UKBizDB.co.uk

GAMEBORE CARTRIDGE CO. LIMITED

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

This company is commonly known as Gamebore Cartridge Co. Limited. The company was founded 49 years ago and was given the registration number 01181347. The firm's registered office is in HUMBERSIDE. You can find them at Great Union Street, Kingston Upon Hull, Humberside, . This company's SIC code is 01700 - Hunting, trapping and related service activities.

Company Information

Name:GAMEBORE CARTRIDGE CO. LIMITED
Company Number:01181347
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 1974
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01700 - Hunting, trapping and related service activities

Office Address & Contact

Registered Address:Great Union Street, Kingston Upon Hull, Humberside, HU9 1AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Great Union Street, Kingston Upon Hull, Humberside, HU9 1AR

Secretary17 May 2023Active
Great Union Street, Kingston Upon Hull, Humberside, HU9 1AR

Director29 November 2016Active
Great Union Street, Kingston Upon Hull, Humberside, HU9 1AR

Director29 November 2016Active
Gamebore, Great Union Street, Hull, United Kingdom, HU9 1AR

Director20 December 2017Active
Great Union Street, Kingston Upon Hull, Humberside, HU9 1AR

Director18 June 1998Active
4 Ferens Avenue, Hull, HU6 7SY

Secretary-Active
Great Union Street, Kingston Upon Hull, Humberside, HU9 1AR

Secretary18 June 1998Active
Great Union Street, Kingston Upon Hull, Humberside, HU9 1AR

Director24 June 2009Active
4 Ferens Avenue, Hull, HU6 7SY

Director-Active
4 Ferens Avenue, Hull, HU6 7SY

Director-Active
Talbot Lodge Woodfield Lane, Hessle, HU13 0EW

Director01 May 1993Active
Great Union Street, Kingston Upon Hull, Humberside, HU9 1AR

Director18 June 1998Active
178 Cochrane Street, Port Perry Ontario L9l 1l7, Canada, FOREIGN

Director18 June 1998Active
Great Union Street, Kingston Upon Hull, Humberside, HU9 1AR

Director09 December 2010Active

People with Significant Control

Mr Donald Murray Rogers
Notified on:01 July 2016
Status:Active
Date of birth:July 1939
Nationality:Canadian
Address:Great Union Street, Humberside, HU9 1AR
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 (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
2024-03-08Officers

Change person director company with change date.

Download
2024-03-08Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type full.

Download
2023-05-19Officers

Appoint person secretary company with name date.

Download
2023-05-19Officers

Termination director company with name termination date.

Download
2023-05-19Officers

Termination secretary company with name termination date.

Download
2023-03-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type full.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type full.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2020-09-25Accounts

Accounts with accounts type full.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Accounts

Accounts with accounts type full.

Download
2019-06-12Mortgage

Mortgage satisfy charge full.

Download
2019-04-08Officers

Termination director company with name termination date.

Download
2019-03-05Confirmation statement

Confirmation statement with no updates.

Download
2018-08-15Accounts

Accounts with accounts type full.

Download
2018-03-09Confirmation statement

Confirmation statement with no updates.

Download
2018-01-05Officers

Termination director company with name termination date.

Download
2018-01-03Officers

Appoint person director company with name date.

Download
2017-08-24Accounts

Accounts with accounts type full.

Download
2017-03-16Confirmation statement

Confirmation statement with updates.

Download
2017-01-31Incorporation

Memorandum articles.

Download
2017-01-09Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.