Gatland Consulting Limited


Gatland Consulting Limited was dissolved on 2022-03-01. Gatland Consulting was a private limited company that was located at 27 New Dover Road Canterbury, Kent, Canterbury, CT1 3DN. Its net worth was valued to be roughly 0 pounds, while the fixed assets belonging to the company amounted to 0 pounds. The company (officially started on 1997-01-17) was run by 2 directors and 1 secretary.
Director Timothy G. who was appointed on 17 January 1997.
Director Elizabeth G. who was appointed on 17 January 1997.
Among the secretaries, we can name: Timothy G. appointed on 17 January 1997.

The company was officially categorised as "information technology consultancy activities" (62020). The latest confirmation statement was sent on 2021-01-17 and last time the statutory accounts were sent was on 30 June 2021. 2016-01-17 was the date of the latest annual return.

Gatland Consulting Limited Address / Contact

Office Address 27 New Dover Road Canterbury
Office Address2 Kent
Town Canterbury
Post code CT1 3DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03306279
Date of Incorporation Fri, 17th Jan 1997
Date of Dissolution Tue, 1st Mar 2022
Industry Information technology consultancy activities
End of financial Year 30th June
Company age 25 years old
Account next due date Fri, 31st Mar 2023
Account last made up date Wed, 30th Jun 2021
Next confirmation statement due date Mon, 31st Jan 2022
Last confirmation statement dated Sun, 17th Jan 2021

Company staff

Timothy G.

Position: Secretary

Appointed: 17 January 1997

Timothy G.

Position: Director

Appointed: 17 January 1997

Elizabeth G.

Position: Director

Appointed: 17 January 1997

Nominee Secretaries Ltd

Position: Corporate Nominee Secretary

Appointed: 17 January 1997

Resigned: 17 January 1997

Nominee Directors Ltd

Position: Nominee Director

Appointed: 17 January 1997

Resigned: 17 January 1997

People with significant control

Timothy G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Elizabeth G.

Notified on 6 April 2016
Ceased on 14 December 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-06-30
Balance Sheet
Cash Bank On Hand39 12221 32832 234
Current Assets39 32222 98532 234
Debtors2001 657 
Net Assets Liabilities33 24118 32720 832
Other Debtors 1 657 
Property Plant Equipment1681 
Other
Accumulated Depreciation Impairment Property Plant Equipment2 6702 7811
Additions Other Than Through Business Combinations Property Plant Equipment 791 
Average Number Employees During Period222
Corporation Tax Payable1 384 515
Creditors6 0825 33911 402
Depreciation Rate Used For Property Plant Equipment 3333
Disposals Decrease In Depreciation Impairment Property Plant Equipment  3 044
Disposals Property Plant Equipment  3 461
Increase From Depreciation Charge For Year Property Plant Equipment 111264
Net Current Assets Liabilities33 24017 64620 832
Other Creditors1 0171 8589 649
Other Taxation Social Security Payable3 6813 4811 238
Property Plant Equipment Gross Cost2 6713 4621
Total Assets Less Current Liabilities33 24118 32720 832
Trade Debtors Trade Receivables200  

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2021-06-30
filed on: 9th, November 2021
Free Download (8 pages)

Company search

Advertisements