UKBizDB.co.uk

GANNOLEX HOLDINGS LIMITED

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

This company is commonly known as Gannolex Holdings Limited. The company was founded 47 years ago and was given the registration number 01266991. The firm's registered office is in . You can find them at 5a Clareville Grove, London, , . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:GANNOLEX HOLDINGS LIMITED
Company Number:01266991
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 1976
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:5a Clareville Grove, London, SW7 5AU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5a Clareville Grove, London, SW7 5AU

Secretary-Active
The Pump House, Duns Tew, Oxfordshire, United Kingdom, OX25 6JR

Director-Active
Cokesford Farm, Tittleshall, Kings Lynn, PE32 2RQ

Director-Active
Lexham Hall, Kings Lynn, PE32 2QJ

Director-Active
5a Clareville Grove, London, SW7 5AU

Director-Active
Heber House, Leck, Carnforth, LA6 2JG

Director-Active

People with Significant Control

Mr Alastair Charles Herbert Foster
Notified on:24 May 2017
Status:Active
Date of birth:September 1955
Nationality:British
Country of residence:England
Address:Cokesford Farm, Tittleshall, King's Lynn, England, PE32 2RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Neil William Derick Foster
Notified on:24 May 2017
Status:Active
Date of birth:March 1943
Nationality:British
Country of residence:England
Address:Lexham Hall, East Lexham, King's Lynn, England, PE32 2QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Francis Foster
Notified on:24 May 2017
Status:Active
Date of birth:June 1945
Nationality:British
Country of residence:England
Address:5a, Clareville Grove, London, England, SW7 5AU
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 (6 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
2023-12-04Accounts

Accounts with accounts type dormant.

Download
2023-06-07Confirmation statement

Confirmation statement with updates.

Download
2023-06-07Address

Change sail address company with old address new address.

Download
2022-11-22Accounts

Accounts with accounts type dormant.

Download
2022-06-06Officers

Termination director company with name termination date.

Download
2022-06-06Confirmation statement

Confirmation statement with updates.

Download
2021-12-06Accounts

Accounts with accounts type dormant.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-03-01Accounts

Accounts with accounts type dormant.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2019-07-29Accounts

Accounts with accounts type dormant.

Download
2019-05-24Confirmation statement

Confirmation statement with no updates.

Download
2018-07-18Accounts

Accounts with accounts type dormant.

Download
2018-05-24Confirmation statement

Confirmation statement with no updates.

Download
2018-01-02Accounts

Accounts with accounts type dormant.

Download
2017-05-26Confirmation statement

Confirmation statement with updates.

Download
2017-01-17Accounts

Accounts with accounts type total exemption small.

Download
2016-06-01Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-31Officers

Change person director company with change date.

Download
2015-07-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-23Accounts

Accounts with accounts type total exemption small.

Download
2014-05-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-23Accounts

Accounts with accounts type total exemption small.

Download
2013-05-24Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-14Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.