UKBizDB.co.uk

GAITSGILL GUARANTEED LTD

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

This company is commonly known as Gaitsgill Guaranteed Ltd. The company was founded 9 years ago and was given the registration number 09203872. The firm's registered office is in WEST DRAYTON. You can find them at 27 Candover Close, , West Drayton, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:GAITSGILL GUARANTEED LTD
Company Number:09203872
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 2014
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:27 Candover Close, West Drayton, United Kingdom, UB7 0BD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32, Orchard Way, Letchworth, United Kingdom, SG6 4RZ

Director17 October 2014Active
281 Pelham Road, Immingham, United Kingdom, DN40 1JU

Director15 June 2020Active
35 Arderne Avenue, Crewe, United Kingdom, CW2 8NS

Director22 November 2018Active
27, Loancroft Avenue, Baillieston, Glasgow, United Kingdom, G69 7RN

Director15 December 2014Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director04 September 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director13 March 2018Active
Apartment 3, Swinton Vale, Rake Lane, Pendlebury, Manchester, United Kingdom, M27 8BN

Director06 October 2015Active
95 Conway Gardens, Grays, England, RM17 6HE

Director16 March 2018Active
39 Tasburgh Street, Grimsby, United Kingdom, DN32 9LB

Director12 September 2019Active
7/2 150 Charles Street, Glasgow, United Kingdom, G21 2QE

Director31 July 2018Active
25 Bessemer Grove, Corby, United Kingdom, NN18 8ER

Director19 November 2021Active
79 Castle Street, Banbury, United Kingdom, OX16 5NX

Director02 February 2021Active
27 Candover Close, West Drayton, United Kingdom, UB7 0BD

Director20 October 2020Active
14 Horton Place, Helensburgh, United Kingdom, G84 9RN

Director19 March 2019Active
Flat 3, 3 Higher Tower Road, Newquay, United Kingdom, TR7 1QL

Director20 May 2015Active
16 Sycamore Drive, Clydebank, United Kingdom, G81 3NB

Director20 January 2020Active

People with Significant Control

Mr Dermot Mckerral
Notified on:19 November 2021
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:United Kingdom
Address:25 Bessemer Grove, Corby, United Kingdom, NN18 8ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dawid Prytek
Notified on:02 February 2021
Status:Active
Date of birth:October 1995
Nationality:Polish
Country of residence:United Kingdom
Address:79 Castle Street, Banbury, United Kingdom, OX16 5NX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Rodney Rebelo
Notified on:20 October 2020
Status:Active
Date of birth:March 1979
Nationality:Portuguese
Country of residence:United Kingdom
Address:27 Candover Close, West Drayton, United Kingdom, UB7 0BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gareth Bailey
Notified on:15 June 2020
Status:Active
Date of birth:October 1994
Nationality:British
Country of residence:United Kingdom
Address:281 Pelham Road, Immingham, United Kingdom, DN40 1JU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alan Wright
Notified on:20 January 2020
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:United Kingdom
Address:16 Sycamore Drive, Clydebank, United Kingdom, G81 3NB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard Kerman
Notified on:12 September 2019
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:United Kingdom
Address:39 Tasburgh Street, Grimsby, United Kingdom, DN32 9LB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Watt
Notified on:19 March 2019
Status:Active
Date of birth:July 1983
Nationality:British
Country of residence:United Kingdom
Address:14 Horton Place, Helensburgh, United Kingdom, G84 9RN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard Mark Bennett
Notified on:22 November 2018
Status:Active
Date of birth:September 1985
Nationality:British
Country of residence:United Kingdom
Address:35 Arderne Avenue, Crewe, United Kingdom, CW2 8NS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nathaniel Joseph Masina
Notified on:31 July 2018
Status:Active
Date of birth:February 1971
Nationality:South African
Country of residence:United Kingdom
Address:7/2 150 Charles Street, Glasgow, United Kingdom, G21 2QE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daniel Grinczveig
Notified on:16 March 2018
Status:Active
Date of birth:September 1987
Nationality:Romanian
Country of residence:England
Address:95 Conway Gardens, Grays, England, RM17 6HE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:13 March 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Steven Goddard
Notified on:30 June 2016
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:United Kingdom
Address:Apartment 3, Swinton Vale, Rake Lane, Manchester, United Kingdom, M27 8BN
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Accounts

Accounts with accounts type micro entity.

Download
2024-02-26Officers

Termination director company with name termination date.

Download
2023-08-15Confirmation statement

Confirmation statement with updates.

Download
2023-04-28Accounts

Accounts with accounts type micro entity.

Download
2022-08-12Confirmation statement

Confirmation statement with updates.

Download
2022-05-09Accounts

Accounts with accounts type micro entity.

Download
2021-12-30Address

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

Download
2021-12-30Persons with significant control

Notification of a person with significant control.

Download
2021-12-30Persons with significant control

Cessation of a person with significant control.

Download
2021-12-30Officers

Appoint person director company with name date.

Download
2021-12-30Officers

Termination director company with name termination date.

Download
2021-08-17Confirmation statement

Confirmation statement with updates.

Download
2021-06-01Accounts

Accounts with accounts type micro entity.

Download
2021-02-15Address

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

Download
2021-02-15Persons with significant control

Notification of a person with significant control.

Download
2021-02-15Persons with significant control

Cessation of a person with significant control.

Download
2021-02-15Officers

Appoint person director company with name date.

Download
2020-12-01Officers

Termination director company with name termination date.

Download
2020-11-10Officers

Appoint person director company with name date.

Download
2020-11-09Address

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

Download
2020-11-09Persons with significant control

Notification of a person with significant control.

Download
2020-11-09Persons with significant control

Cessation of a person with significant control.

Download
2020-11-09Officers

Termination director company with name termination date.

Download
2020-09-10Confirmation statement

Confirmation statement with updates.

Download
2020-07-08Address

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

Download

Copyright © 2024. All rights reserved.