UKBizDB.co.uk

TROPICAL GNAT CATCHER LIMITED

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

This company is commonly known as Tropical Gnat Catcher Limited. The company was founded 13 years ago and was given the registration number 07461231. The firm's registered office is in MITCHELDEAN. You can find them at The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TROPICAL GNAT CATCHER LIMITED
Company Number:07461231
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 2010
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Corporate Secretary06 December 2010Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director31 March 2021Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director10 June 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director14 March 2017Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director16 June 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director07 March 2017Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director14 March 2017Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director10 July 2018Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director14 March 2017Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director18 November 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director30 April 2020Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director13 May 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director15 September 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director07 March 2017Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director29 August 2018Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director26 November 2018Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director26 September 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director15 May 2018Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director06 August 2018Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director21 November 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director14 March 2017Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director11 October 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director17 December 2018Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director06 August 2015Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director12 September 2017Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director18 November 2016Active
The Carlson Suite, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director06 December 2010Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director17 April 2018Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director10 March 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director09 September 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director06 March 2015Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director06 March 2017Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director08 June 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director09 July 2015Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director20 March 2018Active

People with Significant Control

Mr Alan Charles Mortley
Notified on:29 December 2017
Status:Active
Date of birth:November 1958
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Godwin Chidozie Malife
Notified on:06 April 2016
Status:Active
Date of birth:January 1964
Nationality:Nigerian
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-03-08Gazette

Gazette dissolved voluntary.

Download
2021-12-21Gazette

Gazette notice voluntary.

Download
2021-12-14Dissolution

Dissolution application strike off company.

Download
2021-12-10Confirmation statement

Confirmation statement with no updates.

Download
2021-06-11Accounts

Accounts with accounts type micro entity.

Download
2021-03-31Officers

Appoint person director company with name date.

Download
2021-03-31Officers

Termination director company with name termination date.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type micro entity.

Download
2020-10-09Officers

Termination director company with name termination date.

Download
2020-04-30Officers

Appoint person director company with name date.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type micro entity.

Download
2019-11-07Officers

Termination director company with name termination date.

Download
2019-03-15Officers

Termination director company with name termination date.

Download
2019-02-28Officers

Termination director company with name termination date.

Download
2018-12-27Accounts

Accounts with accounts type micro entity.

Download
2018-12-17Officers

Appoint person director company with name date.

Download
2018-12-13Officers

Termination director company with name termination date.

Download
2018-12-06Confirmation statement

Confirmation statement with no updates.

Download
2018-11-26Officers

Appoint person director company with name date.

Download
2018-11-23Officers

Termination director company with name termination date.

Download
2018-09-10Officers

Termination director company with name termination date.

Download
2018-08-29Officers

Appoint person director company with name date.

Download
2018-08-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.