This company is commonly known as Gough Quarters Limited. The company was founded 9 years ago and was given the registration number 09563676. The firm's registered office is in POOLE. You can find them at 87 North Road, , Poole, Dorset. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | GOUGH QUARTERS LIMITED |
---|---|---|
Company Number | : | 09563676 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 April 2015 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 87 North Road, Poole, Dorset, England, BH14 0LT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
39 Southwood Drive, Bristol, England, BS9 2QX | Director | 27 April 2015 | Active |
15 Buckland Gardens, Lymington, England, SO41 8QL | Director | 27 April 2015 | Active |
Ampress Park Mot Centre, Unit 245 Bentley Way, Lymington, United Kingdom, SO41 8JW | Director | 27 April 2015 | Active |
Ampress Park Mot Centre, Unit 245 Bentley Way, Lymington, United Kingdom, SO41 8JW | Director | 27 April 2015 | Active |
Mr Kevin John Gough | ||
Notified on | : | 28 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Ampress Park Mot Centre, Unit 245 Bentley Way, Lymington, United Kingdom, SO41 8JW |
Nature of control | : |
|
Mrs Dawn Elaine Gough | ||
Notified on | : | 28 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Ampress Park Mot Centre, Unit 245 Bentley Way, Lymington, United Kingdom, SO41 8JW |
Nature of control | : |
|
Mr Aaron James Gough | ||
Notified on | : | 28 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 39 Southwood Drive, Bristol, England, BS9 2QX |
Nature of control | : |
|
Miss Danielle Jade Gough | ||
Notified on | : | 28 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15 Buckland Gardens, Lymington, England, SO41 8QL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-29 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-29 | Officers | Change person director company with change date. | Download |
2023-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-28 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-28 | Officers | Change person director company with change date. | Download |
2021-05-28 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-28 | Officers | Change person director company with change date. | Download |
2021-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-22 | Officers | Change person director company with change date. | Download |
2016-10-22 | Accounts | Change account reference date company previous extended. | Download |
2016-04-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.