UKBizDB.co.uk

GEARCALL INTERNATIONAL LIMITED

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

This company is commonly known as Gearcall International Limited. The company was founded 42 years ago and was given the registration number 01596672. The firm's registered office is in SOUTHAMPTON. You can find them at 17 Solent Drive, Warsash, Southampton, Hampshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:GEARCALL INTERNATIONAL LIMITED
Company Number:01596672
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 1981
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:17 Solent Drive, Warsash, Southampton, Hampshire, SO31 9HB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5/4 Starbank Road, Edinburgh, United Kingdom, EH5 3BW

Director01 February 2023Active
60 Glencairn Crescent, The Gallops, Dublin, Ireland, D18 K8P3

Director01 February 2023Active
52 Summerfields, Locks Heath, Southampton, United Kingdom, SO31 6NN

Director01 February 2023Active
17 Solent Drive, Warsash, Southampton, SO31 9HB

Secretary-Active
17 Solent Drive, Warsash, Southampton, SO31 9HB

Director-Active
17 Solent Drive, Warsash, Southampton, SO31 9HB

Director-Active

People with Significant Control

Mr Philip Callaghan
Notified on:01 February 2023
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:Ireland
Address:60 Glencairn Crescent, The Gallops, Dublin, Ireland, D18 K8P3
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Neil Callaghan
Notified on:01 February 2023
Status:Active
Date of birth:December 1981
Nationality:British
Country of residence:United Kingdom
Address:5/4 Starbank Road, Edinburgh, United Kingdom, EH5 3BW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Joanne King
Notified on:01 February 2023
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:United Kingdom
Address:52 Summerfields, Locks Heath, Southampton, United Kingdom, SO31 6NN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Neville Keith Callaghan
Notified on:06 April 2016
Status:Active
Date of birth:October 1939
Nationality:British
Country of residence:England
Address:17, Solent Drive, Southampton, England, SO31 9HB
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-09Confirmation statement

Confirmation statement with updates.

Download
2023-08-07Persons with significant control

Notification of a person with significant control.

Download
2023-08-07Persons with significant control

Notification of a person with significant control.

Download
2023-08-07Persons with significant control

Notification of a person with significant control.

Download
2023-07-25Persons with significant control

Cessation of a person with significant control.

Download
2023-05-30Officers

Termination secretary company with name termination date.

Download
2023-05-30Officers

Termination director company with name termination date.

Download
2023-05-30Officers

Termination director company with name termination date.

Download
2023-05-24Accounts

Accounts with accounts type total exemption full.

Download
2023-05-23Address

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

Download
2023-02-08Officers

Appoint person director company with name date.

Download
2023-02-08Officers

Appoint person director company with name date.

Download
2023-02-08Officers

Appoint person director company with name date.

Download
2022-12-06Confirmation statement

Confirmation statement with updates.

Download
2022-06-07Accounts

Accounts with accounts type total exemption full.

Download
2021-12-15Confirmation statement

Confirmation statement with updates.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-07-08Accounts

Accounts with accounts type micro entity.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2020-08-04Accounts

Accounts with accounts type micro entity.

Download
2019-09-20Confirmation statement

Confirmation statement with no updates.

Download
2019-08-09Accounts

Accounts with accounts type micro entity.

Download
2018-09-21Confirmation statement

Confirmation statement with no updates.

Download
2018-08-16Accounts

Accounts with accounts type micro entity.

Download
2017-11-10Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.