UKBizDB.co.uk

GABRIEL ASH LIMITED

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

This company is commonly known as Gabriel Ash Limited. The company was founded 25 years ago and was given the registration number 03728763. The firm's registered office is in CHESTER. You can find them at Monument Place Churton Road, Farndon, Chester, Cheshire. This company's SIC code is 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials.

Company Information

Name:GABRIEL ASH LIMITED
Company Number:03728763
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 1999
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Office Address & Contact

Registered Address:Monument Place Churton Road, Farndon, Chester, Cheshire, CH3 6QP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Distribution Centre, Stoke Road, Stoke Orchard, Cheltenham, United Kingdom, GL52 7RS

Secretary01 April 2021Active
The Distribution Centre, Stoke Orchard, Nr Cheltenham, United Kingdom, GL52 7RS

Director29 May 2013Active
1 Upper Goat House, Rishworth New Road, Rishworth, HX6 4QQ

Secretary18 June 1999Active
Hill Top, Goldford Lane Bickerton, Malpas, SY14 8LN

Secretary24 August 2009Active
Monument Place, Churton Road, Farndon, Chester, CH3 6QP

Secretary17 February 2010Active
Monument Place, Churton Road, Farndon, Chester, CH3 6QP

Secretary23 October 2018Active
Monument Place, Churton Road, Farndon, Chester, CH3 6QP

Secretary01 November 2013Active
St James's Court, Brown Street, Manchester, M2 2JF

Corporate Nominee Secretary09 March 1999Active
Hillwin, Barton Road, Farndon, Chester, CH3 6NL

Director17 June 2003Active
Hill Top, Goldford Lane Bickerton, Malpas, SY14 8LN

Director15 June 1999Active
4 Lodge Hollow, Helsby, WA6 0BX

Director15 January 2007Active
6 Crossley Crescent, Hoole, CH2 3EZ

Director17 June 2003Active
Monument Place, Churton Road, Farndon, Chester, CH3 6QP

Director17 February 2010Active
Monument Place, Churton Road, Farndon, Chester, CH3 6QP

Director01 January 2015Active
St James's Court, Brown Street, Manchester, M2 2JF

Corporate Nominee Director09 March 1999Active

People with Significant Control

Mr Bo Staermose
Notified on:06 April 2016
Status:Active
Date of birth:June 1948
Nationality:Danish
Address:Monument Place, Churton Road, Chester, CH3 6QP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nikolaj Staermose
Notified on:06 April 2016
Status:Active
Date of birth:May 1972
Nationality:Danish
Country of residence:United Kingdom
Address:The Distribution Centre, Stoke Orchard, Nr Cheltenham, United Kingdom, GL52 7RS
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • 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
2022-12-13Gazette

Gazette dissolved voluntary.

Download
2022-09-06Gazette

Gazette notice voluntary.

Download
2022-08-25Dissolution

Dissolution application strike off company.

Download
2022-03-09Confirmation statement

Confirmation statement with updates.

Download
2022-02-25Persons with significant control

Change to a person with significant control.

Download
2022-02-24Officers

Change person director company with change date.

Download
2022-02-24Address

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

Download
2022-02-24Persons with significant control

Change to a person with significant control.

Download
2022-02-24Persons with significant control

Change to a person with significant control.

Download
2022-02-24Officers

Change person director company with change date.

Download
2022-02-22Officers

Change person secretary company with change date.

Download
2022-02-22Officers

Change person director company with change date.

Download
2021-12-24Accounts

Accounts with accounts type small.

Download
2021-04-09Officers

Appoint person secretary company with name date.

Download
2021-04-09Officers

Termination secretary company with name termination date.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type small.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-23Mortgage

Mortgage satisfy charge full.

Download
2019-07-15Accounts

Accounts with accounts type small.

Download
2019-03-18Confirmation statement

Confirmation statement with no updates.

Download
2018-10-29Officers

Appoint person secretary company with name date.

Download
2018-10-29Officers

Termination secretary company with name termination date.

Download
2018-10-29Officers

Termination director company with name termination date.

Download
2018-09-24Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.