UKBizDB.co.uk

GAP CONSULTING LTD

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

This company is commonly known as Gap Consulting Ltd. The company was founded 24 years ago and was given the registration number 03814689. The firm's registered office is in NORTHWICH. You can find them at 1 Royal Court, Gadbrook Park, Northwich, Cheshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:GAP CONSULTING LTD
Company Number:03814689
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 1999
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:1 Royal Court, Gadbrook Park, Northwich, Cheshire, CW9 7UT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ

Corporate Secretary08 June 2018Active
28, Fox Street, Greenock, United Kingdom, PA16 8PB

Director08 June 2018Active
204, Nithsdale Road, Glasgow, Scotland, G41 5EU

Director08 June 2018Active
8, Cartland Mains Steadings, Cartland, Lanark, Scotland, ML11 7RF

Director08 June 2018Active
Cogshall Lodge, Cogshall Lane, Comberbach, Northwich, CW9 6BS

Secretary27 July 1999Active
85 South Street, Dorking, RH4 2LA

Nominee Secretary27 July 1999Active
Woodlands View, Cross O'Th Hill, Malpas, SY14 8DH

Director27 July 1999Active
Cogshall Lodge, Cogshall Lane, Comberbach, Northwich, CW9 6BS

Director27 July 1999Active
28 Ladysmith Road, Manchester, M20 6HL

Director27 July 1999Active
85 South Street, Dorking, RH4 2LA

Nominee Director27 July 1999Active
105, Hale Road, Hale, WA15 9HL

Director27 July 1999Active

People with Significant Control

Incremental Group Holdings Limited
Notified on:08 June 2018
Status:Active
Country of residence:Scotland
Address:120, Bothwell Street, Glasgow, Scotland, G2 7JL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Hatter
Notified on:08 August 2017
Status:Active
Date of birth:May 1962
Nationality:British
Address:1, Royal Court, Northwich, CW9 7UT
Nature of control:
  • Significant influence or control
Mr Mark Hatcher
Notified on:26 July 2016
Status:Active
Date of birth:May 1962
Nationality:British
Address:1, Royal Court, Northwich, CW9 7UT
Nature of control:
  • Significant influence or control

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
2021-06-29Gazette

Gazette dissolved voluntary.

Download
2021-04-13Gazette

Gazette notice voluntary.

Download
2021-03-31Dissolution

Dissolution application strike off company.

Download
2021-02-08Officers

Change person director company with change date.

Download
2021-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type small.

Download
2019-07-09Confirmation statement

Confirmation statement with updates.

Download
2018-12-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-15Persons with significant control

Cessation of a person with significant control.

Download
2018-08-15Persons with significant control

Notification of a person with significant control.

Download
2018-06-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-12Officers

Appoint corporate secretary company with name date.

Download
2018-06-12Officers

Appoint person director company with name date.

Download
2018-06-12Officers

Appoint person director company with name date.

Download
2018-06-12Officers

Appoint person director company with name date.

Download
2018-06-12Accounts

Change account reference date company previous extended.

Download
2018-06-12Officers

Termination secretary company with name termination date.

Download
2018-06-12Officers

Termination director company with name termination date.

Download
2018-06-12Officers

Termination director company with name termination date.

Download
2018-06-12Officers

Termination director company with name termination date.

Download
2018-06-04Accounts

Accounts with accounts type total exemption full.

Download
2018-06-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.