Gatley Initiatives Ltd DONCASTER


Founded in 2015, Gatley Initiatives, classified under reg no. 09708591 is an active company. Currently registered at 70 North Street DN4 5AQ, Doncaster the company has been in the business for nine years. Its financial year was closed on July 31 and its latest financial statement was filed on Sun, 31st Jul 2022.

The firm has one director. Ovidiu A., appointed on 1 March 2021. There are currently no secretaries appointed. As of 28 March 2024, there were 15 ex directors - Marius N., Claire M. and others listed below. There were no ex secretaries.

Gatley Initiatives Ltd Address / Contact

Office Address 70 North Street
Town Doncaster
Post code DN4 5AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09708591
Date of Incorporation Wed, 29th Jul 2015
Industry Licensed carriers
End of financial Year 31st July
Company age 9 years old
Account next due date Tue, 30th Apr 2024 (33 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 8th Jul 2024 (2024-07-08)
Last confirmation statement dated Sat, 24th Jun 2023

Company staff

Ovidiu A.

Position: Director

Appointed: 01 March 2021

Marius N.

Position: Director

Appointed: 01 September 2020

Resigned: 01 March 2021

Claire M.

Position: Director

Appointed: 14 April 2020

Resigned: 01 September 2020

Alexandru D.

Position: Director

Appointed: 06 December 2019

Resigned: 06 December 2019

Grant V.

Position: Director

Appointed: 06 December 2019

Resigned: 14 April 2020

Michael F.

Position: Director

Appointed: 18 November 2019

Resigned: 06 December 2019

Macauley H.

Position: Director

Appointed: 07 November 2018

Resigned: 18 November 2019

Kiflom B.

Position: Director

Appointed: 05 July 2018

Resigned: 07 November 2018

Kushpal S.

Position: Director

Appointed: 16 April 2018

Resigned: 05 July 2018

Terry D.

Position: Director

Appointed: 05 April 2018

Resigned: 16 April 2018

Helen H.

Position: Director

Appointed: 16 June 2017

Resigned: 05 April 2018

Terence D.

Position: Director

Appointed: 05 April 2017

Resigned: 16 June 2017

Ionut M.

Position: Director

Appointed: 12 October 2016

Resigned: 05 April 2017

Richard M.

Position: Director

Appointed: 03 December 2015

Resigned: 12 October 2016

Samantha S.

Position: Director

Appointed: 20 August 2015

Resigned: 03 December 2015

Terence D.

Position: Director

Appointed: 29 July 2015

Resigned: 20 August 2015

People with significant control

The register of PSCs who own or control the company consists of 12 names. As BizStats discovered, there is Ovidiu A. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Marius N. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Claire M., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Ovidiu A.

Notified on 1 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Marius N.

Notified on 1 September 2020
Ceased on 1 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Claire M.

Notified on 14 April 2020
Ceased on 1 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Grant V.

Notified on 6 December 2019
Ceased on 14 April 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alexandru D.

Notified on 6 December 2019
Ceased on 6 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael F.

Notified on 18 November 2019
Ceased on 6 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Macauley H.

Notified on 7 November 2018
Ceased on 18 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kiflom B.

Notified on 5 July 2018
Ceased on 7 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kushpal S.

Notified on 16 April 2018
Ceased on 5 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terry D.

Notified on 5 April 2018
Ceased on 16 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Helen H.

Notified on 16 June 2017
Ceased on 5 April 2018
Nature of control: 75,01-100% shares

Richard M.

Notified on 30 June 2016
Ceased on 15 June 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth1      
Balance Sheet
Current Assets1285271111
Net Assets Liabilities Including Pension Asset Liability1      
Reserves/Capital
Called Up Share Capital1      
Shareholder Funds1      
Other
Creditors 28426    
Net Current Assets Liabilities1111111
Total Assets Less Current Liabilities1111111
Average Number Employees During Period    111

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 28th, January 2023
Free Download (5 pages)

Company search