UKBizDB.co.uk

GATLEY INITIATIVES LTD

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

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.

Company Information

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:
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:70 North Street, Doncaster, United Kingdom, DN4 5AQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Upper Foor Unit 1, 53 Broughton Lane, Manchester, England, M8 9UE

Director22 March 2023Active
60 Roding Lane South, Ilford, United Kingdom, IG4 5PD

Director01 March 2021Active
38 Craighouse Street, Glasgow, United Kingdom, G33 3RT

Director05 July 2018Active
6 Spencer Gardens, Brackley, United Kingdom, NN13 6AQ

Director06 December 2019Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director05 April 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director29 July 2015Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
165 Handley Road, Chesterfield, United Kingdom, S43 2EP

Director18 November 2019Active
18, St. Gregorys Place, Chorley, United Kingdom, PR7 3NY

Director16 June 2017Active
206 Woodhouse Road, Guisborough, United Kingdom, TS14 6LP

Director07 November 2018Active
2/1, 29 Royal Street, Gourock, United Kingdom, PA19 1PJ

Director03 December 2015Active
11 School Lane, Glasgow, United Kingdom, G72 7GX

Director14 April 2020Active
949a, Brighton Road, Purley, United Kingdom, CR8 2BQ

Director12 October 2016Active
70 North Street, Doncaster, United Kingdom, DN4 5AQ

Director01 September 2020Active
35 Fulwood Heights, Fulwood, Preston, England, PR2 9AW

Director16 April 2018Active
75, Verdayne Gardens, Warlingham, United Kingdom, CR6 9RP

Director20 August 2015Active
6 Myrtle Avenue, Glasgow, United Kingdom, G66 4HP

Director06 December 2019Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Officers

Termination director company with name termination date.

Download
2024-03-22Officers

Appoint person director company with name date.

Download
2024-03-21Persons with significant control

Change to a person with significant control.

Download
2024-03-21Persons with significant control

Cessation of a person with significant control.

Download
2024-03-21Address

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

Download
2024-03-21Confirmation statement

Confirmation statement with updates.

Download
2024-03-21Persons with significant control

Notification of a person with significant control.

Download
2024-03-21Change of name

Certificate change of name company.

Download
2024-03-21Address

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

Download
2024-02-15Accounts

Accounts with accounts type micro entity.

Download
2023-07-18Confirmation statement

Confirmation statement with updates.

Download
2023-01-28Accounts

Accounts with accounts type micro entity.

Download
2022-07-13Confirmation statement

Confirmation statement with updates.

Download
2022-02-21Accounts

Accounts with accounts type micro entity.

Download
2021-07-20Confirmation statement

Confirmation statement with updates.

Download
2021-04-01Address

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

Download
2021-04-01Persons with significant control

Notification of a person with significant control.

Download
2021-04-01Persons with significant control

Cessation of a person with significant control.

Download
2021-04-01Officers

Appoint person director company with name date.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2021-03-11Address

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

Download
2021-03-08Accounts

Accounts with accounts type micro entity.

Download
2020-09-17Address

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

Download
2020-09-17Persons with significant control

Notification of a person with significant control.

Download
2020-09-17Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.