GREGOR & GENT LIMITED

Unit 7 Basey Road Unit 7 Basey Road, Norwich, NR13 6PZ, England
StatusACTIVE
Company No.07145619
CategoryPrivate Limited Company
Incorporated04 Feb 2010
Age14 years, 3 months, 10 days
JurisdictionEngland Wales

SUMMARY

GREGOR & GENT LIMITED is an active private limited company with number 07145619. It was incorporated 14 years, 3 months, 10 days ago, on 04 February 2010. The company address is Unit 7 Basey Road Unit 7 Basey Road, Norwich, NR13 6PZ, England.



Company Fillings

Confirmation statement with updates

Date: 17 Apr 2024

Action Date: 17 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2024

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2024

Action Date: 04 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-04

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Nov 2023

Action Date: 27 Feb 2023

Category: Accounts

Type: AA01

Made up date: 2023-02-28

New date: 2023-02-27

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2023

Action Date: 04 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2022

Action Date: 04 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-04

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2022

Action Date: 25 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-25

Officer name: Mr Prashanth Kumar Chanda

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jan 2022

Action Date: 25 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-01-25

Psc name: Prashanth Chanda

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2022

Action Date: 25 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-25

Officer name: Donald James Gregor

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2022

Action Date: 25 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carole Gent

Termination date: 2022-01-25

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jan 2022

Action Date: 25 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Donald James Gregor

Cessation date: 2022-01-25

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jan 2022

Action Date: 25 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-01-25

Psc name: Carole Gent

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2021

Action Date: 04 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2021

Action Date: 12 Jan 2021

Category: Address

Type: AD01

Old address: Unit 6 Oaktree Business Park Basey Road, Rackheath Norwich Norfolk NR13 6PZ

New address: Unit 7 Basey Road Rackheath Norwich NR13 6PZ

Change date: 2021-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2020

Action Date: 04 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2019

Action Date: 04 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2018

Action Date: 04 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2017

Action Date: 04 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2016

Action Date: 04 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2015

Action Date: 04 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2014

Action Date: 04 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2013

Action Date: 04 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2012

Action Date: 04 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2011

Action Date: 04 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-04

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Aug 2010

Action Date: 26 Aug 2010

Category: Address

Type: AD01

Old address: 14 Fox Wood Hemblington Norwich NR13 4RZ United Kingdom

Change date: 2010-08-26

Documents

View document PDF

Legacy

Date: 23 Jul 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2010

Action Date: 16 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-16

Officer name: Miss Carole Gent

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2010

Action Date: 16 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-16

Officer name: Mr Donald James Gregor

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Apr 2010

Action Date: 16 Apr 2010

Category: Address

Type: AD01

Change date: 2010-04-16

Old address: 207 Duke Street Ipswich IP3 0BH England

Documents

View document PDF

Incorporation company

Date: 04 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BATH NATURAL MINERAL WATER LIMITED

DAVID URCH,CHEDDAR,BS27 3YL

Number:05964208
Status:ACTIVE
Category:Private Limited Company

CONCEPT FLOORING COMPANY UK LIMITED

1 GRASMERE GROVE,STOURPORT-ON-SEVERN,DY13 8JT

Number:04444832
Status:ACTIVE
Category:Private Limited Company

DATAMARTSOLUTIONS LIMITED

11 HEN BLAS,MOLD,CH7 1UZ

Number:09574951
Status:ACTIVE
Category:Private Limited Company
Number:05508068
Status:ACTIVE
Category:Private Limited Company

OAKHAM BUSINESS SERVICES LIMITED

SUITE 1, 3RD FLOOR,LONDON,SW1Y 4LB

Number:11078780
Status:ACTIVE
Category:Private Limited Company

SKJ PROJECT MANAGEMENT LTD

42 MORESDALE LANE,LEEDS,LS14 6SY

Number:08119572
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