UKBizDB.co.uk

GATELEY VINDEN LIMITED

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

This company is commonly known as Gateley Vinden Limited. The company was founded 24 years ago and was given the registration number 03830233. The firm's registered office is in BIRMINGHAM. You can find them at One Eleven, Edmund Street, Birmingham, . This company's SIC code is 74902 - Quantity surveying activities.

Company Information

Name:GATELEY VINDEN LIMITED
Company Number:03830233
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 August 1999
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74902 - Quantity surveying activities

Office Address & Contact

Registered Address:One Eleven, Edmund Street, Birmingham, England, B3 2HJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32 Middlewood Close, Eccleston, Chorley, PR7 5QG

Secretary04 June 2001Active
One Eleven, Edmund Street, Birmingham, England, B3 2HJ

Corporate Secretary05 March 2020Active
One Eleven, Edmund Street, Birmingham, England, B3 2HJ

Director26 May 2022Active
One Eleven, Edmund Street, Birmingham, England, B3 2HJ

Director05 March 2020Active
One Eleven, Edmund Street, Birmingham, England, B3 2HJ

Director08 October 2010Active
One Eleven, Edmund Street, Birmingham, England, B3 2HJ

Director01 August 2023Active
One Eleven, Edmund Street, Birmingham, England, B3 2HJ

Director29 September 2021Active
One Eleven, Edmund Street, Birmingham, England, B3 2HJ

Director19 July 2023Active
One Eleven, Edmund Street, Birmingham, England, B3 2HJ

Director26 May 2022Active
One Eleven, Edmund Street, Birmingham, England, B3 2HJ

Director05 March 2020Active
1394 Junction Road West, Lostock, Bolton, United Kingdom, BL6 4EQ

Secretary18 August 1999Active
35 Ilkeston Road, Heanor, DE75 7DT

Director26 August 1999Active
One Eleven, Edmund Street, Birmingham, England, B3 2HJ

Director01 September 2017Active
4 Ranworth Avenue, Stockport, SK4 3DB

Director26 August 1999Active
Nabs Farm, Back Lane, Heath Charnock, Chorley, England, PR6 9DN

Director20 June 2008Active
One Eleven, Edmund Street, Birmingham, England, B3 2HJ

Director23 November 2020Active
One Eleven, Edmund Street, Birmingham, England, B3 2HJ

Director05 March 2020Active
Maris House, 192 Crich Common, Fritchley, DE56 2FL

Director31 March 2003Active
Alston Fold Farm, Preston Road, Longridge, Preston, PR3 3BD

Director18 August 1999Active
One Eleven, Edmund Street, Birmingham, England, B3 2HJ

Director18 August 1999Active
Regent House, Folds Point, Folds Road, Bolton, England, BL1 2RZ

Corporate Director08 October 2010Active

People with Significant Control

Mr Andrew Richard Crompton
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:British
Address:Regent House, Folds Point, Bolton, BL1 2RZ
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Peter Vinden
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:British
Address:Regent House, Folds Point, Bolton, BL1 2RZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Tvp Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Regent House, Folds Road, Bolton, England, BL1 2RZ
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Officers

Termination director company with name termination date.

Download
2024-01-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-24Accounts

Legacy.

Download
2024-01-24Other

Legacy.

Download
2024-01-24Other

Legacy.

Download
2024-01-03Officers

Termination director company with name termination date.

Download
2023-09-14Officers

Termination director company with name termination date.

Download
2023-08-23Confirmation statement

Confirmation statement with no updates.

Download
2023-08-16Officers

Appoint person director company with name date.

Download
2023-07-21Officers

Appoint person director company with name date.

Download
2023-01-25Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-25Accounts

Legacy.

Download
2023-01-25Other

Legacy.

Download
2023-01-25Other

Legacy.

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Officers

Appoint person director company with name date.

Download
2022-06-29Officers

Appoint person director company with name date.

Download
2022-02-28Other

Legacy.

Download
2022-02-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-02-28Accounts

Legacy.

Download
2022-02-28Other

Legacy.

Download
2022-02-28Other

Legacy.

Download
2022-02-04Accounts

Legacy.

Download
2022-02-04Other

Legacy.

Download

Copyright © 2024. All rights reserved.