UKBizDB.co.uk

GELMODE LIMITED

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

This company is commonly known as Gelmode Limited. The company was founded 24 years ago and was given the registration number 03975759. The firm's registered office is in MORECAMBE. You can find them at 70 Buckingham Road, , Morecambe, Lancashire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:GELMODE LIMITED
Company Number:03975759
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 2000
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:70 Buckingham Road, Morecambe, Lancashire, England, LA3 1BD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
70, Buckingham Road, Morecambe, United Kingdom, LA3 1BD

Secretary24 June 2019Active
70, Buckingham Road, Morecambe, United Kingdom, LA3 1BD

Director24 June 2019Active
71 Devonshire Road, Morecambe, LA3 1AW

Secretary17 May 2000Active
78 Broadway, Morecambe, LA4 5XY

Secretary28 May 2006Active
144 Ambleside Road, Lancaster, LA1 3ND

Secretary21 May 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary18 April 2000Active
24 Hall Drive, Torrisholme, Morecambe, LA4 6SX

Director21 May 2005Active
Melville & Co 18 Trinity, Enterprise Centre Furness, Business Park Barrow In Furness, LA14 2PN

Director16 January 2006Active
71 Devonshire Road, Morecambe, LA3 1AW

Director17 May 2000Active
70, Buckingham Road, Morecambe, England, LA3 1BD

Director11 January 2019Active
70, Buckingham Road, Morecambe, England, LA3 1BD

Director11 January 2019Active
Fowlers Building, Mellishaw Lane, Morecambe, United Kingdom, LA3 3FB

Director06 September 2010Active
18 Trinity Enterprise Centre, Furness Business Park, Ironworks Road, Barrow-In-Furness, England, LA14 2PN

Director07 November 2018Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director18 April 2000Active

People with Significant Control

Mr Graeme Leslie Needham
Notified on:28 November 2018
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:England
Address:18 Trinity Enterprise Centre, Furness Business Park, Barrow-In-Furness, England, LA14 2PN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Martyn Needham
Notified on:01 July 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:England
Address:18 Trinity Enterprise Centre, Furness Business Park, Barrow-In-Furness, England, LA14 2PN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-19Mortgage

Mortgage satisfy charge full.

Download
2024-03-19Mortgage

Mortgage satisfy charge full.

Download
2024-03-19Mortgage

Mortgage satisfy charge full.

Download
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-08-24Accounts

Accounts with accounts type total exemption full.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-09-13Accounts

Accounts with accounts type total exemption full.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Accounts

Accounts with accounts type total exemption full.

Download
2020-05-18Mortgage

Mortgage satisfy charge full.

Download
2020-05-18Mortgage

Mortgage satisfy charge full.

Download
2020-02-12Confirmation statement

Confirmation statement with updates.

Download
2019-07-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-02Officers

Appoint person secretary company with name date.

Download
2019-07-02Officers

Appoint person director company with name date.

Download
2019-07-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-01Officers

Termination director company with name termination date.

Download
2019-07-01Officers

Termination director company with name termination date.

Download
2019-06-28Address

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

Download
2019-06-24Accounts

Accounts with accounts type total exemption full.

Download
2019-01-23Confirmation statement

Confirmation statement with updates.

Download
2019-01-22Persons with significant control

Notification of a person with significant control statement.

Download
2019-01-21Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.