UKBizDB.co.uk

GWELLA CONTRACTING SERVICES LTD

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

This company is commonly known as Gwella Contracting Services Ltd. The company was founded 4 years ago and was given the registration number 12395729. The firm's registered office is in REDRUTH. You can find them at The Sawmills Wheal Rose, Scorrier, Redruth, Cornwall. This company's SIC code is 39000 - Remediation activities and other waste management services.

Company Information

Name:GWELLA CONTRACTING SERVICES LTD
Company Number:12395729
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 2020
Industry Codes:
  • 39000 - Remediation activities and other waste management services
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:The Sawmills Wheal Rose, Scorrier, Redruth, Cornwall, United Kingdom, TR16 5DA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
48 Agar Road, St. Austell, United Kingdom, PL25 3AF

Director05 October 2021Active
The Sawmills, Wheal Rose, Scorrier, Redruth, United Kingdom, TR16 5DA

Director05 October 2021Active
Celtic House, Unit 5, Cornwall Business Park East, Scorrier, Redruth, United Kingdom, TR16 5BD

Director09 January 2020Active
Chy Kerenza, Church Cove, Lizard, United Kingdom, TR12 7PQ

Director04 October 2021Active
The Sawmills, Wheal Rose, Scorrier, Redruth, United Kingdom, TR16 5DA

Director09 January 2020Active

People with Significant Control

Virtue Holdings (Sw) Ltd
Notified on:11 February 2021
Status:Active
Country of residence:United Kingdom
Address:C/O The Peloton, Office1, The Warehouse, Penryn, United Kingdom, TR10 8GZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Lee Paul Hilling
Notified on:09 January 2020
Status:Active
Date of birth:March 1981
Nationality:British
Country of residence:England
Address:77, Albany Road, Redruth, England, TR15 2HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jason Leigh Hocking
Notified on:09 January 2020
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:England
Address:18, Dale Road, Newquay, England, TR7 2ST
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Address

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

Download
2024-03-18Address

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

Download
2024-01-29Accounts

Accounts with accounts type total exemption full.

Download
2024-01-10Confirmation statement

Confirmation statement with updates.

Download
2023-03-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-19Officers

Change person director company with change date.

Download
2023-01-19Confirmation statement

Confirmation statement with updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-07-22Officers

Termination director company with name termination date.

Download
2022-05-16Officers

Change person director company with change date.

Download
2022-01-11Confirmation statement

Confirmation statement with updates.

Download
2021-10-13Persons with significant control

Cessation of a person with significant control.

Download
2021-10-13Persons with significant control

Notification of a person with significant control.

Download
2021-10-13Persons with significant control

Cessation of a person with significant control.

Download
2021-10-11Officers

Appoint person director company with name date.

Download
2021-10-11Officers

Appoint person director company with name date.

Download
2021-10-07Accounts

Accounts with accounts type total exemption full.

Download
2021-10-05Officers

Appoint person director company with name date.

Download
2021-07-06Accounts

Change account reference date company previous extended.

Download
2021-02-26Resolution

Resolution.

Download
2021-02-17Confirmation statement

Confirmation statement with updates.

Download
2020-01-09Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.