UKBizDB.co.uk

GASKELLS (NORTH WEST) LIMITED

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

This company is commonly known as Gaskells (north West) Limited. The company was founded 28 years ago and was given the registration number 03067051. The firm's registered office is in MERSEYSIDE. You can find them at 17-21 Foster Street, Liverpool, Merseyside, . This company's SIC code is 38220 - Treatment and disposal of hazardous waste.

Company Information

Name:GASKELLS (NORTH WEST) LIMITED
Company Number:03067051
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 38220 - Treatment and disposal of hazardous waste
  • 39000 - Remediation activities and other waste management services

Office Address & Contact

Registered Address:17-21 Foster Street, Liverpool, Merseyside, L20 8EX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17-21, Foster Street, Liverpool, United Kingdom, L20 8EX

Secretary01 September 1995Active
17-21, Foster Street, Liverpool, England, L20 8EX

Director15 March 2007Active
17-21, Foster Street, Liverpool, United Kingdom, L20 8EX

Director13 June 1995Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary12 June 1995Active
Wervin New Hall Wervin Road, Wervin, Chester, CH2 4BP

Secretary13 June 1995Active
17-21, Foster Street, Bootle, United Kingdom, L20 8EX

Director01 April 2016Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director12 June 1995Active

People with Significant Control

Gaskell Holdings Limited
Notified on:01 April 2022
Status:Active
Country of residence:United Kingdom
Address:17-21, Foster Street, Liverpool, United Kingdom, L20 8EX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jonathan David Gaskell
Notified on:01 July 2016
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:United Kingdom
Address:17 - 21 Foster Street, Bootle, United Kingdom, L20 8EX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-10Accounts

Accounts with accounts type full.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Accounts

Accounts with accounts type full.

Download
2022-05-26Confirmation statement

Confirmation statement with updates.

Download
2022-05-26Persons with significant control

Cessation of a person with significant control.

Download
2022-05-26Persons with significant control

Notification of a person with significant control.

Download
2022-01-28Accounts

Accounts with accounts type full.

Download
2021-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Accounts

Accounts with accounts type full.

Download
2020-11-20Officers

Termination director company with name termination date.

Download
2020-08-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type full.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Accounts

Accounts with accounts type full.

Download
2018-08-31Confirmation statement

Confirmation statement with updates.

Download
2018-04-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-05Accounts

Accounts with accounts type full.

Download
2017-09-11Confirmation statement

Confirmation statement with updates.

Download
2017-06-20Mortgage

Mortgage create with deed with charles court order extend with charge number charge creation date.

Download
2017-06-20Mortgage

Mortgage create with deed with charles court order extend with charge number charge creation date.

Download
2016-11-17Accounts

Accounts with accounts type medium.

Download
2016-09-19Confirmation statement

Confirmation statement with updates.

Download
2016-05-08Officers

Appoint person director company with name date.

Download
2016-01-10Accounts

Accounts with accounts type medium.

Download

Copyright © 2024. All rights reserved.