UKBizDB.co.uk

GILBERT MEHER LTD

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

This company is commonly known as Gilbert Meher Ltd. The company was founded 13 years ago and was given the registration number 07523785. The firm's registered office is in LEEDS. You can find them at Floor 4, 1, East Parade, Leeds, . This company's SIC code is 78300 - Human resources provision and management of human resources functions.

Company Information

Name:GILBERT MEHER LTD
Company Number:07523785
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 2011
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78300 - Human resources provision and management of human resources functions

Office Address & Contact

Registered Address:Floor 4, 1, East Parade, Leeds, England, LS1 2DE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, East Parade, 4th Floor, Leeds, England, LS1 2AA

Director09 February 2011Active
Floor 4, 1, East Parade, Leeds, England, LS1 2DE

Director23 September 2013Active
19, Fountain Street, Morley, Leeds, England, LS27 9AE

Director01 January 2013Active
115, Stanks Drive, Swarcliffe, Leeds, United Kingdom, LS14 5NS

Director09 February 2011Active

People with Significant Control

Jhog Investments Limited
Notified on:10 February 2022
Status:Active
Country of residence:England
Address:Floor 4, East Parade, Leeds, England, LS1 2DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Dank Holdings Limited
Notified on:10 February 2022
Status:Active
Country of residence:England
Address:Floor 4, East Parade, Leeds, England, LS1 2DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Jks Invest Limited
Notified on:10 February 2022
Status:Active
Country of residence:United Kingdom
Address:Floor 4, 1 East Parade, Leeds, United Kingdom, LS1 2DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jonathon Brooks
Notified on:06 April 2016
Status:Active
Date of birth:October 1978
Nationality:British
Country of residence:England
Address:Floor 4, 1, East Parade, Leeds, England, LS1 2DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Graeme Alexander Dobson
Notified on:06 April 2016
Status:Active
Date of birth:April 1984
Nationality:British
Country of residence:England
Address:Floor 4, 1, East Parade, Leeds, England, LS1 2DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jonathon Stewart
Notified on:06 April 2016
Status:Active
Date of birth:February 1984
Nationality:British
Country of residence:England
Address:George Barker & Co, 19 Fountain Street, Leeds, England, LS27 9AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-04-30Accounts

Accounts with accounts type total exemption full.

Download
2024-02-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-06Mortgage

Mortgage satisfy charge full.

Download
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2023-01-13Confirmation statement

Confirmation statement with updates.

Download
2022-11-24Officers

Change person director company with change date.

Download
2022-06-17Persons with significant control

Notification of a person with significant control.

Download
2022-06-17Persons with significant control

Notification of a person with significant control.

Download
2022-06-17Persons with significant control

Notification of a person with significant control.

Download
2022-06-17Persons with significant control

Cessation of a person with significant control.

Download
2022-06-17Persons with significant control

Cessation of a person with significant control.

Download
2022-06-17Persons with significant control

Cessation of a person with significant control.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-16Confirmation statement

Confirmation statement with updates.

Download
2022-02-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-07-30Persons with significant control

Notification of a person with significant control.

Download
2020-07-30Persons with significant control

Notification of a person with significant control.

Download
2020-07-30Persons with significant control

Notification of a person with significant control.

Download
2020-07-30Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-04-28Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-20Confirmation statement

Confirmation statement with no updates.

Download
2019-11-22Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.