UKBizDB.co.uk

GAMBIT NASH LIMITED

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

This company is commonly known as Gambit Nash Limited. The company was founded 14 years ago and was given the registration number 07077994. The firm's registered office is in BELBROUGHTON. You can find them at Quintette Nash Works, Nash Lane, Belbroughton, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:GAMBIT NASH LIMITED
Company Number:07077994
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 2009
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Quintette Nash Works, Nash Lane, Belbroughton, DY9 9TD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, Alexander Avenue, Alexander Avenue, Droitwich, United Kingdom, WR9 8NH

Secretary17 November 2009Active
Quintette, Nash Works, Nash Lane, Belbroughton, United Kingdom, DY9 9TD

Director19 November 2009Active
Quintette, Nash Works, Nash Lane, Belbroughton, DY9 9TD

Director01 May 2018Active
Quintette, Nash Works, Nash Lane, Belbroughton, United Kingdom, DY9 9TD

Director20 November 2009Active
Quintette, Nash Works, Nash Lane, Belbroughton, United Kingdom, DY9 9TD

Director20 November 2009Active
Quintette, Nash Works, Nash Lane, Belbroughton, United Kingdom, DY9 9TD

Director20 November 2009Active
Quintette, Nash Works, Nash Lane, Belbroughton, DY9 9TD

Director01 January 2015Active
Nash Works, Forge Lane, Belbroughton, Stourbridge, England, DY9 9TD

Director01 May 2013Active
Quintette, Nash Works, Nash Lane, Belbroughton, United Kingdom, DY9 9TD

Director20 November 2009Active
The Bristol Office, 2, Southfield Road, Westbury On Trym, Bristol, United Kingdom, BS9 3BH

Director17 November 2009Active
Quintette, Nash Works, Nash Lane, Belbroughton, United Kingdom, DY9 9TD

Director20 November 2009Active

People with Significant Control

Mr Craig Michael Menzies
Notified on:30 June 2016
Status:Active
Date of birth:November 1972
Nationality:British
Address:Quintette, Nash Works, Belbroughton, DY9 9TD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul James Charles Eaton
Notified on:30 June 2016
Status:Active
Date of birth:September 1972
Nationality:British
Address:Quintette, Nash Works, Belbroughton, DY9 9TD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Windsor Menzies
Notified on:30 June 2016
Status:Active
Date of birth:November 1972
Nationality:British
Address:Quintette, Nash Works, Belbroughton, DY9 9TD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Mark Pearson
Notified on:30 June 2016
Status:Active
Date of birth:July 1964
Nationality:British
Address:Quintette, Nash Works, Belbroughton, DY9 9TD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Jerome Simon Rone-Clarke
Notified on:30 June 2016
Status:Active
Date of birth:September 1967
Nationality:British
Address:Quintette, Nash Works, Belbroughton, DY9 9TD
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Accounts

Accounts with accounts type total exemption full.

Download
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2023-06-13Officers

Change person director company with change date.

Download
2023-05-11Accounts

Accounts with accounts type total exemption full.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Accounts

Accounts with accounts type total exemption full.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-07-04Accounts

Accounts with accounts type total exemption full.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2020-10-16Accounts

Accounts with accounts type total exemption full.

Download
2019-11-07Confirmation statement

Confirmation statement with no updates.

Download
2019-08-21Accounts

Accounts with accounts type total exemption full.

Download
2018-11-16Confirmation statement

Confirmation statement with updates.

Download
2018-09-04Accounts

Accounts with accounts type total exemption full.

Download
2018-05-30Capital

Capital allotment shares.

Download
2018-05-30Officers

Appoint person director company with name date.

Download
2018-05-09Confirmation statement

Confirmation statement with updates.

Download
2017-11-17Confirmation statement

Confirmation statement with updates.

Download
2017-11-17Persons with significant control

Cessation of a person with significant control.

Download
2017-11-17Persons with significant control

Cessation of a person with significant control.

Download
2017-11-15Persons with significant control

Cessation of a person with significant control.

Download
2017-11-15Persons with significant control

Cessation of a person with significant control.

Download
2017-11-15Persons with significant control

Cessation of a person with significant control.

Download
2017-11-09Persons with significant control

Notification of a person with significant control.

Download
2017-11-09Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.