GOMPELS LIMITED

1 Bank Street, Melksham, SN12 6LE, Wiltshire, United Kingdom
StatusACTIVE
Company No.04419953
CategoryPrivate Limited Company
Incorporated18 Apr 2002
Age22 years, 2 months
JurisdictionEngland Wales

SUMMARY

GOMPELS LIMITED is an active private limited company with number 04419953. It was incorporated 22 years, 2 months ago, on 18 April 2002. The company address is 1 Bank Street, Melksham, SN12 6LE, Wiltshire, United Kingdom.



Company Fillings

Accounts with accounts type small

Date: 30 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2024

Action Date: 18 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-18

Documents

View document PDF

Move registers to registered office company with new address

Date: 24 Apr 2024

Category: Address

Type: AD04

New address: 1 Bank Street Melksham Wiltshire SN12 6LE

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2023

Action Date: 08 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick David Joseph Gompels

Appointment date: 2023-06-08

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2023

Action Date: 18 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-18

Documents

View document PDF

Notification of a person with significant control

Date: 01 May 2023

Action Date: 01 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-10-01

Psc name: Nxgen Limited

Documents

View document PDF

Notification of a person with significant control

Date: 01 May 2023

Action Date: 01 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-12-01

Psc name: Nicholas James David Gompels

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 01 May 2023

Action Date: 01 May 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2023-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 05 Oct 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Oct 2022

Action Date: 01 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-10-01

Psc name: Patrick David Joseph Gompels

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Oct 2022

Action Date: 01 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-10-01

Psc name: Nicholas James David Gompels

Documents

View document PDF

Change account reference date company current extended

Date: 27 Apr 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA01

New date: 2022-07-31

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2022

Action Date: 18 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2021

Action Date: 18 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-18

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2021

Action Date: 29 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicholas James David Gompels

Change date: 2021-04-29

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2021

Action Date: 29 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Mary Anne Barbara Gompels

Change date: 2021-04-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Aug 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Capital alter shares subdivision

Date: 31 Jul 2020

Action Date: 03 Jul 2020

Category: Capital

Type: SH02

Date: 2020-07-03

Documents

View document PDF

Memorandum articles

Date: 31 Jul 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 31 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jul 2020

Action Date: 07 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Patrick David Joseph Gompels

Notification date: 2020-07-07

Documents

View document PDF

Change to a person with significant control

Date: 16 Jul 2020

Action Date: 07 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Nicholas James David Gompels

Change date: 2020-07-07

Documents

View document PDF

Capital allotment shares

Date: 16 Jul 2020

Action Date: 03 Jul 2020

Category: Capital

Type: SH01

Capital : 5.97 GBP

Date: 2020-07-03

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2020

Action Date: 18 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 May 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Zena West

Termination date: 2020-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2019

Action Date: 18 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-18

Documents

View document PDF

Change sail address company with old address new address

Date: 29 Apr 2019

Category: Address

Type: AD02

New address: 1 Bank Street Melksham SN12 6LE

Old address: 37 Great Pulteney Street Bath BA2 4DA England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Oct 2018

Action Date: 29 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-10-29

Officer name: Zena West

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Oct 2018

Action Date: 29 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-10-29

Officer name: David Martin Gompels

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2018

Action Date: 18 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-18

Documents

View document PDF

Change to a person with significant control

Date: 23 Apr 2018

Action Date: 18 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Nicholas James David Gompels

Change date: 2018-04-18

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2018

Action Date: 18 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-18

Officer name: Dr Mary Anne Barbara Gompels

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2018

Action Date: 18 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicholas James David Gompels

Change date: 2018-04-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2018

Action Date: 23 Apr 2018

Category: Address

Type: AD01

Old address: 1 Bank Street Melksham Wiltshire SN12 6LE

New address: 1 Bank Street Melksham Wiltshire SN12 6LE

Change date: 2018-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2017

Action Date: 18 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-18

Documents

View document PDF

Move registers to sail company with new address

Date: 08 May 2017

Category: Address

Type: AD03

New address: 37 Great Pulteney Street Bath BA2 4DA

Documents

View document PDF

Change sail address company with new address

Date: 08 May 2017

Category: Address

Type: AD02

New address: 37 Great Pulteney Street Bath BA2 4DA

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2016

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicholas James David Gompels

Change date: 2016-10-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2016

Action Date: 18 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2015

Action Date: 18 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2014

Action Date: 18 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2013

Action Date: 18 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2012

Action Date: 18 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2011

Action Date: 18 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2010

Action Date: 18 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-18

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2010

Action Date: 18 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-18

Officer name: Nicholas James David Gompels

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2010

Action Date: 18 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Mary Anne Barbara Gompels

Change date: 2010-04-18

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2010

Action Date: 18 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-18

Officer name: Nicholas James David Gompels

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2010

Action Date: 18 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-18

Officer name: Dr Mary Anne Barbara Gompels

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 23 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 23 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 18/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 27 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 18/04/06; full list of members

Documents

View document PDF

Legacy

Date: 03 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/04/05; full list of members

Documents

View document PDF

Legacy

Date: 07 Mar 2005

Category: Address

Type: 287

Description: Registered office changed on 07/03/05 from: 37 great pulteney street bath BA2 4DA

Documents

View document PDF

Legacy

Date: 28 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Feb 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/05 to 30/04/06

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Feb 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 10 Feb 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/05 to 31/12/04

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 04 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/04/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jun 2003

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 30 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/04/03; full list of members

Documents

View document PDF

Legacy

Date: 09 May 2002

Category: Capital

Type: 88(2)R

Description: Ad 18/04/02--------- £ si 2@1=2 £ ic 1/3

Documents

View document PDF

Legacy

Date: 22 Apr 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 18 Apr 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AARDRA SYSTEMS LIMITED

38 CLOVA ROAD,LONDON,E7 9AH

Number:09079237
Status:ACTIVE
Category:Private Limited Company

BOSS SCAFFOLDING (SW) LIMITED

7 BYNG CLOSE,NEWTON ABBOT,TQ12 4FR

Number:09951535
Status:ACTIVE
Category:Private Limited Company

CIRRUS LIMITED

ESKY DRIVE,PORTADOWN,BT63 5RH

Number:NI020574
Status:ACTIVE
Category:Private Limited Company

ELMAN LTD

71 DEVONSHIRE ROAD,LONDON,E16 3NL

Number:05615163
Status:ACTIVE
Category:Private Limited Company

FLOCK & WIPERS (UK) LIMITED

BIRCH MILL,HEYWOOD,OL10 2QQ

Number:06735415
Status:ACTIVE
Category:Private Limited Company

NOBLE HOUSE FINANCIAL SERVICES LIMITED

FLAT 44 PHARAMOND,LONDON NW2,NW2 5RD

Number:08074030
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