This company is commonly known as Gondola Pro Limited. The company was founded 15 years ago and was given the registration number 06910111. The firm's registered office is in LEEDS. You can find them at 10 Blenheim Terrace, Woodhouse Lane, Leeds, West Yorkshire. This company's SIC code is 63110 - Data processing, hosting and related activities.
Name | : | GONDOLA PRO LIMITED |
---|---|---|
Company Number | : | 06910111 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 May 2009 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Blenheim Terrace, Woodhouse Lane, Leeds, West Yorkshire, LS2 9HX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 9b, Alpine Court, Glasshoughton, Castleford, England, WF10 4TL | Secretary | 14 January 2024 | Active |
Unit 9b, Alpine Court, Glasshoughton, Castleford, England, WF10 4TL | Director | 10 November 2022 | Active |
Unit 9b, Alpine Court, Glasshoughton, Castleford, England, WF10 4TL | Director | 01 September 2010 | Active |
Unit 9b, Alpine Court, Glasshoughton, Castleford, England, WF10 4TL | Director | 10 November 2022 | Active |
10, Blenheim Terrace, Woodhouse Lane, Leeds, United Kingdom, LS2 9HX | Corporate Secretary | 19 May 2009 | Active |
United House, High Road, Earlsheaton, Dewsbury, England, WF12 8BB | Director | 19 May 2009 | Active |
Sigma Grp Limited | ||
Notified on | : | 10 November 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 9b, Alpine Court, Castleford, England, WF10 4TL |
Nature of control | : |
|
Mr Martin Cooper | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | United House, High Road, Dewsbury, England, WF12 8BB |
Nature of control | : |
|
Mrs Natalie Cooper | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | United House, High Road, Dewsbury, England, WF12 8BB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-24 | Officers | Appoint person secretary company with name date. | Download |
2023-07-31 | Accounts | Change account reference date company previous shortened. | Download |
2023-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-15 | Address | Change registered office address company with date old address new address. | Download |
2022-11-14 | Incorporation | Memorandum articles. | Download |
2022-11-14 | Resolution | Resolution. | Download |
2022-11-11 | Officers | Appoint person director company with name date. | Download |
2022-11-11 | Officers | Termination director company with name termination date. | Download |
2022-11-11 | Officers | Appoint person director company with name date. | Download |
2022-11-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-10 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-19 | Officers | Change person director company with change date. | Download |
2022-05-19 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-19 | Officers | Change person director company with change date. | Download |
2022-05-19 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-30 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-12 | Address | Change registered office address company with date old address new address. | Download |
2021-10-12 | Officers | Termination secretary company with name termination date. | Download |
2021-07-16 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.