Warning: file_put_contents(c/2be3b1ec4b14278441f1c5320eb9d83e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Gotelee Limited, RG1 8LS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GOTELEE LIMITED

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

This company is commonly known as Gotelee Limited. The company was founded 52 years ago and was given the registration number 01043656. The firm's registered office is in READING. You can find them at James Cowper Kreston 8th Floor South, Reading Bridge House, George Street, Reading, . This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:GOTELEE LIMITED
Company Number:01043656
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 1972
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:James Cowper Kreston 8th Floor South, Reading Bridge House, George Street, Reading, England, RG1 8LS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26, Hazeley Close, Hartley Wintney, Hook, RG27 8QS

Secretary-Active
26, Hazeley Close, Hartley Wintney, Hook, RG27 8QS

Director-Active
7, Pooley Place, Alderbury, Salisbury, England, SP5 3GE

Director18 June 2012Active
17 Twycross Road, Wokingham, RG40 5PE

Director-Active
Old Coach House Star Hill, Hartley Wintney, Basingstoke, RG27 8AQ

Director-Active

People with Significant Control

Mrs Brenda Rockett
Notified on:06 April 2016
Status:Active
Date of birth:July 1934
Nationality:British
Country of residence:England
Address:James Cowper Kreston, 8th Floor South, Reading, England, RG1 8LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Carol Rockett
Notified on:06 April 2016
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:England
Address:James Cowper Kreston, 8th Floor South, Reading, England, RG1 8LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Rockett
Notified on:06 April 2016
Status:Active
Date of birth:November 1958
Nationality:British
Country of residence:England
Address:James Cowper Kreston, 8th Floor South, Reading, England, RG1 8LS
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Confirmation statement

Confirmation statement with updates.

Download
2023-12-19Officers

Change person director company with change date.

Download
2023-12-19Officers

Change person director company with change date.

Download
2023-12-19Persons with significant control

Change to a person with significant control.

Download
2023-06-19Accounts

Accounts with accounts type total exemption full.

Download
2023-03-07Confirmation statement

Confirmation statement with updates.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-04-05Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-03Confirmation statement

Confirmation statement with updates.

Download
2021-03-03Persons with significant control

Cessation of a person with significant control.

Download
2021-02-26Confirmation statement

Confirmation statement with updates.

Download
2020-09-23Accounts

Accounts with accounts type total exemption full.

Download
2020-02-28Confirmation statement

Confirmation statement with updates.

Download
2019-06-20Accounts

Accounts with accounts type total exemption full.

Download
2019-03-05Confirmation statement

Confirmation statement with updates.

Download
2018-06-28Accounts

Accounts with accounts type total exemption full.

Download
2018-02-22Confirmation statement

Confirmation statement with no updates.

Download
2017-09-13Accounts

Accounts with accounts type total exemption full.

Download
2017-03-08Confirmation statement

Confirmation statement with updates.

Download
2016-10-12Officers

Change person director company with change date.

Download
2016-10-01Accounts

Accounts with accounts type total exemption small.

Download
2016-02-18Address

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

Download
2016-02-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-02Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.