UKBizDB.co.uk

GLADSTONE FRAMING LTD

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

This company is commonly known as Gladstone Framing Ltd. The company was founded 5 years ago and was given the registration number 11844862. The firm's registered office is in DONCASTER. You can find them at Dept 2272 43 Owston Road, Carcroft, Doncaster, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GLADSTONE FRAMING LTD
Company Number:11844862
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 2019
End of financial year:24 February 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Dept 2272 43 Owston Road, Carcroft, Doncaster, England, DN6 8DA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
82, Toryglen Street, Glasgow, Scotland, G5 0BH

Secretary26 June 2020Active
82 Toryglen Street, Glasgow, Scotland, G5 0BH

Director10 April 2019Active
82 Torryglen Street, Glasgow, United Kingdom, G5 0BH

Secretary10 April 2019Active
82 Torryglen Street, Glasgow, Scotland, G5 0BH

Director10 April 2019Active
82, Torryglen Street, Glasgow, Scotland, G5 0BH

Director10 April 2019Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA

Director25 February 2019Active

People with Significant Control

Mr Ansar Salamat Ali
Notified on:21 June 2020
Status:Active
Date of birth:May 1996
Nationality:Pakistani
Country of residence:Scotland
Address:82, Toryglen Street, Glasgow, Scotland, G5 0BH
Nature of control:
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Shoaib Afzal
Notified on:10 April 2019
Status:Active
Date of birth:February 1995
Nationality:Pakistani
Country of residence:Scotland
Address:82 Torryglen Street, Glasgow, Scotland, G5 0BH
Nature of control:
  • Right to appoint and remove directors as firm
Mr Bryan Thornton
Notified on:25 February 2019
Status:Active
Date of birth:July 1955
Nationality:English
Country of residence:United Kingdom
Address:Dept 2, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA
Nature of control:
  • Significant influence or control
Cfs Secretaries Limited
Notified on:25 February 2019
Status:Active
Country of residence:United Kingdom
Address:Dept 2, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-12-07Gazette

Gazette dissolved compulsory.

Download
2021-11-26Address

Default companies house registered office address applied.

Download
2021-09-14Gazette

Gazette notice compulsory.

Download
2021-04-28Gazette

Gazette filings brought up to date.

Download
2021-04-27Gazette

Gazette notice compulsory.

Download
2021-04-23Officers

Termination secretary company with name termination date.

Download
2021-04-22Accounts

Accounts with accounts type micro entity.

Download
2021-04-22Officers

Termination director company with name termination date.

Download
2020-06-29Confirmation statement

Confirmation statement with updates.

Download
2020-06-29Persons with significant control

Notification of a person with significant control.

Download
2020-06-29Officers

Appoint person secretary company with name date.

Download
2020-06-29Persons with significant control

Cessation of a person with significant control.

Download
2020-06-26Officers

Termination director company with name termination date.

Download
2020-06-26Officers

Appoint person director company with name date.

Download
2020-06-25Address

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

Download
2019-04-12Officers

Appoint person director company with name date.

Download
2019-04-12Confirmation statement

Confirmation statement with updates.

Download
2019-04-11Resolution

Resolution.

Download
2019-04-10Address

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

Download
2019-04-10Persons with significant control

Notification of a person with significant control.

Download
2019-04-10Officers

Appoint person secretary company with name date.

Download
2019-04-10Officers

Termination director company with name termination date.

Download
2019-04-10Persons with significant control

Cessation of a person with significant control.

Download
2019-04-10Persons with significant control

Cessation of a person with significant control.

Download
2019-04-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.