UKBizDB.co.uk

GORCO 493 LIMITED

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

This company is commonly known as Gorco 493 Limited. The company was founded 39 years ago and was given the registration number 01897891. The firm's registered office is in YORK. You can find them at Bar Lane Roecliffe, Boroughbridge, York, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:GORCO 493 LIMITED
Company Number:01897891
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 1985
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Bar Lane Roecliffe, Boroughbridge, York, YO51 9NN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cod Beck Estate, Dalton Lane, Dalton, Thirsk, England, YO7 3HR

Secretary01 December 2003Active
Cod Beck Estate, Dalton Lane, Dalton, Thirsk, England, YO7 3HR

Director17 June 2014Active
Cod Beck Estate, Dalton Lane, Dalton, Thirsk, England, YO7 3HR

Director31 March 2004Active
Cod Beck Blenders Limited, Dalton Lane, Dalton, Thirsk, England, YO7 3HR

Director03 January 2019Active
Aiskew Garth, Aiskew, Bedale, DL8 1AR

Secretary-Active
Bar Lane, Roecliffe, Boroughbridge, York, United Kingdom, YO51 9NN

Director-Active
Bar Lane, Roecliffe, Boroughbridge, York, United Kingdom, YO51 9NN

Director-Active
Bar Lane, Roecliffe, Boroughbridge, York, United Kingdom, YO51 9NN

Director-Active
Bar Lane, Roecliffe, Boroughbridge, York, United Kingdom, YO51 9NN

Director-Active

People with Significant Control

Cod Beck Blenders Limited
Notified on:21 September 2017
Status:Active
Country of residence:England
Address:Cod Beck Estate, Dalton Lane, Thirsk, England, YO7 3HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Rowena June Mary Barlow
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Address:Bar Lane, Roecliffe, York, YO51 9NN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Keith Boardall
Notified on:06 April 2016
Status:Active
Date of birth:September 1934
Nationality:British
Address:Bar Lane, Roecliffe, York, YO51 9NN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Marcus Keith Boardall
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:British
Address:Bar Lane, Roecliffe, York, YO51 9NN
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Accounts

Accounts with accounts type small.

Download
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Accounts

Accounts with accounts type small.

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Address

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

Download
2022-03-29Accounts

Accounts with accounts type small.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Mortgage

Mortgage satisfy charge full.

Download
2021-04-14Accounts

Accounts with accounts type small.

Download
2021-01-14Officers

Termination director company with name termination date.

Download
2020-10-21Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Accounts

Accounts with accounts type small.

Download
2019-12-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-30Confirmation statement

Confirmation statement with no updates.

Download
2019-01-10Accounts

Accounts with accounts type small.

Download
2019-01-07Officers

Appoint person director company with name date.

Download
2018-10-22Confirmation statement

Confirmation statement with no updates.

Download
2018-01-19Accounts

Accounts with accounts type micro entity.

Download
2017-10-31Confirmation statement

Confirmation statement with updates.

Download
2017-10-31Persons with significant control

Notification of a person with significant control.

Download
2017-10-31Persons with significant control

Cessation of a person with significant control.

Download
2017-10-31Persons with significant control

Cessation of a person with significant control.

Download
2017-10-31Persons with significant control

Cessation of a person with significant control.

Download
2017-09-28Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.