Gainmart Limited BASSENDALE ROAD


Founded in 1981, Gainmart, classified under reg no. 01546282 is an active company. Currently registered at Unit 9 Apex Court Wirral CH62 3RE, Bassendale Road the company has been in the business for 43 years. Its financial year was closed on Mon, 30th Dec and its latest financial statement was filed on 2022-12-31. Since 2000-10-20 Gainmart Limited is no longer carrying the name Qualitek (europe).

At the moment there are 2 directors in the the company, namely Emily H. and Phodi H.. In addition one secretary - Emily H. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Brian T. who worked with the the company until 29 May 1998.

Gainmart Limited Address / Contact

Office Address Unit 9 Apex Court Wirral
Office Address2 International Business Park
Town Bassendale Road
Post code CH62 3RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01546282
Date of Incorporation Wed, 18th Feb 1981
Industry Activities of other holding companies n.e.c.
End of financial Year 30th December
Company age 43 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Emily H.

Position: Secretary

Appointed: 16 August 2001

Emily H.

Position: Director

Appointed: 21 May 1998

Phodi H.

Position: Director

Appointed: 21 May 1998

Peake Company Secretaries Limited

Position: Corporate Secretary

Appointed: 21 May 1998

Resigned: 16 August 2001

Brian T.

Position: Director

Appointed: 07 August 1992

Resigned: 29 May 1998

Brian T.

Position: Secretary

Appointed: 07 August 1992

Resigned: 29 May 1998

Richard B.

Position: Director

Appointed: 07 August 1992

Resigned: 29 May 1998

Bernard S.

Position: Director

Appointed: 14 March 1991

Resigned: 07 August 1992

Michael H.

Position: Director

Appointed: 14 March 1991

Resigned: 07 August 1992

Bill R.

Position: Director

Appointed: 14 March 1991

Resigned: 07 August 1992

Michael H.

Position: Director

Appointed: 14 March 1991

Resigned: 07 August 1992

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we established, there is Emily H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Phodi H. This PSC owns 25-50% shares.

Emily H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Phodi H.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Qualitek (europe) October 20, 2000
Deepine June 13, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Debtors1 0001 000
Other
Amounts Owed By Related Parties1 0001 000
Average Number Employees During Period22
Creditors  
Dividends Paid On Shares Interim10 74035 176
Investments Fixed Assets280 000280 000
Investments In Group Undertakings Participating Interests280 000280 000
Issue Equity Instruments  
Net Current Assets Liabilities1 0001 000
Number Shares Issued Fully Paid  
Other Creditors  
Par Value Share  
Percentage Class Share Held In Subsidiary  
Total Assets Less Current Liabilities281 000281 000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2022-12-31
filed on: 29th, September 2023
Free Download (7 pages)

Company search

Advertisements