UKBizDB.co.uk

GAMMA TSE LIMITED

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

This company is commonly known as Gamma Tse Limited. The company was founded 24 years ago and was given the registration number 03821494. The firm's registered office is in WINCHESTER. You can find them at 25 St. Thomas Street, , Winchester, Hampshire. This company's SIC code is 26110 - Manufacture of electronic components.

Company Information

Name:GAMMA TSE LIMITED
Company Number:03821494
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 1999
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26110 - Manufacture of electronic components

Office Address & Contact

Registered Address:25 St. Thomas Street, Winchester, Hampshire, United Kingdom, SO23 9HJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fellows House, 46 Royce Close, West Portway Industrial Estate, Andover, England, SP10 3TS

Secretary23 August 2000Active
Fellows House, 46 Royce Close, West Portway Industrial Estate, Andover, England, SP10 3TS

Director23 August 2000Active
522d Hurst Road, West Molesey, KT8 1RF

Secretary06 August 1999Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary06 August 1999Active
522 Hurst Road, West Molesey, KT8 1RF

Director01 September 2005Active
522b Hurst Road, West Molesey, KT8 1RF

Director06 August 1999Active
No 7 Hamra Street, PO BOX 13-55645, Beirut, Lebanon,

Director01 November 2002Active
Unit E, Porton Business Centre, Porton, Salisbury, Uk, SP4 0ND

Director02 January 2014Active
Fellows House, 46 Royce Close, West Portway Industrial Estate, Andover, United Kingdom, SP10 3TS

Director01 January 2006Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director06 August 1999Active

People with Significant Control

Mr William Louthean Nelson
Notified on:20 August 2023
Status:Active
Date of birth:February 1932
Nationality:British
Country of residence:England
Address:Unit G, Porton Business Centre, Porton, England, SP4 0ND
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Louthean John Alexander Nelson
Notified on:06 April 2016
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:Lebanon
Address:No 7 Hamra Street, PO BOX 13-55645, Beruit, Lebanon,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-08-25Persons with significant control

Notification of a person with significant control.

Download
2023-08-25Persons with significant control

Cessation of a person with significant control.

Download
2023-08-25Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Change of name

Certificate change of name company.

Download
2023-01-26Accounts

Accounts with accounts type total exemption full.

Download
2022-08-09Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-08-10Confirmation statement

Confirmation statement with no updates.

Download
2020-11-02Accounts

Accounts with accounts type total exemption full.

Download
2020-09-01Address

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

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download
2020-07-08Confirmation statement

Second filing of confirmation statement with made up date.

Download
2019-08-07Confirmation statement

Confirmation statement with updates.

Download
2019-07-16Accounts

Accounts with accounts type total exemption full.

Download
2018-08-14Confirmation statement

Confirmation statement with updates.

Download
2018-07-25Accounts

Accounts with accounts type total exemption full.

Download
2018-04-11Officers

Termination director company with name termination date.

Download
2018-04-10Officers

Termination director company with name termination date.

Download
2017-08-15Accounts

Accounts with accounts type total exemption small.

Download
2017-08-11Confirmation statement

Confirmation statement with updates.

Download
2017-08-11Persons with significant control

Notification of a person with significant control.

Download
2016-10-06Confirmation statement

Confirmation statement with updates.

Download
2016-08-19Accounts

Accounts with accounts type total exemption small.

Download
2016-01-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.