UKBizDB.co.uk

GW 3156 LIMITED

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

This company is commonly known as Gw 3156 Limited. The company was founded 20 years ago and was given the registration number 05088357. The firm's registered office is in NOTTINGHAM. You can find them at 1st Floor 49 High Street, Hucknall, Nottingham, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:GW 3156 LIMITED
Company Number:05088357
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 2004
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:1st Floor 49 High Street, Hucknall, Nottingham, NG15 7AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor 49 High Street, Hucknall, Nottingham, NG15 7AW

Secretary23 June 2004Active
1st Floor 49 High Street, Hucknall, Nottingham, NG15 7AW

Director01 April 2017Active
1st Floor 49 High Street, Hucknall, Nottingham, NG15 7AW

Director23 June 2004Active
1st Floor 49 High Street, Hucknall, Nottingham, NG15 7AW

Director23 June 2004Active
1st Floor 49 High Street, Hucknall, Nottingham, NG15 7AW

Director01 April 2017Active
One Eleven Edmund Street, Birmingham, B3 2HJ

Corporate Secretary30 March 2004Active
44, Hunter Road, Arnold, Nottingham, NG5 6QZ

Director23 June 2004Active
One Eleven Edmund Street, Birmingham, B3 2HJ

Corporate Director30 March 2004Active

People with Significant Control

Mrs Colleen Mary Beet
Notified on:06 April 2016
Status:Active
Date of birth:May 1943
Nationality:British
Address:1st Floor 49 High Street, Nottingham, NG15 7AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony John Hart
Notified on:06 April 2016
Status:Active
Date of birth:October 1948
Nationality:British
Address:1st Floor 49 High Street, Nottingham, NG15 7AW
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-24Confirmation statement

Confirmation statement with no updates.

Download
2024-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-08-24Accounts

Accounts with accounts type total exemption full.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-08-17Accounts

Accounts with accounts type total exemption full.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Officers

Change person director company with change date.

Download
2022-04-12Officers

Change person director company with change date.

Download
2022-04-12Officers

Change person secretary company with change date.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2020-05-14Accounts

Accounts with accounts type total exemption full.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2019-08-09Accounts

Accounts with accounts type total exemption full.

Download
2019-04-09Confirmation statement

Confirmation statement with no updates.

Download
2018-05-04Accounts

Accounts with accounts type total exemption full.

Download
2018-04-12Confirmation statement

Confirmation statement with no updates.

Download
2017-04-13Confirmation statement

Confirmation statement with updates.

Download
2017-04-03Officers

Appoint person director company with name date.

Download
2017-04-03Officers

Appoint person director company with name date.

Download
2017-04-03Officers

Termination director company with name termination date.

Download
2017-03-30Accounts

Accounts with accounts type total exemption full.

Download
2016-04-27Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-17Accounts

Accounts with accounts type total exemption small.

Download
2015-04-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.