UKBizDB.co.uk

GAUTBY ADMIRABLE LTD

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

This company is commonly known as Gautby Admirable Ltd. The company was founded 8 years ago and was given the registration number 09856773. The firm's registered office is in LEEDS. You can find them at 11 Hallfield Avenue, , Leeds, . This company's SIC code is 56290 - Other food services.

Company Information

Name:GAUTBY ADMIRABLE LTD
Company Number:09856773
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 2015
End of financial year:30 November 2020
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:11 Hallfield Avenue, Leeds, United Kingdom, LS25 4AU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director21 September 2021Active
39 Rushworth Close, Nottingham, United Kingdom, NG3 3PE

Director20 November 2019Active
11 Hallfield Avenue, Leeds, United Kingdom, LS25 4AU

Director05 August 2020Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director04 November 2015Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
38, East Street, Market Harborough, United Kingdom, LE16 9AE

Director01 April 2016Active
25 Colenso Grove, Leeds, England, LS11 0DG

Director29 July 2019Active
16, Symington Street, Northampton, United Kingdom, NN5 7AU

Director23 November 2015Active
5 Aidan Road, Quarrington, Sleaford, England, NG34 8UU

Director15 June 2018Active
50 Norman Road, Northampton, United Kingdom, NN3 2SG

Director14 March 2018Active
Flat 258, Waterloo Quay, Waterloo Road, Liverpool, United Kingdom, L3 0BS

Director08 September 2016Active
Flat 4, 227 Barnsley Road, Sheffield, England, S4 7AD

Director02 November 2017Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:21 September 2021
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Walter De Jong
Notified on:05 August 2020
Status:Active
Date of birth:October 1971
Nationality:Dutch
Country of residence:United Kingdom
Address:11 Hallfield Avenue, Leeds, United Kingdom, LS25 4AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Charles Copper
Notified on:20 November 2019
Status:Active
Date of birth:August 1977
Nationality:Austrian
Country of residence:United Kingdom
Address:39 Rushworth Close, Nottingham, United Kingdom, NG3 3PE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daphne Forbes
Notified on:29 July 2019
Status:Active
Date of birth:August 1976
Nationality:British
Country of residence:England
Address:25 Colenso Grove, Leeds, England, LS11 0DG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Garry Nelson
Notified on:15 June 2018
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:England
Address:5 Aidan Road, Quarrington, Sleaford, England, NG34 8UU
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:7 Limewood Way, Leeds, England, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andre Piasecki
Notified on:14 March 2018
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:United Kingdom
Address:50 Norman Road, Northampton, United Kingdom, NN3 2SG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mateusz Wnek
Notified on:02 November 2017
Status:Active
Date of birth:September 1986
Nationality:Polish
Country of residence:England
Address:Flat 4, 227 Barnsley Road, Sheffield, England, S4 7AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Darren Tate
Notified on:08 September 2016
Status:Active
Date of birth:May 1983
Nationality:British
Country of residence:United Kingdom
Address:Flat 258, Waterloo Quay, Waterloo Road, Liverpool, United Kingdom, L3 0BS
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-02-07Gazette

Gazette dissolved voluntary.

Download
2022-12-01Persons with significant control

Change to a person with significant control.

Download
2022-11-30Officers

Change person director company with change date.

Download
2022-11-30Officers

Change person director company with change date.

Download
2022-11-30Persons with significant control

Change to a person with significant control.

Download
2022-11-30Address

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

Download
2022-11-22Gazette

Gazette notice voluntary.

Download
2022-11-14Dissolution

Dissolution application strike off company.

Download
2022-11-10Gazette

Gazette filings brought up to date.

Download
2022-11-09Confirmation statement

Confirmation statement with updates.

Download
2022-11-01Gazette

Gazette notice compulsory.

Download
2021-11-04Confirmation statement

Confirmation statement with updates.

Download
2021-09-21Address

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

Download
2021-09-21Persons with significant control

Notification of a person with significant control.

Download
2021-09-21Persons with significant control

Cessation of a person with significant control.

Download
2021-09-21Officers

Appoint person director company with name date.

Download
2021-09-21Officers

Termination director company with name termination date.

Download
2021-09-13Accounts

Accounts with accounts type micro entity.

Download
2020-10-29Confirmation statement

Confirmation statement with no updates.

Download
2020-08-25Address

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

Download
2020-08-25Persons with significant control

Notification of a person with significant control.

Download
2020-08-25Officers

Appoint person director company with name date.

Download
2020-08-25Persons with significant control

Cessation of a person with significant control.

Download
2020-08-25Officers

Termination director company with name termination date.

Download
2020-06-19Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.