Company Information for GAINEY COMPANY LIMITED
C/O HOLLINGDALE POOLEY LIMITED BRAMFORD HOUSE, 23 WESTFIELD PARK, BRISTOL, BS6 6LT,
|
Company Registration Number
03145879
Private Limited Company
Active |
Company Name | ||
---|---|---|
GAINEY COMPANY LIMITED | ||
Legal Registered Office | ||
C/O HOLLINGDALE POOLEY LIMITED BRAMFORD HOUSE 23 WESTFIELD PARK BRISTOL BS6 6LT Other companies in GL9 | ||
Previous Names | ||
|
Company Number | 03145879 | |
---|---|---|
Company ID Number | 03145879 | |
Date formed | 1996-01-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 15/01/2016 | |
Return next due | 12/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-10-04 10:21:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
STANLEY SINISA MILIC |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUSAN BARBARA TAYLOR |
Company Secretary | ||
BRIAN VALENTINE KNIGHT |
Director | ||
NGM COMPANY SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
BUYVIEW LTD |
Nominated Director | ||
AA COMPANY SERVICES LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/06/17 TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/18 FROM The Front Buffer Deport Badminton Road Acton Turville South Glos GL9 1HE | |
RES15 | CHANGE OF COMPANY NAME 16/12/18 | |
CERTNM | COMPANY NAME CHANGED DOMEUROPA LIMITED CERTIFICATE ISSUED ON 24/04/17 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM02 | Termination of appointment of Susan Barbara Taylor on 2017-03-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN VALENTINE KNIGHT | |
AAMD | Amended account small company full exemption | |
LATEST SOC | 26/01/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES | |
LATEST SOC | 26/01/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/02/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 15/01/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/02/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 15/01/15 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SUSAN BARBARA TAYLOR on 2014-12-01 | |
RES13 | Resolutions passed:<ul><li>Share allotment 01/12/2014<li>Share allotment 01/12/2014</ul> | |
SH01 | 01/12/14 STATEMENT OF CAPITAL GBP 200 | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/02/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/01/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/01/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN VALENTINE KNIGHT / 12/01/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN VALENTINE KNIGHT / 12/01/2013 | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 15/01/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STANLEY SINISA MILIC / 17/11/2011 | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 15/01/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
MG04 | DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 1 | |
AR01 | 15/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STANLEY SINISA MILIC / 01/10/2009 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN VALENTINE KNIGHT / 01/10/2009 | |
AD02 | SAIL ADDRESS CREATED | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS | |
RES13 | CAPITAL PAYMENT OF £211727 17/09/2008 | |
RES16 | REDEMPTION OF SHARES 17/09/2008 | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
173 | DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT | |
363a | RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/00 | |
88(2)R | AD 30/06/00--------- £ SI 100000@1=100000 £ IC 2/100002 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/99 | |
123 | NC INC ALREADY ADJUSTED 30/06/99 | |
ORES04 | £ NC 1000/501000 30/06 | |
88(2)R | AD 30/06/99--------- £ SI 300000@1 | |
363s | RETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/98 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363a | RETURN MADE UP TO 15/01/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/97 | |
363a | RETURN MADE UP TO 15/01/98; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/97 TO 30/06/97 | |
363a | RETURN MADE UP TO 15/01/97; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/11/96 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON. N16 6XZ. |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF CHARGE OVER CREDIT BALANCES | ALL of the property or undertaking has been released from charge | BARCLAYS BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GAINEY COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (16210 - Manufacture of veneer sheets and wood-based panels) as GAINEY COMPANY LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
73170080 | Nails, tacks, drawing pins, corrugated nails, staples and similar articles, of iron or steel (excl. cold-pressed from wire, and staples in strips) | |||
73170080 | Nails, tacks, drawing pins, corrugated nails, staples and similar articles, of iron or steel (excl. cold-pressed from wire, and staples in strips) | |||
48119000 | Paper, paperboard, cellulose wadding and webs of soft cellulose, coated, impregnated, covered, surface-coloured, surface-decorated or printed, in rolls or in square or rectangular sheets, of any size (excl. goods of heading 4803, 4809, 4810 and 4818, and of subheading 4811.10 to 4811.60) | |||
73170020 | Nails of iron or steel wire, in strips or coils | |||
76109090 | Structures and parts of structures, of aluminium, n.e.s., and plates, rods, profiles, tubes and the like, prepared for use in structures, of aluminium, n.e.s. (excl. prefabricated buildings of heading 9406, doors and windows and their frames and thresholds for doors, bridges and bridge-sections, towers and lattice masts) | |||
84672191 | Electropneumatic drills of all kinds for working in the hand |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |