UKBizDB.co.uk

GYMEVE LIMITED

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

This company is commonly known as Gymeve Limited. The company was founded 46 years ago and was given the registration number 01360091. The firm's registered office is in SUFFOLK. You can find them at 365 Foxhall Road, Ipswich, Suffolk, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:GYMEVE LIMITED
Company Number:01360091
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 1978
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:365 Foxhall Road, Ipswich, Suffolk, IP3 8LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
365 Foxhall Road, Ipswich, Suffolk, IP3 8LH

Director23 November 2015Active
365 Foxhall Road, Ipswich, Suffolk, IP3 8LH

Director23 November 2015Active
365 Foxhall Road, Ipswich, Suffolk, IP3 8LH

Director23 November 2015Active
365 Foxhall Road, Ipswich, Suffolk, IP3 8LH

Director23 November 2015Active
298 High Road, Walton, Felixstowe, IP11 9EB

Secretary14 June 2000Active
26 Epsom Drive, Ipswich, IP1 6RS

Secretary-Active
298 High Road, Walton, Felixstowe, IP11 9EB

Director-Active
26 Epsom Drive, Ipswich, IP1 6RS

Director-Active
Timbers Cottage Old Ipswich Road, Claydon, Ipswich, IP6 0AD

Director-Active

People with Significant Control

Mr Steven James Russell
Notified on:30 June 2016
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:United Kingdom
Address:365, Foxhall Road, Suffolk, United Kingdom, IP3 8LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stuart James Boardley
Notified on:30 June 2016
Status:Active
Date of birth:February 1985
Nationality:British
Country of residence:United Kingdom
Address:365, Foxhall Road, Suffolk, United Kingdom, IP3 8LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Greg Matthew Young
Notified on:30 June 2016
Status:Active
Date of birth:August 1981
Nationality:British
Country of residence:United Kingdom
Address:365, Foxhall Road, Suffolk, United Kingdom, IP3 8LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Jon French
Notified on:30 June 2016
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:United Kingdom
Address:365, Foxhall Road, Suffolk, United Kingdom, IP3 8LH
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-26Confirmation statement

Confirmation statement with updates.

Download
2023-07-26Officers

Change person director company with change date.

Download
2023-06-30Accounts

Accounts with accounts type micro entity.

Download
2022-07-19Confirmation statement

Confirmation statement with updates.

Download
2022-07-19Officers

Change person director company with change date.

Download
2022-06-29Accounts

Accounts with accounts type micro entity.

Download
2021-08-09Confirmation statement

Confirmation statement with updates.

Download
2021-06-28Accounts

Accounts with accounts type micro entity.

Download
2020-09-01Confirmation statement

Confirmation statement with updates.

Download
2020-08-26Officers

Change person director company with change date.

Download
2020-08-25Officers

Change person director company with change date.

Download
2020-08-25Officers

Change person director company with change date.

Download
2020-08-25Officers

Change person director company with change date.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2019-08-15Confirmation statement

Confirmation statement with updates.

Download
2019-08-15Persons with significant control

Notification of a person with significant control statement.

Download
2019-08-15Persons with significant control

Cessation of a person with significant control.

Download
2019-08-15Persons with significant control

Cessation of a person with significant control.

Download
2019-08-15Persons with significant control

Cessation of a person with significant control.

Download
2019-08-15Persons with significant control

Cessation of a person with significant control.

Download
2019-07-02Accounts

Accounts with accounts type small.

Download
2018-07-13Confirmation statement

Confirmation statement with updates.

Download
2018-05-11Accounts

Accounts with accounts type small.

Download
2017-07-20Confirmation statement

Confirmation statement with updates.

Download
2017-07-20Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.