Warning: file_put_contents(c/520ac2a07dfbfe529960013955bc3440.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Gnatta Limited, BL9 5BN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GNATTA LIMITED

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

This company is commonly known as Gnatta Limited. The company was founded 8 years ago and was given the registration number 09652602. The firm's registered office is in BURY. You can find them at Imperial House, 79-81 Hornby Street, Bury, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:GNATTA LIMITED
Company Number:09652602
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 2015
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Imperial House, 79-81 Hornby Street, Bury, England, BL9 5BN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Imperial House, 79-81 Hornby Street, Bury, England, BL9 5BN

Director23 June 2015Active
Imperial House, 79-81 Hornby Street, Bury, England, BL9 5BN

Director15 October 2015Active
Imperial House, 79-81 Hornby Street, Bury, England, BL9 5BN

Director23 June 2015Active
45 Bridlington Street, Hunmanby, Filey, England, YO14 0LW

Secretary23 June 2015Active
Imperial House, 79-81 Hornby Street, Bury, England, BL9 5BN

Secretary15 October 2015Active
68 Middlewood Drive, Sheffield, England, S6 1TS

Director03 November 2016Active

People with Significant Control

Mr Martin Brown
Notified on:10 February 2021
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:England
Address:Imperial House, 79-81 Hornby Street, Bury, England, BL9 5BN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
Ms Sally Chandler
Notified on:29 November 2018
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:England
Address:Imperial House, 79-81 Hornby Street, Bury, England, BL9 5BN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Jack Usher Barmby
Notified on:06 April 2016
Status:Active
Date of birth:October 1991
Nationality:British
Country of residence:England
Address:45 Bridlington Street, Hunmanby, Filey, England, YO14 0LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Jack Usher Barmby
Notified on:06 April 2016
Status:Active
Date of birth:October 1991
Nationality:British
Country of residence:England
Address:Imperial House, 79-81 Hornby Street, Bury, England, BL9 5BN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-04Confirmation statement

Confirmation statement with updates.

Download
2023-06-23Accounts

Accounts with accounts type total exemption full.

Download
2022-11-17Confirmation statement

Confirmation statement with updates.

Download
2022-11-07Resolution

Resolution.

Download
2022-11-07Incorporation

Memorandum articles.

Download
2022-11-07Capital

Capital name of class of shares.

Download
2022-09-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-29Persons with significant control

Change to a person with significant control.

Download
2022-07-29Persons with significant control

Change to a person with significant control.

Download
2022-07-27Persons with significant control

Cessation of a person with significant control.

Download
2022-07-27Persons with significant control

Notification of a person with significant control.

Download
2022-07-26Persons with significant control

Cessation of a person with significant control.

Download
2022-06-27Mortgage

Mortgage satisfy charge full.

Download
2022-06-24Accounts

Accounts with accounts type total exemption full.

Download
2021-11-15Confirmation statement

Confirmation statement with updates.

Download
2021-09-20Resolution

Resolution.

Download
2021-09-20Capital

Capital cancellation shares.

Download
2021-09-20Capital

Capital return purchase own shares.

Download
2021-09-16Accounts

Accounts with accounts type total exemption full.

Download
2021-08-11Confirmation statement

Confirmation statement with updates.

Download
2021-03-24Officers

Termination secretary company with name termination date.

Download
2021-02-19Capital

Capital cancellation shares.

Download
2021-02-19Capital

Capital return purchase own shares.

Download
2021-02-18Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.