change person director company with change date.

Download
2019-07-11Accounts

Change account reference date company current extended.

Download
2019-02-13Officers

Appoint person director company with name date.

Download
2018-07-25Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.