UKBizDB.co.uk

GOTONER HOLDINGS LTD

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

This company is commonly known as Gotoner Holdings Ltd. The company was founded 7 years ago and was given the registration number 10393615. The firm's registered office is in ALDERSHOT. You can find them at 6 Beechnut Industrial Estate, Beechnut Road, Aldershot, Hampshire. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:GOTONER HOLDINGS LTD
Company Number:10393615
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 2016
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:6 Beechnut Industrial Estate, Beechnut Road, Aldershot, Hampshire, England, GU12 4JA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cambridge House, 16 High Street, Saffron Walden, United Kingdom, CB10 1AX

Corporate Secretary10 July 2018Active
Cambridge House, 16 High Street, Saffron Walden, England, CB10 1AX

Director26 September 2016Active
Cambridge House, 16 High Street, Saffron Walden, England, CB10 1AX

Director26 September 2016Active
45 Belle Vue Road, Aldershot, England, GU12 4RY

Secretary26 September 2016Active
Cambridge House, 16 High Street, Saffron Walden, England, CB10 1AX

Director26 September 2016Active

People with Significant Control

Mr Charles Duncan Collins
Notified on:26 September 2016
Status:Active
Date of birth:April 1986
Nationality:British
Country of residence:England
Address:Cambridge House, 16 High Street, Saffron Walden, England, CB10 1AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Charles Duncan Collins
Notified on:26 September 2016
Status:Active
Date of birth:April 1986
Nationality:British
Country of residence:England
Address:52 The Ridgewaye, Southborough, Tunbridge Wells, England, TN4 0AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Charles Stannard
Notified on:26 September 2016
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:England
Address:Cambridge House, 16 High Street, Saffron Walden, England, CB10 1AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Elizabeth Susan Collins
Notified on:26 September 2016
Status:Active
Date of birth:April 1954
Nationality:British
Country of residence:England
Address:Cambridge House, 16 High Street, Saffron Walden, England, CB10 1AX
Nature of control:
  • Ownership of shares 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-11-02Gazette

Gazette dissolved voluntary.

Download
2021-08-17Gazette

Gazette notice voluntary.

Download
2021-08-05Dissolution

Dissolution application strike off company.

Download
2021-07-08Accounts

Accounts with accounts type micro entity.

Download
2021-06-18Accounts

Change account reference date company previous shortened.

Download
2021-05-19Mortgage

Mortgage satisfy charge full.

Download
2021-05-19Mortgage

Mortgage satisfy charge full.

Download
2021-05-19Mortgage

Mortgage satisfy charge full.

Download
2020-11-30Accounts

Accounts with accounts type micro entity.

Download
2020-11-04Confirmation statement

Confirmation statement with no updates.

Download
2020-06-22Accounts

Accounts with accounts type total exemption full.

Download
2019-10-01Confirmation statement

Confirmation statement with updates.

Download
2019-04-23Confirmation statement

Confirmation statement with updates.

Download
2019-04-23Persons with significant control

Change to a person with significant control.

Download
2019-04-23Persons with significant control

Cessation of a person with significant control.

Download
2019-04-23Officers

Termination director company with name termination date.

Download
2019-01-22Accounts

Accounts with accounts type micro entity.

Download
2019-01-11Persons with significant control

Change to a person with significant control.

Download
2019-01-11Persons with significant control

Change to a person with significant control.

Download
2019-01-11Officers

Change person director company with change date.

Download
2019-01-11Officers

Change person director company with change date.

Download
2019-01-11Persons with significant control

Change to a person with significant control.

Download
2019-01-11Officers

Change person director company with change date.

Download
2018-10-04Confirmation statement

Confirmation statement with updates.

Download
2018-09-25Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.