UKBizDB.co.uk

GUSTO GROUP LIMITED

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

This company is commonly known as Gusto Group Limited. The company was founded 32 years ago and was given the registration number 02713601. The firm's registered office is in COLLINGHAM, NEWARK. You can find them at Millennium Green Business Centre, Rio Drive, Collingham, Newark, Nottinghamshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:GUSTO GROUP LIMITED
Company Number:02713601
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Millennium Green Business Centre, Rio Drive, Collingham, Newark, Nottinghamshire, NG23 7NB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gusto House, Green Way, Collingham, Newark, United Kingdom, NG23 7DX

Secretary17 October 2002Active
Gusto House, Green Way, Collingham, Newark, United Kingdom, NG23 7DX

Director03 March 2014Active
The Old Railway Tavern, Station Road Collingham, Newark, NG23 7RA

Director17 October 2002Active
Gusto House, Green Way, Collingham, Newark, United Kingdom, NG23 7DX

Director13 September 2002Active
Wychwood Cottage, Manor Courtyard, Waterperry, OX33 1LB

Secretary01 April 1993Active
The Chestnuts Low Street, Collingham, Newark-On-Trent, NG23 7LW

Secretary-Active
Third Floor, Saint Bartholomews Lewins Mead, Bristol,

Corporate Nominee Secretary11 May 1992Active
The Chestnuts Low Street, Collingham, Newark-On-Trent, NG23 7LW

Director-Active
Old Hall Cottage, 122a Low Street, Collingham, Newark-On-Trent, NG23 7NL

Director08 July 1992Active
Millennium Green Business Centre, Rio Drive, Collingham, Newark, NG23 7NB

Director03 March 2014Active
The Garden Cottage, Brookside Lane, Little Kimble, HP17 0UF

Director08 July 1992Active
The Old Railway Tavern, Station Road, Collingham, Newark, NG23 7RA

Director13 September 2002Active
Third Floor, Saint Bartholomews Lewins Mead, Bristol,

Corporate Nominee Director11 May 1992Active

People with Significant Control

Mr Stephen Nicholas Wright
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:United Kingdom
Address:Gusto House, Green Way, Newark, United Kingdom, NG23 7DX
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-12-13Accounts

Accounts with accounts type group.

Download
2023-10-26Incorporation

Memorandum articles.

Download
2023-10-26Resolution

Resolution.

Download
2023-10-23Change of constitution

Statement of companys objects.

Download
2023-07-12Address

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

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type group.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Officers

Termination director company with name termination date.

Download
2021-11-01Accounts

Accounts with accounts type total exemption full.

Download
2021-10-08Officers

Termination director company with name termination date.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-02-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Accounts

Accounts with accounts type total exemption full.

Download
2019-02-13Confirmation statement

Confirmation statement with no updates.

Download
2018-07-20Accounts

Accounts with accounts type total exemption full.

Download
2018-03-05Confirmation statement

Confirmation statement with no updates.

Download
2017-09-13Accounts

Accounts with accounts type group.

Download
2017-08-31Mortgage

Mortgage satisfy charge full.

Download
2017-02-16Confirmation statement

Confirmation statement with updates.

Download
2016-12-19Officers

Change person director company with change date.

Download
2016-12-19Officers

Change person director company with change date.

Download
2016-11-17Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.