UKBizDB.co.uk

GAIST SOLUTIONS LIMITED

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

This company is commonly known as Gaist Solutions Limited. The company was founded 14 years ago and was given the registration number 06905411. The firm's registered office is in LANCASTER. You can find them at D48 Knowledge Business Centre Infolab 21, Lancaster University, Lancaster, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:GAIST SOLUTIONS LIMITED
Company Number:06905411
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:D48 Knowledge Business Centre Infolab 21, Lancaster University, Lancaster, England, LA1 4WA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, Ghyll Way, Airedale Business Centre, Skipton, England, BD23 2TZ

Director14 May 2009Active
Unit 5, Ghyll Way, Airedale Business Centre, Skipton, England, BD23 2TZ

Director31 October 2019Active
Unit 5, Ghyll Way, Airedale Business Centre, Skipton, England, BD23 2TZ

Director31 October 2019Active
Unit 5, Ghyll Way, Airedale Business Centre, Skipton, England, BD23 2TZ

Director31 October 2019Active
Unit 5, Ghyll Way, Airedale Business Centre, Skipton, England, BD23 2TZ

Director31 October 2019Active
Pop Hall Farm, Bay Horse Lane, Catforth, Preston, England, PR4 0HN

Director14 May 2009Active
788, Finchley Road, London, England, NW11 7TJ

Director14 May 2009Active

People with Significant Control

Gaist Holdings Limited
Notified on:19 April 2016
Status:Active
Country of residence:England
Address:Unit 5, Ghyll Way, Skipton, England, BD23 2TZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Stephen Paul Birdsall
Notified on:06 April 2016
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:England
Address:Overton Crofts, High Bradley Lane, Keighley, England, BD20 9ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Lee Hyde
Notified on:06 April 2016
Status:Active
Date of birth:August 1953
Nationality:British
Country of residence:England
Address:Pophall Farm, Bayhorse Lane, Preston, England, PR4 0HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 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
2023-12-15Accounts

Accounts with accounts type small.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type small.

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Officers

Termination director company with name termination date.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-05-17Confirmation statement

Confirmation statement with updates.

Download
2021-02-19Accounts

Accounts with accounts type total exemption full.

Download
2021-01-29Officers

Change person director company with change date.

Download
2021-01-29Officers

Change person director company with change date.

Download
2021-01-26Officers

Change person director company with change date.

Download
2021-01-25Officers

Change person director company with change date.

Download
2021-01-25Officers

Change person director company with change date.

Download
2021-01-25Officers

Change person director company with change date.

Download
2021-01-21Address

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

Download
2021-01-21Officers

Change person director company with change date.

Download
2021-01-21Persons with significant control

Change to a person with significant control.

Download
2020-05-19Accounts

Change account reference date company previous shortened.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-04Officers

Change person director company with change date.

Download
2019-11-12Officers

Appoint person director company with name date.

Download
2019-11-12Officers

Appoint person director company with name date.

Download
2019-11-12Officers

Appoint person director company with name date.

Download
2019-11-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.