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.
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 | : |
|
Registered Address | : | 365 Foxhall Road, Ipswich, Suffolk, IP3 8LH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
365 Foxhall Road, Ipswich, Suffolk, IP3 8LH | Director | 23 November 2015 | Active |
365 Foxhall Road, Ipswich, Suffolk, IP3 8LH | Director | 23 November 2015 | Active |
365 Foxhall Road, Ipswich, Suffolk, IP3 8LH | Director | 23 November 2015 | Active |
365 Foxhall Road, Ipswich, Suffolk, IP3 8LH | Director | 23 November 2015 | Active |
298 High Road, Walton, Felixstowe, IP11 9EB | Secretary | 14 June 2000 | Active |
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 |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-26 | Officers | Change person director company with change date. | Download |
2023-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-19 | Officers | Change person director company with change date. | Download |
2022-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-26 | Officers | Change person director company with change date. | Download |
2020-08-25 | Officers | Change person director company with change date. | Download |
2020-08-25 | Officers | Change person director company with change date. | Download |
2020-08-25 | Officers | Change person director company with change date. | Download |
2020-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-15 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-08-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-02 | Accounts | Accounts with accounts type small. | Download |
2018-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-11 | Accounts | Accounts with accounts type small. | Download |
2017-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-20 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.