UKBizDB.co.uk

GAMBARU LTD

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

This company is commonly known as Gambaru Ltd. The company was founded 4 years ago and was given the registration number 12098562. The firm's registered office is in HALESOWEN. You can find them at 1 1 Lodge Close, , Halesowen, West Midlands. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:GAMBARU LTD
Company Number:12098562
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 2019
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:1 1 Lodge Close, Halesowen, West Midlands, United Kingdom, B62 0BG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Lodge Close, Halesowen, England, B62 0BG

Director11 July 2019Active
1, Lodge Close, Halesowen, England, B62 0BG

Director19 September 2019Active
433, Liverpool Road, Huyton, Liverpool, United Kingdom, L36 8HT

Director11 July 2019Active
19, Cedar Grove, Hoole, Chester, England, CH2 3LQ

Director19 March 2020Active
433, Liverpool Road, Huyton, Liverpool, United Kingdom, L36 8HT

Director11 July 2019Active

People with Significant Control

Mr David Francis Hickey
Notified on:19 March 2020
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:England
Address:19, Cedar Grove, Chester, England, CH2 3LQ
Nature of control:
  • Significant influence or control
Mr Mark Hemus
Notified on:19 March 2020
Status:Active
Date of birth:February 1955
Nationality:British
Country of residence:England
Address:1, Lodge Close, Halesowen, England, B62 0BG
Nature of control:
  • Significant influence or control
Miss Suzannah Cranwell
Notified on:09 September 2019
Status:Active
Date of birth:April 1988
Nationality:British
Country of residence:England
Address:Flat 1, Flat 1 Inchanga House, Teignmouth, England, TQ14 8TL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr David Francis Hickey
Notified on:11 July 2019
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:United Kingdom
Address:433, Liverpool Road, Liverpool, United Kingdom, L36 8HT
Nature of control:
  • Right to appoint and remove directors
Mr John Andrew Hemus
Notified on:11 July 2019
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:England
Address:1, Lodge Close, Halesowen, England, B62 0BG
Nature of control:
  • Right to appoint and remove directors

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
2022-05-03Gazette

Gazette dissolved voluntary.

Download
2022-02-15Gazette

Gazette notice voluntary.

Download
2022-02-08Dissolution

Dissolution application strike off company.

Download
2022-01-24Accounts

Accounts with accounts type total exemption full.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Address

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

Download
2020-10-09Accounts

Accounts with accounts type total exemption full.

Download
2020-09-03Confirmation statement

Confirmation statement with updates.

Download
2020-08-24Address

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

Download
2020-06-15Persons with significant control

Cessation of a person with significant control.

Download
2020-03-19Officers

Termination director company with name termination date.

Download
2020-03-19Confirmation statement

Confirmation statement with updates.

Download
2020-03-19Persons with significant control

Notification of a person with significant control.

Download
2020-03-19Persons with significant control

Notification of a person with significant control.

Download
2020-03-19Officers

Appoint person director company with name date.

Download
2020-03-19Officers

Termination director company with name termination date.

Download
2019-11-27Persons with significant control

Cessation of a person with significant control.

Download
2019-11-27Confirmation statement

Confirmation statement with updates.

Download
2019-09-19Persons with significant control

Notification of a person with significant control.

Download
2019-09-19Confirmation statement

Confirmation statement with updates.

Download
2019-09-19Persons with significant control

Cessation of a person with significant control.

Download
2019-09-19Officers

Appoint person director company with name date.

Download
2019-09-10Officers

Termination director company with name termination date.

Download
2019-07-11Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.