UKBizDB.co.uk

GESTETNER (EASTERN) LIMITED

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

This company is commonly known as Gestetner (eastern) Limited. The company was founded 95 years ago and was given the registration number 00237178. The firm's registered office is in NEWBURY. You can find them at Cot Hayes, Shop Lane, Leckhampstead, Newbury, Berkshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:GESTETNER (EASTERN) LIMITED
Company Number:00237178
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 1929
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Cot Hayes, Shop Lane, Leckhampstead, Newbury, Berkshire, RG20 8QG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cot Hayes, Shop Lane, Leckhampstead, Newbury, RG20 8QG

Secretary04 December 1997Active
Cot Hayes, Shop Lane, Leckhampstead, Newbury, RG20 8QG

Director04 December 1997Active
4 Cambrian Close, West Norwood, London, SE27 0BS

Secretary23 May 1994Active
66 Chiltern Street, London, W1U 4AG

Secretary10 April 1995Active
Flat 4 22 Carlingford Road, London, NW3 1RX

Secretary-Active
Cot Hayes, Shop Lane, Leckhampstead, Newbury, RG20 8QG

Director06 January 2012Active
Flat 20 Ellerton House, 11 Bryanston Square, London, W1H 7FF

Director-Active
1 Lancaster Mews, Richmond, TW10 6RG

Director30 March 1994Active
157 Park Avenue, Ruislip, HA4 7UN

Director-Active
46 Chepstow Villas, London, W11 2QY

Director-Active
284 Earls Court Road, London, SW5 9AS

Director29 April 1992Active
70a Century Court, Grove End Road, London, NW8 9LD

Director05 December 2000Active
Allington, Duke Street, Micheldever, Uk, SO21 3DF

Director17 December 1996Active
57 Burnaby Gardens, Chiswick, London, W4 3DR

Director11 October 1994Active

People with Significant Control

Mr Seyed Jemaldeen Muhammed Anzsar
Notified on:06 April 2016
Status:Active
Date of birth:August 1952
Nationality:Sri Lankan
Address:Cot Hayes, Shop Lane, Newbury, RG20 8QG
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
2023-09-08Accounts

Accounts with accounts type micro entity.

Download
2023-04-01Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type micro entity.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Incorporation

Memorandum articles.

Download
2021-09-18Accounts

Accounts with accounts type micro entity.

Download
2021-04-10Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Accounts

Accounts with accounts type micro entity.

Download
2020-04-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type micro entity.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type micro entity.

Download
2018-09-25Persons with significant control

Change to a person with significant control.

Download
2018-08-16Officers

Change person director company with change date.

Download
2018-04-09Confirmation statement

Confirmation statement with no updates.

Download
2018-04-09Officers

Change person secretary company with change date.

Download
2017-09-22Accounts

Accounts with accounts type micro entity.

Download
2017-04-12Confirmation statement

Confirmation statement with updates.

Download
2016-09-09Accounts

Accounts with accounts type total exemption full.

Download
2016-04-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-22Accounts

Accounts with accounts type total exemption small.

Download
2015-05-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-16Officers

Termination director company with name termination date.

Download
2014-09-22Accounts

Accounts with accounts type total exemption full.

Download
2014-04-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.