UKBizDB.co.uk

GANTRY RAILING LIMITED

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

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..

Company Information

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:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:. Sudmeadow Road, Hempsted, Gloucester, Gloucestershire, 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
N/A, PO BOX 127466, Dubai, Dubai,

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

Secretary09 December 1998Active
., Sudmeadow Road, Hempsted, Gloucester, England, GL2 5HG

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

Secretary27 June 2003Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary30 October 1998Active
Gantrex, 19 Rue Du Commerce, 1400 Nivelles, Belgium,

Director30 June 2017Active
., Sudmeadow Road, Hempsted, Gloucester, GL2 5HG

Director03 February 2016Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director30 October 1998Active
The Leys Theescombe Hill, Amberley, Stroud, GL5 5AD

Director09 December 1998Active
., Sudmeadow Road, Hempsted, Gloucester, England, GL2 5HG

Director13 July 2000Active
., Sudmeadow Road, Hempsted, Gloucester, England, GL2 5HG

Director13 July 2000Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 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
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-09-20Accounts

Accounts with accounts type small.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Accounts

Accounts with accounts type small.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-06-17Accounts

Accounts with accounts type small.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2020-04-22Accounts

Accounts with accounts type small.

Download
2019-11-07Confirmation 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 small.

Download
2018-11-08Confirmation statement

Confirmation statement with no updates.

Download
2018-08-15Accounts

Accounts with accounts type full.

Download
2018-08-07Officers

Appoint person director company with name date.

Download
2018-08-07Officers

Appoint person director company with name date.

Download
2017-11-15Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Mortgage

Mortgage satisfy charge full.

Download
2017-07-18Capital

Capital variation of rights attached to shares.

Download
2017-07-17Capital

Capital name of class of shares.

Download
2017-07-17Accounts

Accounts with accounts type full.

Download
2017-07-12Change of constitution

Statement of companys objects.

Download
2017-07-12Resolution

Resolution.

Download
2017-07-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.