Warning: file_put_contents(c/ead738ace5a99f5d639af2caf7bda85d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Gain Consultants Ltd, TS22 5QN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GAIN CONSULTANTS LTD

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

This company is commonly known as Gain Consultants Ltd. The company was founded 4 years ago and was given the registration number 12196338. The firm's registered office is in BILLINGHAM. You can find them at 8 Mountstewart, Wynyard, Billingham, . This company's SIC code is 71112 - Urban planning and landscape architectural activities.

Company Information

Name:GAIN CONSULTANTS LTD
Company Number:12196338
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 2019
End of financial year:29 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71112 - Urban planning and landscape architectural activities

Office Address & Contact

Registered Address:8 Mountstewart, Wynyard, Billingham, England, TS22 5QN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 10, The Mill, Old Road, Great Clacton, England, CO153RQ

Director09 September 2019Active
Suite 10, The Mill, Old Road, Great Clacton, England, CO15 3RQ

Director09 July 2020Active
Suite 10, The Mill, Old Road, Great Clacton, United Kingdom, CO15 3RQ

Director13 September 2019Active

People with Significant Control

Mr Ricky John Sharpe
Notified on:15 March 2021
Status:Active
Date of birth:October 1983
Nationality:British
Country of residence:United Kingdom
Address:Suite 10, The Mill, Great Clacton, United Kingdom, CO15 3RQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Christopher Bailey
Notified on:17 November 2020
Status:Active
Date of birth:April 1966
Nationality:English
Country of residence:England
Address:8, Mountstewart, Billingham, England, TS22 5QN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Ella Coe
Notified on:20 February 2020
Status:Active
Date of birth:July 1983
Nationality:British
Country of residence:United Kingdom
Address:Suite 10, The Mill, Great Clacton, United Kingdom, CO15 3RQ
Nature of control:
  • Significant influence or control
Mr Ricky John Sharpe
Notified on:09 September 2019
Status:Active
Date of birth:October 1983
Nationality:British
Country of residence:England
Address:Suite 10, The Mill, Old Road, Great Clacton, England, CO15 3RQ
Nature of control:
  • Ownership of shares 25 to 50 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 (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
2024-06-11Confirmation statement

Confirmation statement with no updates.

Download
2024-06-05Address

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

Download
2024-04-02Accounts

Accounts with accounts type total exemption full.

Download
2024-04-02Accounts

Accounts with accounts type total exemption full.

Download
2023-10-17Officers

Termination director company with name termination date.

Download
2023-08-23Address

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

Download
2023-07-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Change account reference date company current shortened.

Download
2022-05-24Confirmation statement

Confirmation statement with updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-28Confirmation statement

Confirmation statement with updates.

Download
2022-03-28Capital

Capital allotment shares.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-14Address

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

Download
2021-06-09Confirmation statement

Confirmation statement with updates.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Change account reference date company current shortened.

Download
2021-03-15Persons with significant control

Notification of a person with significant control.

Download
2021-03-15Address

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

Download
2021-03-12Officers

Termination director company with name termination date.

Download
2021-03-12Persons with significant control

Cessation of a person with significant control.

Download
2020-11-17Confirmation statement

Confirmation statement with updates.

Download
2020-11-17Persons with significant control

Cessation of a person with significant control.

Download
2020-11-17Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.