This company is commonly known as Gatley Initiatives Ltd. The company was founded 8 years ago and was given the registration number 09708591. The firm's registered office is in DONCASTER. You can find them at 70 North Street, , Doncaster, . This company's SIC code is 53201 - Licensed carriers.
Name | : | GATLEY INITIATIVES LTD |
---|---|---|
Company Number | : | 09708591 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 July 2015 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 70 North Street, Doncaster, United Kingdom, DN4 5AQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Upper Foor Unit 1, 53 Broughton Lane, Manchester, England, M8 9UE | Director | 22 March 2023 | Active |
60 Roding Lane South, Ilford, United Kingdom, IG4 5PD | Director | 01 March 2021 | Active |
38 Craighouse Street, Glasgow, United Kingdom, G33 3RT | Director | 05 July 2018 | Active |
6 Spencer Gardens, Brackley, United Kingdom, NN13 6AQ | Director | 06 December 2019 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 05 April 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 29 July 2015 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
165 Handley Road, Chesterfield, United Kingdom, S43 2EP | Director | 18 November 2019 | Active |
18, St. Gregorys Place, Chorley, United Kingdom, PR7 3NY | Director | 16 June 2017 | Active |
206 Woodhouse Road, Guisborough, United Kingdom, TS14 6LP | Director | 07 November 2018 | Active |
2/1, 29 Royal Street, Gourock, United Kingdom, PA19 1PJ | Director | 03 December 2015 | Active |
11 School Lane, Glasgow, United Kingdom, G72 7GX | Director | 14 April 2020 | Active |
949a, Brighton Road, Purley, United Kingdom, CR8 2BQ | Director | 12 October 2016 | Active |
70 North Street, Doncaster, United Kingdom, DN4 5AQ | Director | 01 September 2020 | Active |
35 Fulwood Heights, Fulwood, Preston, England, PR2 9AW | Director | 16 April 2018 | Active |
75, Verdayne Gardens, Warlingham, United Kingdom, CR6 9RP | Director | 20 August 2015 | Active |
6 Myrtle Avenue, Glasgow, United Kingdom, G66 4HP | Director | 06 December 2019 | Active |
Mr Amar Javed Malik | ||
Notified on | : | 21 March 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Upper Foor Unit 1, 53 Brouhgton Lane, Manchester, England, M8 9UE |
Nature of control | : |
|
Mr Ovidiu Adrian Aileni | ||
Notified on | : | 01 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1987 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 60 Roding Lane South, Ilford, United Kingdom, IG4 5PD |
Nature of control | : |
|
Mr Marius Neagu | ||
Notified on | : | 01 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1997 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 70 North Street, Doncaster, United Kingdom, DN4 5AQ |
Nature of control | : |
|
Ms Claire Mcmullen | ||
Notified on | : | 14 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1984 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 11 School Lane, Glasgow, United Kingdom, G72 7GX |
Nature of control | : |
|
Mr Grant Valentine | ||
Notified on | : | 06 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1994 |
Nationality | : | Scottish |
Country of residence | : | United Kingdom |
Address | : | 6 Myrtle Avenue, Glasgow, United Kingdom, G66 4HP |
Nature of control | : |
|
Mr Alexandru Demian | ||
Notified on | : | 06 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1991 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 6 Spencer Gardens, Brackley, United Kingdom, NN13 6AQ |
Nature of control | : |
|
Mr Michael Fallding | ||
Notified on | : | 18 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 165 Handley Road, Chesterfield, United Kingdom, S43 2EP |
Nature of control | : |
|
Mr Macauley Callum Hood | ||
Notified on | : | 07 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1997 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 206 Woodhouse Road, Guisborough, United Kingdom, TS14 6LP |
Nature of control | : |
|
Mr Kiflom Tekeste Berhe | ||
Notified on | : | 05 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 38 Craighouse Street, Glasgow, United Kingdom, G33 3RT |
Nature of control | : |
|
Mr Kushpal Gurdas Singh | ||
Notified on | : | 16 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1996 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35 Fulwood Heights, Fulwood, Preston, England, PR2 9AW |
Nature of control | : |
|
Mr Terry Dunne | ||
Notified on | : | 05 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35 Redhouse Lane, Leeds, England, LS7 4RA |
Nature of control | : |
|
Ms Helen Louise Holt | ||
Notified on | : | 16 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 18, St Gregorys Place, Chorley, United Kingdom, PR7 3NY |
Nature of control | : |
|
Richard Maloney | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 18, St Gregorys Place, Chorley, United Kingdom, PR7 3NY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Officers | Termination director company with name termination date. | Download |
2024-03-22 | Officers | Appoint person director company with name date. | Download |
2024-03-21 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-21 | Address | Change registered office address company with date old address new address. | Download |
2024-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-21 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-21 | Change of name | Certificate change of name company. | Download |
2024-03-21 | Address | Change registered office address company with date old address new address. | Download |
2024-02-15 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-01 | Address | Change registered office address company with date old address new address. | Download |
2021-04-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-01 | Officers | Appoint person director company with name date. | Download |
2021-04-01 | Officers | Termination director company with name termination date. | Download |
2021-03-11 | Address | Change registered office address company with date old address new address. | Download |
2021-03-08 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-17 | Address | Change registered office address company with date old address new address. | Download |
2020-09-17 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-17 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.