UKBizDB.co.uk

GAINGLOW LIMITED

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

This company is commonly known as Gainglow Limited. The company was founded 33 years ago and was given the registration number 02584415. The firm's registered office is in NEATH. You can find them at 6 Leiros Parc Drive, Bryncoch, Neath, West Glam. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:GAINGLOW LIMITED
Company Number:02584415
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 1991
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:6 Leiros Parc Drive, Bryncoch, Neath, West Glam, SA10 7EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Coach House, Leiros Parc Drive, Bryncoch, Neath, SA10 7EW

Secretary04 April 1996Active
The Old Coach House, Leiros Parc Drive, Bryncoch, Neath, SA10 7EW

Director04 April 1996Active
6 Leiros Parc Drive, Bryncoch, Neath, SA10 7EW

Director01 March 1993Active
21 Oakland Close, Glais, Swansea, SA7 9EW

Secretary11 March 1991Active
2 Heol Gwerthyd, Pencoedtre Village, Barry, CF63 1HJ

Secretary22 February 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary21 February 1991Active
21 Oakland Close, Glais, Swansea, SA7 9EW

Director11 March 1991Active
6 Leiros Parc Drive, Bryncoch, Neath, SA10 7EW

Director11 March 1991Active
6 Leiros Parc Drive, Bryncoch, Neath, SA10 7EW

Director01 November 2011Active
6 Leiros Parc Drive, Bryncoch, Neath, SA10 7EW

Director15 July 2011Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director21 February 1991Active

People with Significant Control

Mr Wynford Davies Watkins
Notified on:01 December 2016
Status:Active
Date of birth:February 1935
Nationality:British
Address:6 Leiros Parc Drive, Neath, SA10 7EW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher Watkins
Notified on:01 December 2016
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:Wales
Address:The Old Coach House, Leirod Parc Drive, Neath, Wales, SA10 7EW
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-18Gazette

Gazette dissolved compulsory.

Download
2023-06-13Dissolution

Dissolved compulsory strike off suspended.

Download
2023-05-02Gazette

Gazette notice compulsory.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Confirmation statement

Confirmation statement with updates.

Download
2021-09-27Accounts

Accounts with accounts type micro entity.

Download
2021-04-02Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Accounts

Accounts with accounts type micro entity.

Download
2020-03-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type micro entity.

Download
2019-03-22Mortgage

Mortgage satisfy charge full.

Download
2019-03-07Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Accounts

Accounts with accounts type micro entity.

Download
2018-05-21Capital

Capital sale or transfer treasury shares with date currency capital figure.

Download
2018-05-04Capital

Capital name of class of shares.

Download
2018-05-02Resolution

Resolution.

Download
2018-03-07Confirmation statement

Confirmation statement with updates.

Download
2018-01-31Capital

Capital return purchase own shares.

Download
2018-01-02Resolution

Resolution.

Download
2017-09-27Accounts

Accounts with accounts type micro entity.

Download
2017-03-03Return

Legacy.

Download
2017-03-03Officers

Termination director company with name termination date.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-04-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.