UKBizDB.co.uk

GORDANO SUPPORT GROUP LIMITED

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

This company is commonly known as Gordano Support Group Limited. The company was founded 32 years ago and was given the registration number 02637971. The firm's registered office is in CLEVEDON. You can find them at Barns Ground, Kenn, Clevedon, North Somerset. This company's SIC code is 82920 - Packaging activities.

Company Information

Name:GORDANO SUPPORT GROUP LIMITED
Company Number:02637971
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 1991
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82920 - Packaging activities

Office Address & Contact

Registered Address:Barns Ground, Kenn, Clevedon, North Somerset, England, BS21 6ST
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Barns Ground, Barns Ground, Kenn, Clevedon, England, BS21 6ST

Secretary21 February 2018Active
Barns Ground, Kenn, Clevedon, England, BS21 6ST

Director24 April 2015Active
Briardene Hill Lane, Weston In Gordano, Bristol, Avon, BS20 8PY

Director23 August 1991Active
Barns Ground, Kenn, Clevedon, England, BS21 6ST

Director24 April 2015Active
Barns Ground, Kenn, Clevedon, England, BS21 6ST

Director24 April 2015Active
Barns Ground, Kenn, Clevedon, England, BS21 6ST

Director01 August 2022Active
Crown House, Latcham, Wedmore, BS28 4SD

Secretary23 August 1991Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Secretary15 August 1991Active
32 Sercombe Park, Clevedon, BS21 5BD

Secretary13 November 1997Active
Crown House, Latcham, Wedmore, BS28 4SD

Director23 August 1991Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Director15 August 1991Active
27 Osborne Road, Weston Super Mare, BS23 3EJ

Director01 January 2006Active
Barns Ground, Kenn, Clevedon, England, BS21 6ST

Director24 April 2015Active

People with Significant Control

Mrs Janet Bull
Notified on:24 June 2019
Status:Active
Date of birth:June 1938
Nationality:British
Country of residence:England
Address:Barns Ground, Kenn, Clevedon, England, BS21 6ST
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael John Bull
Notified on:01 August 2016
Status:Active
Date of birth:May 1934
Nationality:British
Country of residence:England
Address:Barns Ground, Kenn, Clevedon, England, BS21 6ST
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-08-16Confirmation statement

Confirmation statement with no updates.

Download
2023-07-11Accounts

Accounts with accounts type full.

Download
2022-08-26Confirmation statement

Confirmation statement with no updates.

Download
2022-08-10Officers

Appoint person director company with name date.

Download
2022-08-10Officers

Termination director company with name termination date.

Download
2022-07-05Accounts

Accounts with accounts type full.

Download
2021-08-27Confirmation statement

Confirmation statement with no updates.

Download
2021-07-07Accounts

Accounts with accounts type full.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Accounts

Accounts with accounts type full.

Download
2019-09-09Confirmation statement

Confirmation statement with updates.

Download
2019-09-02Persons with significant control

Notification of a person with significant control.

Download
2019-09-02Persons with significant control

Change to a person with significant control.

Download
2019-07-09Accounts

Accounts with accounts type full.

Download
2019-06-13Capital

Capital cancellation shares.

Download
2019-06-13Capital

Capital return purchase own shares.

Download
2019-05-16Officers

Termination director company with name termination date.

Download
2018-10-17Auditors

Auditors resignation company.

Download
2018-08-24Confirmation statement

Confirmation statement with no updates.

Download
2018-07-02Accounts

Accounts with accounts type full.

Download
2018-03-08Officers

Appoint person secretary company with name date.

Download
2018-01-26Officers

Termination secretary company with name termination date.

Download
2017-08-22Confirmation statement

Confirmation statement with no updates.

Download
2017-07-06Accounts

Accounts with accounts type full.

Download
2016-08-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.