Founded in 2015, Gatsford, classified under reg no. 09758755 is an active company. Currently registered at 8 Cherrytree Drive NE22 7LP, Bedlington the company has been in the business for 9 years. Its financial year was closed on September 30 and its latest financial statement was filed on 2022/09/30.
The firm has one director. Albert D., appointed on 16 November 2020. There are currently no secretaries appointed. As of 23 April 2024, there were 9 ex directors - Shamus H., Lee S. and others listed below. There were no ex secretaries.
Office Address | 8 Cherrytree Drive |
Town | Bedlington |
Post code | NE22 7LP |
Country of origin | United Kingdom |
Registration Number | 09758755 |
Date of Incorporation | Wed, 2nd Sep 2015 |
Industry | Operation of warehousing and storage facilities for land transport activities |
End of financial Year | 30th September |
Company age | 9 years old |
Account next due date | Sun, 30th Jun 2024 (68 days left) |
Account last made up date | Fri, 30th Sep 2022 |
Next confirmation statement due date | Fri, 23rd Aug 2024 (2024-08-23) |
Last confirmation statement dated | Wed, 9th Aug 2023 |
The list of persons with significant control who own or control the company consists of 7 names. As BizStats discovered, there is Albert D. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Shamus H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Lee S., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Albert D.
Notified on | 16 November 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Shamus H.
Notified on | 7 September 2020 |
Ceased on | 16 November 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Lee S.
Notified on | 10 February 2020 |
Ceased on | 7 September 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Angela J.
Notified on | 1 May 2019 |
Ceased on | 10 February 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Terence D.
Notified on | 5 April 2018 |
Ceased on | 1 May 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Darren D.
Notified on | 19 July 2017 |
Ceased on | 5 April 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Stephen C.
Notified on | 30 June 2016 |
Ceased on | 5 April 2017 |
Nature of control: |
75,01-100% shares |
Profit & Loss | ||||||||
---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2016-09-30 | 2017-09-30 | 2018-09-30 | 2019-09-30 | 2020-09-30 | 2021-09-30 | 2022-09-30 | 2023-09-30 |
Net Worth | 1 | |||||||
Balance Sheet | ||||||||
Current Assets | 1 559 | 36 | 1 | 1 | 1 | 372 | 233 | 1 |
Net Assets Liabilities Including Pension Asset Liability | 1 | |||||||
Reserves/Capital | ||||||||
Called Up Share Capital | 1 | |||||||
Shareholder Funds | 1 | |||||||
Other | ||||||||
Average Number Employees During Period | 1 | 1 | 1 | 1 | ||||
Creditors | 1 558 | 35 | 371 | 231 | ||||
Net Current Assets Liabilities | 1 | 1 | 1 | 1 | 1 | 1 | 2 | 1 |
Total Assets Less Current Liabilities | 1 | 1 | 1 | 1 | 1 | 1 | 2 | 1 |
Creditors Due Within One Year | 1 558 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with updates 2023/08/09 filed on: 15th, August 2023 |
confirmation statement | Free Download (4 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy