UKBizDB.co.uk

GAIN SPVKL LTD

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

This company is commonly known as Gain Spvkl Ltd. The company was founded 4 years ago and was given the registration number 12272719. The firm's registered office is in BILLINGHAM. You can find them at 8 Mountstewart, Wynyard, Billingham, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:GAIN SPVKL LTD
Company Number:12272719
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 2019
End of financial year:29 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

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
12, York Close, Shenfield, Brentwood, England, CM15 8JZ

Director23 September 2022Active
355-357, Old Road, Clacton-On-Sea, United Kingdom, CO15 3RQ

Director21 October 2019Active
Suite 10, Old Road, Clacton-On-Sea, England, CO15 3RQ

Director04 December 2020Active
355-357, Old Road, Clacton-On-Sea, United Kingdom, CO15 3RQ

Director09 July 2020Active
30, Yoden Way, Peterlee, England, SR8 1AL

Director11 June 2020Active
355-357, Old Road, Clacton-On-Sea, United Kingdom, CO15 3RQ

Director21 October 2019Active

People with Significant Control

Sharpe Property Management Ltd
Notified on:05 February 2024
Status:Active
Country of residence:England
Address:6, 6 Third Avenue, Frinton-On-Sea, England, CO13 9EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Hillwood House Investments Limited
Notified on:23 September 2022
Status:Active
Country of residence:England
Address:1600, C/O Perception Accounting Ltd The Cobalt Building, Ashford, England, TN25 4BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Gain Consultants Limited
Notified on:04 December 2020
Status:Active
Country of residence:England
Address:Suite 10, Old Road, Clacton-On-Sea, England, CO15 3RQ
Nature of control:
  • Ownership of shares 25 to 50 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:21 October 2019
Status:Active
Date of birth:July 1983
Nationality:British
Country of residence:United Kingdom
Address:4 Worcester Court, Marine Parade West, Clacton-On-Sea, United Kingdom, CO15 1JY
Nature of control:
  • Significant influence or control
Mr Ricky John Sharpe
Notified on:21 October 2019
Status:Active
Date of birth:October 1983
Nationality:British
Country of residence:United Kingdom
Address:355-357, Old Road, Clacton-On-Sea, United Kingdom, CO15 3RQ
Nature of control:
  • Ownership of shares 50 to 75 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
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2024-02-16Persons with significant control

Notification of a person with significant control.

Download
2024-02-16Persons with significant control

Cessation of a person with significant control.

Download
2023-10-27Accounts

Accounts with accounts type total exemption full.

Download
2023-10-20Capital

Capital alter shares subdivision.

Download
2023-09-07Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-08-24Address

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

Download
2023-08-14Confirmation statement

Confirmation statement with updates.

Download
2023-08-02Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-08-02Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-08-02Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Change account reference date company current shortened.

Download
2022-10-01Resolution

Resolution.

Download
2022-10-01Incorporation

Memorandum articles.

Download
2022-09-26Persons with significant control

Notification of a person with significant control.

Download
2022-09-26Officers

Appoint person director company with name date.

Download
2022-09-26Officers

Termination director company with name termination date.

Download
2022-09-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-19Officers

Termination director company with name termination date.

Download
2022-06-21Confirmation statement

Confirmation statement with updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-08Confirmation statement

Confirmation statement with updates.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-05Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.