GAINSBOROUGH SALES LIMITED

32 Coldharbour Lane 32 Coldharbour Lane, Harpenden, AL5 4UN, England
StatusACTIVE
Company No.03822495
CategoryPrivate Limited Company
Incorporated10 Aug 1999
Age24 years, 9 months, 6 days
JurisdictionEngland Wales

SUMMARY

GAINSBOROUGH SALES LIMITED is an active private limited company with number 03822495. It was incorporated 24 years, 9 months, 6 days ago, on 10 August 1999. The company address is 32 Coldharbour Lane 32 Coldharbour Lane, Harpenden, AL5 4UN, England.



Company Fillings

Confirmation statement with no updates

Date: 14 Feb 2024

Action Date: 12 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2023

Action Date: 12 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2022

Action Date: 12 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2021

Action Date: 12 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-12

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2020

Action Date: 10 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-10

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2020

Action Date: 16 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-16

Officer name: Mr Gurmeet Surharan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2020

Action Date: 16 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-16

New address: 32 Coldharbour Lane Batford Harpenden AL5 4UN

Old address: Unit 8 Southdown Industrial Estate Southdown Road Harpenden Hertfordshire AL5 1PW

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2019

Action Date: 10 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2018

Action Date: 10 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-10

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Aug 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Gazette notice compulsory

Date: 31 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2017

Action Date: 10 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-10

Documents

View document PDF

Notification of a person with significant control

Date: 10 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Billay Manvinder Suharan

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2016

Action Date: 10 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2015

Action Date: 10 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2014

Action Date: 10 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2013

Action Date: 10 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2012

Action Date: 10 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2011

Action Date: 10 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2010

Action Date: 10 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-10

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Aug 2010

Action Date: 10 Aug 2010

Category: Address

Type: AD01

Change date: 2010-08-10

Old address: , C/O Mr G S Surhan, Unit 8 Southdown Industrial Estate, Southdown Road, Harpenden, Hertfordshire, AL5 1PW

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2010

Action Date: 10 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-10

Officer name: Billay Manvinder Suharan

Documents

View document PDF

Termination secretary company with name

Date: 07 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gurmet Suharan

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Dec 2009

Action Date: 11 Dec 2009

Category: Address

Type: AD01

Change date: 2009-12-11

Old address: , 1St Floor 81 High Street South, Luton, Bedfordshire, LU6 3SF, Uk

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2009

Action Date: 10 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-10

Documents

View document PDF

Accounts amended with made up date

Date: 13 Oct 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AAMD

Made up date: 2008-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 22/10/2008 from, 39 cardiff road, luton, beds, LU1 1PP

Documents

View document PDF

Legacy

Date: 11 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/08/08; full list of members

Documents

View document PDF

Legacy

Date: 22 Nov 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/08/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 14 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 10/08/06; full list of members

Documents

View document PDF

Legacy

Date: 04 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 10/08/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 30 Jun 2005

Category: Address

Type: 287

Description: Registered office changed on 30/06/05 from: unit a, bowers parade, harpenden, AL5 2SH

Documents

View document PDF

Legacy

Date: 25 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/08/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 08 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 10/08/03; full list of members

Documents

View document PDF

Legacy

Date: 25 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 10/08/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2002

Action Date: 31 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-31

Documents

View document PDF

Legacy

Date: 21 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 10/08/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jun 2001

Action Date: 31 Aug 2000

Category: Accounts

Type: AA

Made up date: 2000-08-31

Documents

View document PDF

Legacy

Date: 06 Dec 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 10/08/00; full list of members

Documents

View document PDF

Legacy

Date: 27 Jun 2000

Category: Address

Type: 287

Description: Registered office changed on 27/06/00 from: kingsway house, 103 kingsway, london, WC2B 6AW

Documents

View document PDF

Legacy

Date: 27 Jun 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Jun 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Apr 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Apr 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 10 Aug 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CCS ROPE ACCESS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08629355
Status:ACTIVE
Category:Private Limited Company

HAFOD WATER LIMITED

THE HAFODNEDDYN ESTATE, BROAD,CARMARTHENSHIRE,SA19 7AE

Number:04743404
Status:ACTIVE
Category:Private Limited Company

MOORE TAX SERVICES LTD

31 LONGMEAD,LISS,GU33 7JX

Number:09108661
Status:ACTIVE
Category:Private Limited Company

PODCHAINS LIMITED

2 STANTHILL DRIVE,DURSLEY,GL11 4PP

Number:06574496
Status:ACTIVE
Category:Private Limited Company

STRENUUS LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:09436226
Status:ACTIVE
Category:Private Limited Company

THE YORKSHIRE FINE WINES COMPANY LIMITED

WHITCHURCH LANE,BRISTOL,BS14 0JZ

Number:02747134
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source