UKBizDB.co.uk

R GAMBLE HOLDINGS LIMITED

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

This company is commonly known as R Gamble Holdings Limited. The company was founded 18 years ago and was given the registration number 05732882. The firm's registered office is in LANCASHIRE. You can find them at Richard House, Winckley Square, Preston, Lancashire, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:R GAMBLE HOLDINGS LIMITED
Company Number:05732882
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 2006
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Richard House, Winckley Square, Preston, Lancashire, PR1 3HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Richard House, Winckley Square, Preston, Lancashire, PR1 3HP

Secretary30 June 2020Active
Richard House, Winckley Square, Preston, Lancashire, PR1 3HP

Director20 May 2019Active
53 Cunnery Meadow, Leyland, PR25 6RN

Secretary07 March 2006Active
Richard House, Winckley Square, Preston, Lancashire, PR1 3HP

Director20 May 2019Active
53 Cunnery Meadow, Leyland, United Kingdom, PR25 5RN

Director07 March 2006Active

People with Significant Control

Fildes And Day Holdings Limited
Notified on:20 May 2019
Status:Active
Country of residence:United Kingdom
Address:Richard House, Winckley Square, Preston, United Kingdom, PR1 3HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Gamble
Notified on:06 April 2016
Status:Active
Date of birth:October 1977
Nationality:British
Address:Richard House, Winckley Square, Lancashire, PR1 3HP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Victoria Gamble
Notified on:06 April 2016
Status:Active
Date of birth:October 1977
Nationality:British
Address:Richard House, Winckley Square, Lancashire, PR1 3HP
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
2024-03-26Accounts

Accounts with accounts type total exemption full.

Download
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Accounts

Accounts with accounts type total exemption full.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-01-19Officers

Change person director company with change date.

Download
2022-05-20Accounts

Accounts with accounts type total exemption full.

Download
2022-03-10Confirmation statement

Confirmation statement with updates.

Download
2021-04-23Officers

Termination director company with name termination date.

Download
2021-04-07Accounts

Accounts with accounts type total exemption full.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Officers

Appoint person secretary company with name date.

Download
2020-09-28Officers

Termination secretary company with name termination date.

Download
2020-04-14Confirmation statement

Confirmation statement with updates.

Download
2020-03-12Accounts

Accounts with accounts type total exemption full.

Download
2019-12-24Resolution

Resolution.

Download
2019-06-26Persons with significant control

Cessation of a person with significant control.

Download
2019-06-25Persons with significant control

Cessation of a person with significant control.

Download
2019-06-25Persons with significant control

Notification of a person with significant control.

Download
2019-06-06Accounts

Accounts with accounts type total exemption full.

Download
2019-05-22Officers

Appoint person director company with name date.

Download
2019-05-22Officers

Termination director company with name termination date.

Download
2019-05-22Officers

Appoint person director company with name date.

Download
2019-04-02Confirmation statement

Confirmation statement with no updates.

Download
2019-01-10Officers

Change person director company with change date.

Download
2018-04-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.