UKBizDB.co.uk

GOMPELS LIMITED

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

This company is commonly known as Gompels Limited. The company was founded 22 years ago and was given the registration number 04419953. The firm's registered office is in MELKSHAM. You can find them at 1 Bank Street, , Melksham, Wiltshire. This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:GOMPELS LIMITED
Company Number:04419953
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 2002
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:1 Bank Street, Melksham, Wiltshire, United Kingdom, SN12 6LE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Bank Street, Melksham, United Kingdom, SN12 6LE

Director14 September 2006Active
1, Bank Street, Melksham, United Kingdom, SN12 6LE

Director18 April 2002Active
1, Bank Street, Melksham, United Kingdom, SN12 6LE

Director08 June 2023Active
1 Bank Street, Melksham, SN12 6LF

Secretary18 April 2002Active
1, Bank Street, Melksham, United Kingdom, SN12 6LE

Secretary29 October 2018Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary18 April 2002Active
68 Pelch Lane, Seend Cleeve, Melksham, SN12 6PZ

Director18 April 2002Active
68 Pelch Lane, Seend Cleeve, Melksham, SN12 6PZ

Director18 April 2002Active

People with Significant Control

Mr Nicholas James David Gompels
Notified on:01 December 2022
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:United Kingdom
Address:1, Bank Street, Melksham, United Kingdom, SN12 6LE
Nature of control:
  • Significant influence or control
Nxgen Limited
Notified on:01 October 2022
Status:Active
Country of residence:Jersey
Address:6, Esplanade, St. Helier, Jersey, JE1 1BX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Patrick David Joseph Gompels
Notified on:07 July 2020
Status:Active
Date of birth:March 1998
Nationality:British
Country of residence:United Kingdom
Address:1, Bank Street, Melksham, United Kingdom, SN12 6LE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Nicholas James David Gompels
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:United Kingdom
Address:1, Bank Street, Melksham, United Kingdom, SN12 6LE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Accounts

Accounts with accounts type small.

Download
2024-04-24Confirmation statement

Confirmation statement with no updates.

Download
2024-04-24Address

Move registers to registered office company with new address.

Download
2023-06-16Officers

Appoint person director company with name date.

Download
2023-05-01Confirmation statement

Confirmation statement with updates.

Download
2023-05-01Persons with significant control

Notification of a person with significant control.

Download
2023-05-01Persons with significant control

Notification of a person with significant control.

Download
2023-05-01Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-12-07Accounts

Accounts with accounts type total exemption full.

Download
2022-10-05Persons with significant control

Notification of a person with significant control statement.

Download
2022-10-05Persons with significant control

Cessation of a person with significant control.

Download
2022-10-05Persons with significant control

Cessation of a person with significant control.

Download
2022-04-27Accounts

Change account reference date company current extended.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-11-10Accounts

Accounts with accounts type total exemption full.

Download
2021-04-29Confirmation statement

Confirmation statement with updates.

Download
2021-04-29Officers

Change person director company with change date.

Download
2021-04-29Officers

Change person director company with change date.

Download
2020-08-19Accounts

Accounts with accounts type total exemption full.

Download
2020-07-31Capital

Capital alter shares subdivision.

Download
2020-07-31Incorporation

Memorandum articles.

Download
2020-07-31Resolution

Resolution.

Download
2020-07-16Persons with significant control

Notification of a person with significant control.

Download
2020-07-16Persons with significant control

Change to a person with significant control.

Download
2020-07-16Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.