UKBizDB.co.uk

GARDNER TACKLE LIMITED

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

This company is commonly known as Gardner Tackle Limited. The company was founded 38 years ago and was given the registration number 01974007. The firm's registered office is in PEASMARSH, GUILDFORD. You can find them at Unit 7a Quadrum Park, Old Portsmouth Road, Peasmarsh, Guildford, Surrey. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:GARDNER TACKLE LIMITED
Company Number:01974007
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 December 1985
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Unit 7a Quadrum Park, Old Portsmouth Road, Peasmarsh, Guildford, Surrey, GU3 1LU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7a Quadrum Park, Old Portsmouth Road, Peasmarsh, Guildford, GU3 1LU

Secretary-Active
Unit 7a Quadrum Park, Old Portsmouth Road, Peasmarsh, Guildford, GU3 1LU

Director-Active
Unit 7a Quadrum Park, Old Portsmouth Road, Peasmarsh, Guildford, GU3 1LU

Director-Active

People with Significant Control

Gardner Trustees Limited
Notified on:19 December 2019
Status:Active
Country of residence:United Kingdom
Address:Unit 7a, Peasmarsh, Old Portsmouth Road, Guildford, United Kingdom, GU3 1LU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Michele Gardner
Notified on:06 April 2016
Status:Active
Date of birth:June 1948
Nationality:British
Country of residence:United Kingdom
Address:Unit 7a, Quadrum Park, Peasmarsh, Guildford, United Kingdom, GU3 1LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Raymond Gardner
Notified on:06 April 2016
Status:Active
Date of birth:February 1947
Nationality:British
Country of residence:United Kingdom
Address:Unit 7a, Quadrum Park, Peasmarsh, Guildford, United Kingdom, GU3 1LU
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Officers

Appoint person director company with name date.

Download
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2023-08-10Accounts

Accounts with accounts type total exemption full.

Download
2022-10-19Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Accounts

Accounts with accounts type total exemption full.

Download
2021-10-19Confirmation statement

Confirmation statement with updates.

Download
2021-10-06Accounts

Accounts with accounts type total exemption full.

Download
2021-03-22Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-10-30Confirmation statement

Confirmation statement with updates.

Download
2020-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-01-20Persons with significant control

Notification of a person with significant control.

Download
2020-01-20Persons with significant control

Cessation of a person with significant control.

Download
2020-01-20Persons with significant control

Cessation of a person with significant control.

Download
2020-01-16Resolution

Resolution.

Download
2019-10-22Confirmation statement

Confirmation statement with updates.

Download
2019-07-22Capital

Second filing capital allotment shares.

Download
2019-07-04Capital

Capital allotment shares.

Download
2019-05-10Capital

Capital allotment shares.

Download
2019-04-24Resolution

Resolution.

Download
2019-04-23Capital

Capital variation of rights attached to shares.

Download
2019-04-12Accounts

Accounts with accounts type total exemption full.

Download
2018-10-22Confirmation statement

Confirmation statement with updates.

Download
2018-06-11Accounts

Accounts with accounts type total exemption full.

Download
2017-10-17Confirmation statement

Confirmation statement with updates.

Download
2017-06-16Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.