UKBizDB.co.uk

GAMECO HOLDINGS LIMITED

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

This company is commonly known as Gameco Holdings Limited. The company was founded 9 years ago and was given the registration number 09361747. The firm's registered office is in NEWARK. You can find them at 301 Bowbridge Road, , Newark, Nottinghamshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:GAMECO HOLDINGS LIMITED
Company Number:09361747
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 2014
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:301 Bowbridge Road, Newark, Nottinghamshire, NG24 4EQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dransfield House, Mill Street, Leeds, England, LS9 8BP

Director10 June 2019Active
301, Bowbridge Road, Newark, NG24 4EQ

Director10 June 2019Active
301, Bowbridge Road, Newark, England, NG24 4EQ

Director19 December 2014Active
301, Bowbridge Road, Newark, England, NG24 4EQ

Director13 October 2015Active
301 Bowbridge Road, Newark, England, NG24 4EQ

Director19 January 2015Active
301, Bowbridge Road, Newark, England, NG24 4EQ

Director13 October 2015Active

People with Significant Control

Dransfield Novelty Company Limited
Notified on:10 June 2019
Status:Active
Country of residence:England
Address:Dransfield House, Mill Street, Leeds, England, LS9 8BP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Quentin Stott
Notified on:06 April 2016
Status:Active
Date of birth:May 1968
Nationality:British
Address:301, Bowbridge Road, Newark, NG24 4EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon Dawson
Notified on:06 April 2016
Status:Active
Date of birth:September 1975
Nationality:British
Address:301, Bowbridge Road, Newark, NG24 4EQ
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Gazette

Gazette dissolved voluntary.

Download
2023-09-19Gazette

Gazette notice voluntary.

Download
2023-09-06Dissolution

Dissolution application strike off company.

Download
2023-06-14Capital

Capital statement capital company with date currency figure.

Download
2023-06-14Capital

Legacy.

Download
2023-06-14Resolution

Resolution.

Download
2023-06-14Insolvency

Legacy.

Download
2023-03-13Accounts

Accounts with accounts type small.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Accounts

Accounts with accounts type small.

Download
2021-12-19Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Accounts

Accounts with accounts type small.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Confirmation statement

Confirmation statement with updates.

Download
2019-11-14Accounts

Change account reference date company current extended.

Download
2019-09-20Accounts

Accounts with accounts type group.

Download
2019-06-26Capital

Capital allotment shares.

Download
2019-06-24Resolution

Resolution.

Download
2019-06-20Persons with significant control

Notification of a person with significant control.

Download
2019-06-20Persons with significant control

Cessation of a person with significant control.

Download
2019-06-20Persons with significant control

Cessation of a person with significant control.

Download
2019-06-20Officers

Appoint person director company with name date.

Download
2019-06-20Officers

Appoint person director company with name date.

Download
2019-06-20Officers

Termination director company with name termination date.

Download
2019-06-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.