UKBizDB.co.uk

GAP METAL LIMITED

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

This company is commonly known as Gap Metal Limited. The company was founded 25 years ago and was given the registration number 03619541. The firm's registered office is in HAILSHAM. You can find them at Gap House, 21-23 Apex Park, Hailsham, East Sussex. This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:GAP METAL LIMITED
Company Number:03619541
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures

Office Address & Contact

Registered Address:Gap House, 21-23 Apex Park, Hailsham, East Sussex, BN27 3JU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Witlands, Brittenden Lane, Waldron, Heathfield, England, TN21 0RL

Secretary21 August 1998Active
Gap House, 21-23 Apex Park, Hailsham, BN27 3JU

Director01 April 2011Active
Bourne House, Hailsham Road, Heathfield, TN21 8ER

Director21 August 1998Active
Witlands, Brittenden Lane, Waldron, Heathfield, England, TN21 0RL

Director21 August 1998Active
Witlands, Brittenden Lane, Waldron, Heathfield, England, TN21 0RL

Director18 March 2008Active
Bourne House, Hailsham Road, Heathfield, TN21 8ER

Director21 August 1998Active
Gap House, 21-23 Apex Park, Hailsham, BN27 3JU

Director01 April 2011Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary21 August 1998Active

People with Significant Control

Mr Gary Jonathan Parkes
Notified on:06 April 2016
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:United Kingdom
Address:Witlands, Brittenden Lane, Heathfield, United Kingdom, TN21 0RL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Natalie Jane Parkes
Notified on:06 April 2016
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:England
Address:Witlands, Brittenden Lane, Heathfield, England, TN21 0RL
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-08-23Confirmation statement

Confirmation statement with updates.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-21Confirmation statement

Confirmation statement with updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-09-11Confirmation statement

Confirmation statement with updates.

Download
2018-12-12Accounts

Accounts with accounts type total exemption full.

Download
2018-09-07Confirmation statement

Confirmation statement with no updates.

Download
2018-01-08Accounts

Accounts amended with accounts type total exemption full.

Download
2017-12-27Accounts

Accounts with accounts type total exemption full.

Download
2017-08-21Confirmation statement

Confirmation statement with updates.

Download
2016-12-28Accounts

Accounts with accounts type total exemption small.

Download
2016-09-02Confirmation statement

Confirmation statement with updates.

Download
2015-12-21Accounts

Accounts with accounts type total exemption small.

Download
2015-12-18Officers

Change person director company with change date.

Download
2015-12-18Capital

Capital allotment shares.

Download
2015-12-18Capital

Capital allotment shares.

Download
2015-10-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-24Accounts

Accounts with accounts type total exemption small.

Download
2014-09-15Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.