UKBizDB.co.uk

GAMIDOR TECHNICAL SERVICES LIMITED

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

This company is commonly known as Gamidor Technical Services Limited. The company was founded 28 years ago and was given the registration number 03178674. The firm's registered office is in LONDON. You can find them at 16 Great Queen Street, Covent Garden, London, . This company's SIC code is 33190 - Repair of other equipment.

Company Information

Name:GAMIDOR TECHNICAL SERVICES LIMITED
Company Number:03178674
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33190 - Repair of other equipment

Office Address & Contact

Registered Address:16 Great Queen Street, Covent Garden, London, WC2B 5AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Hawksworth, Didcot, England, OX11 7HR

Director09 May 2022Active
6, Hawksworth, Didcot, England, OX11 7HR

Director12 September 2021Active
6, Hawksworth, Didcot, England, OX11 7HR

Director12 September 2021Active
6, Hawksworth, Didcot, England, OX11 7HR

Director12 September 2021Active
4 Draycott Road, Southmoor, OX13 5BY

Secretary27 March 1996Active
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH

Secretary07 August 2006Active
3 Spruce Gardens, Oxford, OX4 7GH

Secretary23 November 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary27 March 1996Active
53 Yasmin Street, Mevaserat-Zion 90805, Israel,

Director07 February 2000Active
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH

Director27 March 1996Active
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH

Director13 January 1998Active
15 Hankin Street, Rishon Le Zion, Israel, 75258

Director13 May 1996Active
16, Great Queen Street, Covent Garden, London, WC2B 5AH

Director27 March 1996Active
23 Shoham Street Ramot Zahala, Tel-Aviv, Israel, FOREIGN

Director13 January 1998Active
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH

Director07 February 2000Active
3 Ha'Bosem St, Kiryat Minrav, Ashdod, Israel,

Director13 May 1996Active

People with Significant Control

Mr Dhiren Desai
Notified on:09 May 2022
Status:Active
Date of birth:September 1992
Nationality:British
Country of residence:England
Address:6, Hawksworth, Didcot, England, OX11 7HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Daryl Ludger Gregory Fernandes
Notified on:12 September 2021
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:England
Address:6, Hawksworth, Didcot, England, OX11 7HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr. Daniel Kropf
Notified on:06 April 2016
Status:Active
Date of birth:April 1948
Nationality:Italian
Address:16, Great Queen Street, London, WC2B 5AH
Nature of control:
  • Voting rights 50 to 75 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
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Accounts

Accounts with accounts type micro entity.

Download
2022-05-09Persons with significant control

Notification of a person with significant control.

Download
2022-05-09Persons with significant control

Change to a person with significant control.

Download
2022-05-09Officers

Appoint person director company with name date.

Download
2022-04-28Address

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

Download
2022-04-28Confirmation statement

Confirmation statement with updates.

Download
2021-11-16Confirmation statement

Confirmation statement with updates.

Download
2021-09-28Persons with significant control

Notification of a person with significant control.

Download
2021-09-28Persons with significant control

Cessation of a person with significant control.

Download
2021-09-28Officers

Termination director company with name termination date.

Download
2021-09-28Officers

Termination director company with name termination date.

Download
2021-09-28Officers

Appoint person director company with name date.

Download
2021-09-28Officers

Appoint person director company with name date.

Download
2021-09-28Officers

Appoint person director company with name date.

Download
2021-09-22Accounts

Change account reference date company current extended.

Download
2021-03-25Accounts

Accounts with accounts type small.

Download
2020-10-13Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Officers

Termination secretary company with name termination date.

Download
2020-05-26Accounts

Accounts with accounts type small.

Download
2019-11-06Confirmation statement

Confirmation statement with updates.

Download
2019-11-06Capital

Capital allotment shares.

Download
2019-11-05Officers

Termination director company with name termination date.

Download
2019-05-02Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.