This company is commonly known as Gorgemead Limited. The company was founded 45 years ago and was given the registration number 01425062. The firm's registered office is in BOLTON. You can find them at Lynstock House Lynstock Way, Lostock, Bolton, . This company's SIC code is 47730 - Dispensing chemist in specialised stores.
Name | : | GORGEMEAD LIMITED |
---|---|---|
Company Number | : | 01425062 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 June 1979 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lynstock House Lynstock Way, Lostock, Bolton, BL6 4SA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lynstock House, Lynstock Way, Lostock, Bolton, England, BL6 4SA | Secretary | 26 April 2021 | Active |
Lynstock House, Lynstock Way, Lostock, Bolton, England, BL6 4SA | Director | 20 March 2020 | Active |
Lynstock House, Lynstock Way, Lostock, Bolton, England, BL6 4SA | Director | 29 November 2022 | Active |
Lynstock House, Lynstock Way, Lostock, Bolton, England, BL6 4SA | Director | 23 July 2015 | Active |
Lynstock House, Lynstock Way, Lostock, Bolton, England, BL6 4SA | Director | 28 April 2021 | Active |
Lynstock House, Lynstock Way, Lostock, Bolton, England, BL6 4SA | Director | 12 April 2021 | Active |
11 Northwold Drive, Bolton, BL1 5BH | Director | - | Active |
Lynstock House, Lynstock Way, Lostock, Bolton, England, BL6 4SA | Director | 01 January 2012 | Active |
4 Breckland Drive, Heaton, Bolton, BL1 5BQ | Secretary | - | Active |
Lynstock House, Lynstock Way, Lostock, Bolton, England, BL6 4SA | Director | 01 January 2012 | Active |
Lynstock House, Lynstock Way, Lostock, Bolton, England, BL6 4SA | Director | 01 November 2011 | Active |
3 Pike Road, Bolton, BL3 6TE | Director | - | Active |
Lynstock House, Lynstock Way, Lostock, Bolton, BL6 4SA | Director | 01 September 2016 | Active |
4 Breckland Drive, Heaton, Bolton, BL1 5BQ | Director | - | Active |
3 Pike Road, Bolton, BL3 6TE | Director | - | Active |
3 Pike Road, Bolton, BL3 6TE | Director | - | Active |
59a Schools Hill Road, Cheadle, SK8 1JE | Director | 28 July 2006 | Active |
Mr Yakub Ibrahim Patel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lynstock House, Lynstock Way, Bolton, England, BL6 4SA |
Nature of control | : |
|
Mr Anwer Ibrahim Issa Ismail Patel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lynstock House, Lynstock Way, Bolton, England, BL6 4SA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Address | Change registered office address company with date old address new address. | Download |
2023-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-12 | Accounts | Accounts with accounts type full. | Download |
2022-11-29 | Officers | Appoint person director company with name date. | Download |
2022-11-11 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-11 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-11 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-08 | Accounts | Accounts with accounts type full. | Download |
2022-03-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-12 | Accounts | Accounts with accounts type full. | Download |
2021-06-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-12 | Officers | Appoint person director company with name date. | Download |
2021-05-12 | Officers | Termination director company with name termination date. | Download |
2021-04-26 | Officers | Appoint person secretary company with name date. | Download |
2021-04-26 | Officers | Termination secretary company with name termination date. | Download |
2021-04-12 | Officers | Appoint person director company with name date. | Download |
2020-11-13 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-20 | Officers | Appoint person director company with name date. | Download |
2020-03-19 | Accounts | Accounts with accounts type full. | Download |
2020-02-25 | Officers | Termination director company with name termination date. | Download |
2019-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-03 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.