This company is commonly known as Gomersal Mills Limited. The company was founded 28 years ago and was given the registration number 03112905. The firm's registered office is in YORK. You can find them at Persimmon House, Fulford, York, . This company's SIC code is 99999 - Dormant Company.
Name | : | GOMERSAL MILLS LIMITED |
---|---|---|
Company Number | : | 03112905 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 October 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Persimmon House, Fulford, York, YO19 4FE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Persimmon House, Fulford, York, YO19 4FE | Secretary | 17 October 2003 | Active |
Persimmon House, Fulford, York, England, YO19 4FE | Director | 30 September 2021 | Active |
Persimmon House, Fulford, York, United Kingdom, YO19 4FE | Director | 14 January 2022 | Active |
Thanington Chichester Road, Dorking, RH4 1LR | Secretary | 22 November 1995 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 12 October 1995 | Active |
7a Prod Lane, Baildon, Shipley, BD17 5BN | Director | 14 January 1998 | Active |
28 Lennox Gardens, London, SW1X 0DQ | Director | 14 January 1998 | Active |
Persimmon House, Fulford, York, YO19 4FE | Director | 01 January 2010 | Active |
Persimmon House, Fulford, York, YO19 4FE | Director | 01 January 2010 | Active |
Persimmon House, Fulford, York, YO19 4FE | Director | 17 October 2003 | Active |
Persimmon House, Fulford, York, YO19 4FE | Director | 18 April 2013 | Active |
Persimmon House, Fulford, York, United Kingdom, YO19 4FE | Director | 01 May 2016 | Active |
Persimmon House, Fulford, York, YO19 4FE | Director | 17 October 2003 | Active |
Rhiwisg, Llanbedr Dyffryn Clwyd, Ruthin, LL15 1YE | Director | 22 November 1995 | Active |
7 Mulberry Walk, London, SW3 6DZ | Director | 22 November 1995 | Active |
7 Mulberry Walk, London, SW3 6DZ | Director | 22 November 1995 | Active |
19 Ranelagh Avenue, London, SW6 3PJ | Director | 08 June 1999 | Active |
Persimmon House, Fulford, York, United Kingdom, YO19 4FE | Director | 30 September 2016 | Active |
Persimmon House, Fulford, York, YO19 4FE | Director | 17 October 2003 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 12 October 1995 | Active |
Persimmon Homes Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Persimmon House, Fulford, York, United Kingdom, YO19 4FE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-11 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-27 | Officers | Termination director company with name termination date. | Download |
2022-01-26 | Officers | Appoint person director company with name date. | Download |
2021-10-13 | Officers | Appoint person director company with name date. | Download |
2021-10-13 | Officers | Termination director company with name termination date. | Download |
2021-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-02 | Accounts | Accounts with accounts type full. | Download |
2020-09-28 | Officers | Termination director company with name termination date. | Download |
2020-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-08 | Accounts | Accounts with accounts type full. | Download |
2019-05-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-03 | Officers | Termination director company with name termination date. | Download |
2018-10-06 | Accounts | Accounts with accounts type full. | Download |
2018-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-07 | Accounts | Accounts with accounts type full. | Download |
2017-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-06 | Auditors | Auditors resignation company. | Download |
2016-10-12 | Officers | Termination director company with name termination date. | Download |
2016-10-12 | Officers | Appoint person director company with name date. | Download |
2016-07-08 | Accounts | Accounts with accounts type full. | Download |
2016-06-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.