Warning: file_put_contents(c/a909f14057d1c50886e0f6c33bdef18a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Gatsford Ltd, L6 4DJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GATSFORD LTD

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

This company is commonly known as Gatsford Ltd. The company was founded 8 years ago and was given the registration number 09758755. The firm's registered office is in LIVERPOOL. You can find them at Apartment 1 25 Breckside Park, , Liverpool, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:GATSFORD LTD
Company Number:09758755
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 2015
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:Apartment 1 25 Breckside Park, Liverpool, United Kingdom, L6 4DJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Cherrytree Drive, Bedlington, United Kingdom, NE22 7LP

Director16 November 2020Active
13, Larkspur Close, Ruislip, United Kingdom, HA4 7JS

Director30 March 2016Active
47 Redwood Crescent, Glasgow, Scotland, G71 5LX

Director19 July 2017Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

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

Director02 September 2015Active
Apartment 1 25 Breckside Park, Liverpool, United Kingdom, L6 4DJ

Director07 September 2020Active
8 Monsal Avenue, Buxton, England, SK17 7TH

Director01 May 2019Active
Apartment 11, Kings Oak Court, 111 Reddicap Heath Road, Sutton Coldfield, United Kingdom, B75 7DX

Director10 February 2020Active
10, Ashton Road, Leeds, United Kingdom, LS8 5BZ

Director29 October 2015Active

People with Significant Control

Mr Albert Duffy
Notified on:16 November 2020
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:United Kingdom
Address:8 Cherrytree Drive, Bedlington, United Kingdom, NE22 7LP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Shamus Haque
Notified on:07 September 2020
Status:Active
Date of birth:July 1981
Nationality:British
Country of residence:United Kingdom
Address:Apartment 1 25 Breckside Park, Liverpool, United Kingdom, L6 4DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Lee Stewart Somers
Notified on:10 February 2020
Status:Active
Date of birth:August 1986
Nationality:British
Country of residence:United Kingdom
Address:Apartment 11, Kings Oak Court, Sutton Coldfield, United Kingdom, B75 7DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Angela Johnson
Notified on:01 May 2019
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:England
Address:8 Monsal Avenue, Buxton, England, SK17 7TH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence 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
Mr Darren Docherty
Notified on:19 July 2017
Status:Active
Date of birth:May 1985
Nationality:British
Country of residence:Scotland
Address:47 Redwood Crescent, Glasgow, Scotland, G71 5LX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Stephen Cowler
Notified on:30 June 2016
Status:Active
Date of birth:April 1990
Nationality:British
Country of residence:United Kingdom
Address:7 Limewood Way, Leeds, United Kingdom, LS14 1AB
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Accounts

Accounts with accounts type micro entity.

Download
2023-08-15Confirmation statement

Confirmation statement with updates.

Download
2023-05-31Accounts

Accounts with accounts type micro entity.

Download
2022-08-12Confirmation statement

Confirmation statement with updates.

Download
2022-05-09Accounts

Accounts with accounts type micro entity.

Download
2021-08-17Confirmation statement

Confirmation statement with updates.

Download
2021-06-01Accounts

Accounts with accounts type micro entity.

Download
2020-12-01Address

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

Download
2020-11-30Officers

Appoint person director company with name date.

Download
2020-11-30Persons with significant control

Cessation of a person with significant control.

Download
2020-11-30Persons with significant control

Notification of a person with significant control.

Download
2020-11-30Officers

Termination director company with name termination date.

Download
2020-09-23Address

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

Download
2020-09-23Persons with significant control

Notification of a person with significant control.

Download
2020-09-23Persons with significant control

Cessation of a person with significant control.

Download
2020-09-23Officers

Appoint person director company with name date.

Download
2020-09-23Officers

Termination director company with name termination date.

Download
2020-09-10Confirmation statement

Confirmation statement with updates.

Download
2020-05-01Accounts

Accounts with accounts type micro entity.

Download
2020-02-21Persons with significant control

Notification of a person with significant control.

Download
2020-02-21Officers

Appoint person director company with name date.

Download
2020-02-20Address

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

Download
2020-02-20Persons with significant control

Cessation of a person with significant control.

Download
2020-02-20Officers

Termination director company with name termination date.

Download
2020-02-17Address

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

Download

Copyright © 2024. All rights reserved.