This company is commonly known as Gaia Active Limited. The company was founded 17 years ago and was given the registration number 06081530. The firm's registered office is in TUGBY. You can find them at Orchard House, Office 1 Tugby Orchards Business Centre, Wood Lane, Tugby, Leicestershire. This company's SIC code is 63990 - Other information service activities n.e.c..
Name | : | GAIA ACTIVE LIMITED |
---|---|---|
Company Number | : | 06081530 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 February 2007 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Orchard House, Office 1 Tugby Orchards Business Centre, Wood Lane, Tugby, Leicestershire, England, LE7 9WE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30, Woodsland Road, Hassocks, England, BN6 8HG | Secretary | 23 March 2021 | Active |
30, Woodsland Road, Hassocks, England, BN6 8HG | Director | 23 March 2021 | Active |
30, Woodsland Road, Hassocks, England, BN6 8HG | Director | 23 March 2021 | Active |
12, Redlich Close, Market Harborough, LE16 8EN | Secretary | 13 June 2007 | Active |
57 Woodbreach Drive, Market Harborough, LE16 7XG | Secretary | 05 February 2007 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 05 February 2007 | Active |
Orchard House, Office 1, Tugby Orchards Business Centre, Wood Lane, Tugby, England, LE7 9WE | Director | 01 May 2012 | Active |
9 Church Road, East Wittering, Chichester, PO20 8PS | Director | 05 February 2007 | Active |
30, Woodsland Road, Hassocks, England, BN6 8HG | Director | 05 February 2007 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 05 February 2007 | Active |
Mr Christopher Donald Allen | ||
Notified on | : | 24 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 30, Woodsland Road, Hassocks, England, BN6 8HG |
Nature of control | : |
|
Mr Timothy Michael Yates | ||
Notified on | : | 24 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 30, Woodsland Road, Hassocks, England, BN6 8HG |
Nature of control | : |
|
Mr Haydn Paul Young | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Blackthorn House, Rolleston Road, Skeffington, England, LE7 9YD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-26 | Officers | Termination director company with name termination date. | Download |
2021-03-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-25 | Address | Change registered office address company with date old address new address. | Download |
2021-03-25 | Officers | Appoint person director company with name date. | Download |
2021-03-23 | Officers | Appoint person secretary company with name date. | Download |
2021-03-23 | Officers | Appoint person director company with name date. | Download |
2020-12-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-15 | Officers | Termination director company with name termination date. | Download |
2019-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-27 | Address | Change registered office address company with date old address new address. | Download |
2017-08-24 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-24 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-24 | Officers | Change person director company with change date. | Download |
2017-08-11 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.