UKBizDB.co.uk

GAMTOL LIMITED

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

This company is commonly known as Gamtol Limited. The company was founded 46 years ago and was given the registration number 01359288. The firm's registered office is in LEICESTER. You can find them at 10 Brook Park, Gaddesby Lane, Rearsby, Leicester, . This company's SIC code is 26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment.

Company Information

Name:GAMTOL LIMITED
Company Number:01359288
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 1978
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment
  • 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Office Address & Contact

Registered Address:10 Brook Park, Gaddesby Lane, Rearsby, Leicester, LE7 4ZB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Brook Park, Gaddesby Lane, Rearsby, Leicester, LE7 4ZB

Secretary18 May 1999Active
10, Brook Park, Gaddesby Lane, Rearsby, Leicester, LE7 4ZB

Director07 January 2003Active
10, Brook Park, Gaddesby Lane, Rearsby, Leicester, LE7 4ZB

Director26 May 2015Active
10, Brook Park, Gaddesby Lane, Rearsby, Leicester, LE7 4ZB

Director26 April 1999Active
19-23 Humberstone Road, Leicester, LE5 3GJ

Secretary-Active
10, Brook Park, Gaddesby Lane, Rearsby, Leicester, LE7 4ZB

Director26 May 2015Active
19-23 Humberstone Road, Leicester, LE5 3GJ

Director-Active
Little Stint Cottage, Main Street, Wardley, Uppingham, LE15 9AZ

Director26 April 1999Active
Carlton Lodge Farm Rotherby Lane, Gaddesby, Leicester, LE7 4WN

Director17 June 2002Active
Carlton Lodge Farm, Rotherby Lane, Gaddesby, LE7 4WN

Director-Active
10, Brook Park, Gaddesby Lane, Rearsby, Leicester, LE7 4ZB

Director20 December 2016Active

People with Significant Control

Mr Timothy Gerard Gamble
Notified on:06 April 2016
Status:Active
Date of birth:September 1944
Nationality:British
Address:10, Brook Park, Gaddesby Lane, Leicester, LE7 4ZB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lorraine Gamble
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:British
Address:10, Brook Park, Gaddesby Lane, Leicester, LE7 4ZB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Accounts

Accounts with accounts type total exemption full.

Download
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Accounts

Accounts with accounts type total exemption full.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Accounts

Accounts with accounts type total exemption full.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-02-19Accounts

Accounts with accounts type total exemption full.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Officers

Termination director company with name termination date.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-02-26Accounts

Accounts with accounts type total exemption full.

Download
2019-01-28Confirmation statement

Confirmation statement with updates.

Download
2018-06-13Capital

Capital allotment shares.

Download
2018-04-09Accounts

Accounts with accounts type total exemption full.

Download
2018-01-12Confirmation statement

Confirmation statement with no updates.

Download
2017-03-24Accounts

Accounts with accounts type total exemption small.

Download
2017-02-10Resolution

Resolution.

Download
2017-01-05Confirmation statement

Confirmation statement with updates.

Download
2017-01-05Officers

Change person director company with change date.

Download
2017-01-04Officers

Change person director company with change date.

Download
2017-01-04Officers

Change person director company with change date.

Download
2017-01-04Officers

Appoint person director company with name date.

Download
2017-01-04Officers

Termination director company with name termination date.

Download
2016-03-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.