UKBizDB.co.uk

GLOUCESTER QUAYS ANTIQUES CENTRE LIMITED

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

This company is commonly known as Gloucester Quays Antiques Centre Limited. The company was founded 11 years ago and was given the registration number 08241369. The firm's registered office is in MANCHESTER. You can find them at Venus Building 1 Old Park Lane, Traffordcity, Manchester, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:GLOUCESTER QUAYS ANTIQUES CENTRE LIMITED
Company Number:08241369
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Venus Building 1 Old Park Lane, Traffordcity, Manchester, England, M41 7HA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dashwood House, 69 Old Broad Street, London, England, EC2M 1QS

Secretary14 June 2023Active
Venus Building, 1 Old Park Lane, Urmston, Manchester, England, M41 7HA

Director14 June 2023Active
118, Pall Mall, London, England, SW1Y 5EA

Director14 June 2023Active
118, Pall Mall, London, England, SW1Y 5EA

Director14 June 2023Active
Dashwood House, 69 Old Broad Street, London, England, EC2M 1QS

Director29 September 2023Active
Peel Dome, Intu Trafford Centre, Traffordcity, Manchester, United Kingdom, M17 8PL

Secretary05 October 2012Active
Peel Dome, Intu Trafford Centre, Traffordcity, Manchester, United Kingdom, M17 8PL

Director05 October 2012Active
Peel Dome, Intu Trafford Centre, Traffordcity, Manchester, United Kingdom, M17 8PL

Director05 October 2012Active
Dashwood House, 69 Old Broad Street, London, England, EC2M 1QS

Director13 January 2016Active
Dashwood House, 69 Old Broad Street, London, England, EC2M 1QS

Director05 October 2012Active
Peel Dome, The Trafford Centre, Manchester, England, M17 8PL

Director05 October 2012Active
Billown Mansion, Ballasalla, Isle Of Man, Isle Of Man, IM9 3DL

Director05 October 2012Active
Dashwood House, 69 Old Broad Street, London, England, EC2M 1QS

Director01 February 2021Active

People with Significant Control

Evyve Limited
Notified on:31 March 2023
Status:Active
Country of residence:England
Address:Venus Building, 1 Old Park Lane, Manchester, England, M41 7HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Sheila Greenwood
Notified on:10 November 2021
Status:Active
Date of birth:February 1950
Nationality:British
Country of residence:Isle Of Man
Address:Billown Mansion, Ballasalla, Malew, Isle Of Man, IM9 3DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Whittaker
Notified on:10 November 2021
Status:Active
Date of birth:March 1942
Nationality:British
Country of residence:Isle Of Man
Address:Billown Mansion, Ballasalla, Malew, Isle Of Man, IM9 3DL
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Christopher Eves
Notified on:10 November 2021
Status:Active
Date of birth:June 1985
Nationality:British
Country of residence:Isle Of Man
Address:Billown Mansion, Ballasalla, Malew, Isle Of Man, IM9 3DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard Leslie Everitt
Notified on:10 November 2021
Status:Active
Date of birth:December 1948
Nationality:British
Country of residence:United Kingdom
Address:The Covers, The Common, Cranleigh, United Kingdom, GU6 8SH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ayrshire Power Holdings Limited
Notified on:11 May 2021
Status:Active
Country of residence:United Kingdom
Address:Venus Building, 1 Old Park Lane, Manchester, United Kingdom, M41 7HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Peel Outlets (Gloucester) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Venus Building, 1 Old Park Lane, Manchester, United Kingdom, M41 7HA
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type small.

Download
2023-11-02Confirmation statement

Confirmation statement with updates.

Download
2023-10-09Officers

Termination director company with name termination date.

Download
2023-10-09Officers

Appoint person director company with name date.

Download
2023-08-16Confirmation statement

Confirmation statement with updates.

Download
2023-06-21Officers

Appoint person director company with name date.

Download
2023-06-16Officers

Termination director company with name termination date.

Download
2023-06-16Officers

Termination director company with name termination date.

Download
2023-06-16Officers

Termination director company with name termination date.

Download
2023-06-16Officers

Appoint person director company with name date.

Download
2023-06-16Officers

Appoint person director company with name date.

Download
2023-06-16Officers

Appoint person secretary company with name date.

Download
2023-06-16Address

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

Download
2023-04-19Persons with significant control

Cessation of a person with significant control.

Download
2023-04-19Persons with significant control

Cessation of a person with significant control.

Download
2023-04-19Persons with significant control

Cessation of a person with significant control.

Download
2023-04-19Persons with significant control

Notification of a person with significant control.

Download
2023-04-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-12Accounts

Accounts with accounts type dormant.

Download
2022-10-12Confirmation statement

Confirmation statement with updates.

Download
2022-06-16Change of name

Certificate change of name company.

Download
2022-02-04Accounts

Accounts with accounts type dormant.

Download
2021-11-12Persons with significant control

Notification of a person with significant control.

Download
2021-11-12Persons with significant control

Cessation of a person with significant control.

Download
2021-11-10Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.