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.
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 | : |
|
Registered Address | : | 10 Brook Park, Gaddesby Lane, Rearsby, Leicester, LE7 4ZB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Brook Park, Gaddesby Lane, Rearsby, Leicester, LE7 4ZB | Secretary | 18 May 1999 | Active |
10, Brook Park, Gaddesby Lane, Rearsby, Leicester, LE7 4ZB | Director | 07 January 2003 | Active |
10, Brook Park, Gaddesby Lane, Rearsby, Leicester, LE7 4ZB | Director | 26 May 2015 | Active |
10, Brook Park, Gaddesby Lane, Rearsby, Leicester, LE7 4ZB | Director | 26 April 1999 | Active |
19-23 Humberstone Road, Leicester, LE5 3GJ | Secretary | - | Active |
10, Brook Park, Gaddesby Lane, Rearsby, Leicester, LE7 4ZB | Director | 26 May 2015 | Active |
19-23 Humberstone Road, Leicester, LE5 3GJ | Director | - | Active |
Little Stint Cottage, Main Street, Wardley, Uppingham, LE15 9AZ | Director | 26 April 1999 | Active |
Carlton Lodge Farm Rotherby Lane, Gaddesby, Leicester, LE7 4WN | Director | 17 June 2002 | Active |
Carlton Lodge Farm, Rotherby Lane, Gaddesby, LE7 4WN | Director | - | Active |
10, Brook Park, Gaddesby Lane, Rearsby, Leicester, LE7 4ZB | Director | 20 December 2016 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-26 | Officers | Termination director company with name termination date. | Download |
2020-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-13 | Capital | Capital allotment shares. | Download |
2018-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-10 | Resolution | Resolution. | Download |
2017-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-05 | Officers | Change person director company with change date. | Download |
2017-01-04 | Officers | Change person director company with change date. | Download |
2017-01-04 | Officers | Change person director company with change date. | Download |
2017-01-04 | Officers | Appoint person director company with name date. | Download |
2017-01-04 | Officers | Termination director company with name termination date. | Download |
2016-03-29 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.