This company is commonly known as Gantry Railing Limited. The company was founded 25 years ago and was given the registration number 03659449. The firm's registered office is in GLOUCESTER. You can find them at . Sudmeadow Road, Hempsted, Gloucester, Gloucestershire. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..
Name | : | GANTRY RAILING LIMITED |
---|---|---|
Company Number | : | 03659449 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 October 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | . Sudmeadow Road, Hempsted, Gloucester, Gloucestershire, GL2 5HG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
., Sudmeadow Road, Hempsted, Gloucester, GL2 5HG | Director | 01 July 2018 | Active |
., Sudmeadow Road, Hempsted, Gloucester, GL2 5HG | Director | 05 February 2014 | Active |
., Sudmeadow Road, Hempsted, Gloucester, GL2 5HG | Director | 26 August 2019 | Active |
., Sudmeadow Road, Hempsted, Gloucester, GL2 5HG | Director | 01 July 2018 | Active |
N/A, PO BOX 127466, Dubai, Dubai, | Director | 30 June 2017 | Active |
3 Athelstan Cottage, St Chole Green Amberley, Stroud, GL5 5AP | Secretary | 09 December 1998 | Active |
., Sudmeadow Road, Hempsted, Gloucester, England, GL2 5HG | Secretary | 30 September 2010 | Active |
134 Hempsted Lane, Gloucester, GL2 5JU | Secretary | 27 June 2003 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 30 October 1998 | Active |
Gantrex, 19 Rue Du Commerce, 1400 Nivelles, Belgium, | Director | 30 June 2017 | Active |
., Sudmeadow Road, Hempsted, Gloucester, GL2 5HG | Director | 03 February 2016 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 30 October 1998 | Active |
The Leys Theescombe Hill, Amberley, Stroud, GL5 5AD | Director | 09 December 1998 | Active |
., Sudmeadow Road, Hempsted, Gloucester, England, GL2 5HG | Director | 13 July 2000 | Active |
., Sudmeadow Road, Hempsted, Gloucester, England, GL2 5HG | Director | 13 July 2000 | Active |
Mr Malcolm Terence Trigg | ||
Notified on | : | 30 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1948 |
Nationality | : | British |
Address | : | ., Sudmeadow Road, Gloucester, GL2 5HG |
Nature of control | : |
|
Mrs Carole Jean Cresswell | ||
Notified on | : | 30 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1970 |
Nationality | : | British |
Address | : | ., Sudmeadow Road, Gloucester, GL2 5HG |
Nature of control | : |
|
Mr Colin Ronald Cramphorn | ||
Notified on | : | 30 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1948 |
Nationality | : | British |
Address | : | ., Sudmeadow Road, Gloucester, GL2 5HG |
Nature of control | : |
|
Gantrail International Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | N/A, Sudmeadow Road, Gloucester, England, GL2 5HG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-20 | Accounts | Accounts with accounts type small. | Download |
2022-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-09 | Accounts | Accounts with accounts type small. | Download |
2021-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-17 | Accounts | Accounts with accounts type small. | Download |
2020-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-22 | Accounts | Accounts with accounts type small. | Download |
2019-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-09 | Officers | Appoint person director company with name date. | Download |
2019-09-09 | Officers | Termination director company with name termination date. | Download |
2019-07-03 | Officers | Termination director company with name termination date. | Download |
2019-05-23 | Accounts | Accounts with accounts type small. | Download |
2018-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-15 | Accounts | Accounts with accounts type full. | Download |
2018-08-07 | Officers | Appoint person director company with name date. | Download |
2018-08-07 | Officers | Appoint person director company with name date. | Download |
2017-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-27 | Mortgage | Mortgage satisfy charge full. | Download |
2017-07-18 | Capital | Capital variation of rights attached to shares. | Download |
2017-07-17 | Capital | Capital name of class of shares. | Download |
2017-07-17 | Accounts | Accounts with accounts type full. | Download |
2017-07-12 | Change of constitution | Statement of companys objects. | Download |
2017-07-12 | Resolution | Resolution. | Download |
2017-07-03 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.