UKBizDB.co.uk

GOGAR SERVICES LIMITED

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

This company is commonly known as Gogar Services Limited. The company was founded 8 years ago and was given the registration number 10145222. The firm's registered office is in OLDHAM. You can find them at 139-143 Union Street, , Oldham, . This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:GOGAR SERVICES LIMITED
Company Number:10145222
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 2016
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:139-143 Union Street, Oldham, England, OL1 1TE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Seftons, 135 - 143 Union Street, Oldham, England, OL1 1TE

Director06 September 2017Active
C/O Seftons, 135 - 143 Union Street, Oldham, England, OL1 1TE

Director10 January 2023Active
141-143, Union Street, Oldham, United Kingdom, OL1 1TE

Director28 May 2016Active
141-143, Union Street, Oldham, United Kingdom, OL1 1TE

Director25 April 2016Active
141-143, Union Street, Oldham, United Kingdom, OL1 1TE

Director25 April 2016Active
141-143, Union Street, Oldham, United Kingdom, OL1 1TE

Director25 April 2016Active
139-143, Union Street, Oldham, England, OL1 1TE

Director06 September 2017Active
141-143, Union Street, Oldham, United Kingdom, OL1 1TE

Director02 June 2016Active
141-143, Union Street, Oldham, United Kingdom, OL1 1TE

Director25 April 2016Active

People with Significant Control

Mr Alistair Tait Snowie
Notified on:01 February 2019
Status:Active
Date of birth:April 1963
Nationality:Scottish
Country of residence:England
Address:C/O Seftons, 135 - 143 Union Street, Oldham, England, OL1 1TE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Alison Snowie
Notified on:06 September 2017
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:England
Address:139-143, Union Street, Oldham, England, OL1 1TE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alistair Tait Snowie
Notified on:25 April 2016
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:England
Address:139-143, Union Street, Oldham, England, OL1 1TE
Nature of control:
  • Ownership of shares 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Confirmation statement

Confirmation statement with no updates.

Download
2024-02-13Address

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

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-01-12Officers

Appoint person director company with name date.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Mortgage

Mortgage satisfy charge full.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-07-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Accounts

Accounts with accounts type total exemption full.

Download
2020-02-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-23Accounts

Accounts with accounts type total exemption full.

Download
2019-10-28Officers

Termination director company with name termination date.

Download
2019-02-13Confirmation statement

Confirmation statement with updates.

Download
2019-02-07Persons with significant control

Notification of a person with significant control.

Download
2019-02-07Persons with significant control

Cessation of a person with significant control.

Download
2019-02-07Confirmation statement

Confirmation statement with updates.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-09-21Confirmation statement

Confirmation statement with updates.

Download
2018-01-26Accounts

Accounts with accounts type total exemption full.

Download
2017-10-16Confirmation statement

Confirmation statement with no updates.

Download
2017-10-16Persons with significant control

Cessation of a person with significant control.

Download
2017-10-16Persons with significant control

Notification of a person with significant control.

Download
2017-10-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.