UKBizDB.co.uk

GAIGER BROTHERS LIMITED

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

This company is commonly known as Gaiger Brothers Limited. The company was founded 69 years ago and was given the registration number 00534193. The firm's registered office is in DEVIZES. You can find them at Kennet House, Northgate Street, Devizes, Wiltshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:GAIGER BROTHERS LIMITED
Company Number:00534193
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 1954
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Kennet House, Northgate Street, Devizes, Wiltshire, England, SN10 1JT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kennet House, Northgate Street, Devizes, England, SN10 1JT

Secretary01 November 2004Active
Kennet House, Northgate Street, Devizes, England, SN10 1JT

Director17 December 1999Active
Kennet House, Northgate Street, Devizes, England, SN10 1JT

Director01 May 2003Active
Kennet House, Northgate Street, Devizes, England, SN10 1JT

Director29 September 2004Active
82 Broadleas Park, Devizes, SN10 5JG

Secretary-Active
67 Queens Road, Devizes, SN10 5HR

Director-Active
Lyesend Coxhill Lane, Potterne, Devizes, SN10 5PH

Director-Active
Hawkeswell Lodge, Little Cheverell, Devizes, SN10 4JL

Director-Active
Orchard Acre, Little Cheverell, Devizes, SN10 4JU

Director-Active

People with Significant Control

Mr Michael Joseph Gaiger And Af Ciechan
Notified on:06 April 2016
Status:Active
Date of birth:August 1947
Nationality:British
Country of residence:England
Address:Kennet House, Northgate Street, Devizes, England, SN10 1JT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Joseph Gaiger
Notified on:06 April 2016
Status:Active
Date of birth:August 1947
Nationality:British
Country of residence:England
Address:Kennet House, Northgate Street, Devizes, England, SN10 1JT
Nature of control:
  • Significant influence or control
Mrs Alan Francis Ciechan
Notified on:06 April 2016
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:England
Address:Northgate House, Northgate Street, Devizes, England, SN10 1JX
Nature of control:
  • Significant influence or control
Mr James Henry Gaiger
Notified on:06 April 2016
Status:Active
Date of birth:November 1975
Nationality:British
Country of residence:United Kingdom
Address:Kennet House, Northgate Street, Devizes, United Kingdom, SN10 1JT
Nature of control:
  • Significant influence or control
Mr Samuel Joseph Gaiger
Notified on:06 April 2016
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:United Kingdom
Address:Kennet House, Northgate Street, Devizes, United Kingdom, SN10 1JT
Nature of control:
  • Significant influence or control
Mr Graham Michael Gaiger
Notified on:06 April 2016
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:United Kingdom
Address:Kennet House, Northgate Street, Devizes, United Kingdom, SN10 1JT
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Accounts

Accounts with accounts type full.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type full.

Download
2022-05-13Confirmation statement

Confirmation statement with updates.

Download
2022-03-25Mortgage

Mortgage satisfy charge full.

Download
2022-03-02Accounts

Accounts with accounts type full.

Download
2022-01-27Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Accounts

Accounts with accounts type full.

Download
2021-01-29Confirmation statement

Confirmation statement with updates.

Download
2020-11-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-02Accounts

Accounts with accounts type full.

Download
2020-01-20Confirmation statement

Confirmation statement with updates.

Download
2019-10-01Mortgage

Mortgage satisfy charge full.

Download
2019-02-28Accounts

Accounts with accounts type full.

Download
2019-01-21Confirmation statement

Confirmation statement with no updates.

Download
2018-04-20Mortgage

Mortgage satisfy charge full.

Download
2018-04-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-05Accounts

Accounts with accounts type full.

Download
2018-03-01Mortgage

Mortgage charge part release with charge number.

Download
2018-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-30Confirmation statement

Confirmation statement with updates.

Download
2018-01-30Officers

Change person secretary company with change date.

Download
2018-01-30Officers

Change person director company with change date.

Download
2018-01-30Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.