UKBizDB.co.uk

GANTRAIL INTERNATIONAL LIMITED

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

This company is commonly known as Gantrail International Limited. The company was founded 58 years ago and was given the registration number 00866631. The firm's registered office is in GLOUCESTER. You can find them at . Sudmeadow Road, Hempsted, Gloucester, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:GANTRAIL INTERNATIONAL LIMITED
Company Number:00866631
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 1965
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:. Sudmeadow Road, Hempsted, Gloucester, GL2 5HG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
., Sudmeadow Road, Hempsted, Gloucester, GL2 5HG

Director01 July 2018Active
., Sudmeadow Road, Hempsted, Gloucester, GL2 5HG

Director05 February 2014Active
., Sudmeadow Road, Hempsted, Gloucester, GL2 5HG

Director26 August 2019Active
., Sudmeadow Road, Hempsted, Gloucester, GL2 5HG

Director01 July 2018Active
PO BOX 127466, PO BOX 127466, Dubai, Dubai,

Director30 June 2017Active
3 Athelstan Cottage, St Chole Green Amberley, Stroud, GL5 5AP

Secretary-Active
., Sudmeadow Road, Hempsted, Gloucester, United Kingdom, GL2 5HG

Secretary30 September 2010Active
134 Hempsted Lane, Gloucester, GL2 5JU

Secretary27 June 2003Active
Gantrex, 19 Rue Du Commerce, 1400 Nivelles, Belgium,

Director30 June 2017Active
Greenrufe Penn Lane, Tanworth In Arden, Solihull, B94 5HH

Director-Active
., Sudmeadow Road, Hempsted, Gloucester, GL2 5HG

Director03 February 2016Active
Thatch Cottage, The Street Crowfield, Coddenham 1p6 H2y, IP6

Director-Active
The Leys Theescombe Hill, Amberley, Stroud, GL5 5AD

Director-Active
., Sudmeadow Road, Hempsted, Gloucester, United Kingdom, GL2 5HG

Director-Active
., Sudmeadow Road, Hempsted, Gloucester, United Kingdom, GL2 5HG

Director19 December 1996Active

People with Significant Control

Euroknights Asset Management Vi Limited
Notified on:29 June 2017
Status:Active
Country of residence:Channel Islands
Address:37, Esplanade, Jersey, Channel Islands, JE2 3QA
Nature of control:
  • Significant influence or control
Mr Colin Ronald Cramphorn
Notified on:06 April 2016
Status:Active
Date of birth:September 1948
Nationality:British
Address:., Sudmeadow Road, Gloucester, GL2 5HG
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mrs Jennifer Ann Molyneux
Notified on:06 April 2016
Status:Active
Date of birth:July 1958
Nationality:British
Address:., Sudmeadow Road, Gloucester, GL2 5HG
Nature of control:
  • Ownership of shares 75 to 100 percent as trust

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
2024-04-05Accounts

Accounts with accounts type group.

Download
2024-02-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Accounts

Accounts with accounts type group.

Download
2023-02-17Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Accounts

Accounts with accounts type group.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-06-17Accounts

Accounts with accounts type group.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2020-04-24Accounts

Accounts with accounts type group.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-09Officers

Appoint person director company with name date.

Download
2019-09-09Officers

Termination director company with name termination date.

Download
2019-07-03Officers

Termination director company with name termination date.

Download
2019-05-23Accounts

Accounts with accounts type group.

Download
2019-05-14Persons with significant control

Notification of a person with significant control statement.

Download
2019-05-14Persons with significant control

Cessation of a person with significant control.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-08-16Accounts

Accounts with accounts type group.

Download
2018-08-07Officers

Appoint person director company with name date.

Download
2018-08-07Officers

Appoint person director company with name date.

Download
2018-01-15Confirmation statement

Confirmation statement with updates.

Download
2017-10-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-27Mortgage

Mortgage satisfy charge full.

Download
2017-09-27Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.