UKBizDB.co.uk

GOULD HALL COMPUTER SERVICES LIMITED

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

This company is commonly known as Gould Hall Computer Services Limited. The company was founded 13 years ago and was given the registration number 07574113. The firm's registered office is in NORTHAMPTON. You can find them at 7 Rushmills, , Northampton, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:GOULD HALL COMPUTER SERVICES LIMITED
Company Number:07574113
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:7 Rushmills, Northampton, England, NN4 7YB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lincoln House, Wellington Crescent, Fradley Park, United Kingdom, WS13 8RZ

Director11 December 2020Active
Lincoln House, Wellington Crescent, Fradley Park, United Kingdom, WS13 8RZ

Director03 March 2020Active
Sanderson House, Manor Road, Coventry, England, CV1 2GF

Secretary02 May 2019Active
7, Rushmills, Northampton, England, NN4 7YB

Director03 March 2020Active
7, Rushmills, Northampton, England, NN4 7YB

Director03 March 2020Active
Sanderson House, Manor Road, Coventry, England, CV1 2GF

Director22 March 2011Active
Sanderson House, Manor Road, Coventry, England, CV1 2GF

Director22 March 2011Active
Sanderson House, Poplar Way, Sheffield, England, S60 5TR

Director11 December 2020Active
Sanderson House, Manor Road, Coventry, England, CV1 2GF

Director22 March 2011Active
Sanderson House, Manor Road, Coventry, England, CV1 2GF

Director02 May 2019Active
7 Rushmills, Northampton, 7 Rushmills, Northampton, United Kingdom, NN4 7YB

Director02 May 2019Active

People with Significant Control

Mr. Robert Smith
Notified on:10 September 2019
Status:Active
Date of birth:December 1962
Nationality:American
Country of residence:England
Address:7, Rushmills, Northampton, England, NN4 7YB
Nature of control:
  • Voting rights 25 to 50 percent
Anisa Supply Chain Solutions Limited
Notified on:02 May 2019
Status:Active
Country of residence:England
Address:7, Rushmills, Northampton, England, NN4 7YB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Brian Charles Gray
Notified on:06 April 2016
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:England
Address:Sanderson House, Manor Road, Coventry, England, CV1 2GF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Roland Hall
Notified on:06 April 2016
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:England
Address:Sanderson House, Manor Road, Coventry, England, CV1 2GF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Christopher Mccormick
Notified on:06 April 2016
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:England
Address:Sanderson House, Manor Road, Coventry, England, CV1 2GF
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 (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
2024-04-04Confirmation statement

Confirmation statement with no updates.

Download
2024-02-06Mortgage

Mortgage satisfy charge full.

Download
2024-02-06Mortgage

Mortgage satisfy charge full.

Download
2024-02-06Mortgage

Mortgage satisfy charge full.

Download
2024-02-05Resolution

Resolution.

Download
2024-02-05Incorporation

Memorandum articles.

Download
2024-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-21Accounts

Legacy.

Download
2023-10-21Other

Legacy.

Download
2023-10-21Other

Legacy.

Download
2023-05-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-01Accounts

Legacy.

Download
2022-10-01Other

Legacy.

Download
2022-10-01Other

Legacy.

Download
2022-07-25Address

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

Download
2022-07-04Accounts

Accounts amended with accounts type audit exemption subsiduary.

Download
2022-07-01Accounts

Legacy.

Download
2022-07-01Other

Legacy.

Download
2022-07-01Other

Legacy.

Download
2022-06-10Officers

Termination director company with name termination date.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.