UKBizDB.co.uk

GATINEAU LIMITED

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

This company is commonly known as Gatineau Limited. The company was founded 17 years ago and was given the registration number 05970986. The firm's registered office is in HIGH WYCOMBE. You can find them at The Mill House, Boundary Road, Loudwater, High Wycombe, Buckinghamshire. This company's SIC code is 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores.

Company Information

Name:GATINEAU LIMITED
Company Number:05970986
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Office Address & Contact

Registered Address:The Mill House, Boundary Road, Loudwater, High Wycombe, Buckinghamshire, HP10 9QN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
209, Banbury Road, Summertown, Oxford, England, OX2 7HQ

Secretary18 October 2006Active
209, Banbury Road, Summertown, Oxford, England, OX2 7HQ

Director01 January 2021Active
209, Banbury Road, Summertown, Oxford, England, OX2 7HQ

Director18 October 2006Active
209, Banbury Road, Summertown, Oxford, England, OX2 7HQ

Director18 October 2006Active
209, Banbury Road, Summertown, Oxford, England, OX2 7HQ

Director01 January 2021Active
The Mill House, Boundary Road, Loudwater, High Wycombe, HP10 9QN

Director11 June 2009Active

People with Significant Control

Gatineau Holdings Limited
Notified on:30 September 2022
Status:Active
Country of residence:England
Address:209, Banbury Road, Oxford, England, OX2 7HQ
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs. Mary Louise Gatineau
Notified on:06 April 2016
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:United Kingdom
Address:C/O Azets, Burnham Yard, Beaconsfield, United Kingdom, HP9 2JH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr. Herve Jacques Gatineau
Notified on:06 April 2016
Status:Active
Date of birth:September 1976
Nationality:French
Country of residence:United Kingdom
Address:C/O Azets, Burnham Yard, Beaconsfield, United Kingdom, HP9 2JH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-10-09Persons with significant control

Change to a person with significant control.

Download
2023-10-09Officers

Change person director company with change date.

Download
2023-10-09Officers

Change person director company with change date.

Download
2023-10-09Officers

Change person director company with change date.

Download
2023-10-09Officers

Change person director company with change date.

Download
2023-10-09Officers

Change person secretary company with change date.

Download
2023-10-09Address

Change registered office address company with date old address new address.

Download
2023-06-21Accounts

Accounts with accounts type total exemption full.

Download
2022-11-10Confirmation statement

Confirmation statement with updates.

Download
2022-10-12Persons with significant control

Cessation of a person with significant control.

Download
2022-10-12Persons with significant control

Cessation of a person with significant control.

Download
2022-10-12Persons with significant control

Notification of a person with significant control.

Download
2022-07-29Mortgage

Mortgage satisfy charge full.

Download
2022-04-25Accounts

Accounts with accounts type total exemption full.

Download
2021-12-13Persons with significant control

Change to a person with significant control.

Download
2021-12-13Persons with significant control

Change to a person with significant control.

Download
2021-12-13Officers

Change person secretary company with change date.

Download
2021-12-13Officers

Change person director company with change date.

Download
2021-12-13Officers

Change person director company with change date.

Download
2021-12-13Officers

Change person director company with change date.

Download
2021-12-13Officers

Change person director company with change date.

Download
2021-12-13Address

Change registered office address company with date old address new address.

Download
2021-10-19Confirmation statement

Confirmation statement with updates.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.