UKBizDB.co.uk

GAPCONTROL LIMITED

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

This company is commonly known as Gapcontrol Limited. The company was founded 36 years ago and was given the registration number 02156361. The firm's registered office is in FERNDOWN. You can find them at 22 Ringwood Road, , Ferndown, Dorset. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:GAPCONTROL LIMITED
Company Number:02156361
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 1987
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:22 Ringwood Road, Ferndown, Dorset, BH22 9AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Ringwood Road, Longham, Ferndown, England, BH22 9AN

Secretary02 June 2016Active
22, Ringwood Road, Ferndown, BH22 9AN

Director09 October 2008Active
22, Ringwood Road, Ferndown, BH22 9AN

Director16 May 2000Active
22, Ringwood Road, Longham, Ferndown, England, BH22 9AN

Director02 June 2016Active
22, Ringwood Road, Ferndown, BH22 9AN

Director09 October 2008Active
22, Ringwood Road, Ferndown, BH22 9AN

Director09 October 2008Active
22, Ringwood Road, Ferndown, BH22 9AN

Director16 May 2000Active
6 Lawrence Drive, Canford Cliffs, Poole, BH13 7EN

Secretary20 April 2005Active
18 Lingfield Road, Wimbledon, London, SW19 4QD

Secretary-Active
6a Lawrence Drive, Poole, BH13 7EN

Secretary16 May 2000Active
Bolderwood House, 4 Meyrick Park Crescent, Bournemouth, BH3 7AQ

Director-Active
18 Lingfield Road, Wimbledon, London, SW19 4QD

Director-Active
Cotchford Farm, Hartfield, TN7 4DN

Director-Active
Craydown, Craydown Lane, Over Wallop, Stockbridge, SO20 8LA

Director-Active
Knoll Farmhouse, North End Damerham, Fordingbridge, SP6 3JJ

Director-Active
White House, Hemley, Woodbridge, IP12 4QA

Director-Active

People with Significant Control

Ankers And Rawlings Developments Ltd
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:22, Ringwood Road, Ferndown, England, BH22 9AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ankers And Rawlings Developments Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:22, Ringwood Road, Ferndown, England, BH22 9AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Accounts

Accounts with accounts type small.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-04-20Accounts

Accounts with accounts type small.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type small.

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2020-04-02Accounts

Accounts with accounts type small.

Download
2020-03-20Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Confirmation statement

Confirmation statement with no updates.

Download
2019-01-24Accounts

Accounts with accounts type small.

Download
2018-05-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-15Persons with significant control

Notification of a person with significant control.

Download
2018-05-14Persons with significant control

Cessation of a person with significant control.

Download
2018-05-11Persons with significant control

Change to a person with significant control.

Download
2018-05-02Accounts

Accounts with accounts type small.

Download
2018-03-20Confirmation statement

Confirmation statement with updates.

Download
2017-04-13Accounts

Accounts with accounts type small.

Download
2017-03-20Confirmation statement

Confirmation statement with updates.

Download
2017-03-08Officers

Change person director company with change date.

Download
2017-03-08Officers

Change person director company with change date.

Download
2017-03-08Officers

Change person director company with change date.

Download
2017-03-08Officers

Change person director company with change date.

Download
2017-03-08Officers

Change person director company with change date.

Download
2016-06-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.