UKBizDB.co.uk

GOMM (2000) LIMITED

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

This company is commonly known as Gomm (2000) Limited. The company was founded 24 years ago and was given the registration number 03946863. The firm's registered office is in WEST MIDLANDS. You can find them at 8-10 Coles Lane, Sutton Coldfield, West Midlands, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:GOMM (2000) LIMITED
Company Number:03946863
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance
  • 65202 - Non-life reinsurance

Office Address & Contact

Registered Address:8-10 Coles Lane, Sutton Coldfield, West Midlands, B72 1NE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8-10 Coles Lane, Sutton Coldfield, West Midlands, B72 1NE

Secretary14 March 2000Active
8-10 Coles Lane, Sutton Coldfield, West Midlands, B72 1NE

Director29 September 2023Active
8-10 Coles Lane, Sutton Coldfield, West Midlands, B72 1NE

Director14 March 2000Active
8-10 Coles Lane, Sutton Coldfield, West Midlands, B72 1NE

Director29 September 2023Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Secretary14 March 2000Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Director14 March 2000Active
8-10 Coles Lane, Sutton Coldfield, West Midlands, B72 1NE

Director14 March 2000Active
8-10 Coles Lane, Sutton Coldfield, West Midlands, B72 1NE

Director14 March 2000Active

People with Significant Control

Deva Risk Group Ltd
Notified on:29 September 2023
Status:Active
Country of residence:United Kingdom
Address:Third Floor, Liverpool House, Lower Bridge Street, Chester, United Kingdom, CH1 1RS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Christopher David Gomm
Notified on:06 April 2016
Status:Active
Date of birth:October 1962
Nationality:British
Address:8-10 Coles Lane, West Midlands, B72 1NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Graham Ridley Gomm
Notified on:06 April 2016
Status:Active
Date of birth:September 1930
Nationality:British
Address:8-10 Coles Lane, West Midlands, B72 1NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sheila Mary Gomm
Notified on:06 April 2016
Status:Active
Date of birth:May 1933
Nationality:British
Address:8-10 Coles Lane, West Midlands, B72 1NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-02-26Confirmation statement

Confirmation statement with updates.

Download
2024-02-06Officers

Appoint person director company with name date.

Download
2024-02-06Persons with significant control

Notification of a person with significant control.

Download
2024-02-06Officers

Appoint person director company with name date.

Download
2024-02-06Persons with significant control

Cessation of a person with significant control.

Download
2023-12-05Accounts

Accounts with accounts type total exemption full.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-03-17Persons with significant control

Change to a person with significant control.

Download
2023-03-17Confirmation statement

Confirmation statement with updates.

Download
2023-03-17Officers

Termination director company with name termination date.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-06-01Gazette

Gazette filings brought up to date.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2022-05-27Confirmation statement

Confirmation statement with updates.

Download
2021-12-24Accounts

Accounts with accounts type total exemption full.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Persons with significant control

Change to a person with significant control.

Download
2021-03-22Persons with significant control

Cessation of a person with significant control.

Download
2021-03-22Persons with significant control

Cessation of a person with significant control.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-03-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-03-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.