Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GAZELOCK LIMITED
Company Information for

GAZELOCK LIMITED

NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD LONDON, NW11 0PU,
Company Registration Number
03290135
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Gazelock Ltd
GAZELOCK LIMITED was founded on 1996-12-10 and has its registered office in . The organisation's status is listed as "Active - Proposal to Strike off". Gazelock Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GAZELOCK LIMITED
 
Legal Registered Office
NEW BURLINGTON HOUSE
1075 FINCHLEY ROAD LONDON
NW11 0PU
Other companies in NW11
 
Filing Information
Company Number 03290135
Company ID Number 03290135
Date formed 1996-12-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 10/12/2015
Return next due 07/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2021-03-05 12:39:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GAZELOCK LIMITED
Is this data useful to you?
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.

Company Officers of GAZELOCK LIMITED

Current Directors
Officer Role Date Appointed
CHAIM MENACHEM FROMMER
Company Secretary 1998-06-10
CHAIM MENACHEM FROMMER
Director 1998-05-25
MYER GROSSKOPF
Director 1998-01-07
ASHER ISIAH PERELMAN
Director 2016-03-01
ROMIE TAGER
Director 1998-01-07
SIMON JONATHAN TAGER
Director 2005-04-11
ISIAH TRAUBE
Director 2011-02-22
Previous Officers
Officer Role Date Appointed Date Resigned
ABRAHAM ELIEZER PERELMAN
Director 1996-12-16 2015-12-21
ARYA LEON TRAUBE
Director 1998-05-25 2011-02-22
OSIAS TAGER
Director 1996-12-16 2005-03-26
ABRAHAM ELIEZER PERELMAN
Company Secretary 1996-12-16 1998-06-10
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1996-12-10 1996-12-16
HALLMARK REGISTRARS LIMITED
Nominated Director 1996-12-10 1996-12-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHAIM MENACHEM FROMMER SOLEV CO. LIMITED Company Secretary 2006-01-09 CURRENT 1967-11-28 Active
CHAIM MENACHEM FROMMER STAHL MEMORIAL LIMITED Company Secretary 2003-08-20 CURRENT 2003-08-20 Active
CHAIM MENACHEM FROMMER PRICEFLOW LTD Company Secretary 2002-02-05 CURRENT 2001-11-05 Active
CHAIM MENACHEM FROMMER STENFORD LTD Company Secretary 2000-03-28 CURRENT 2000-03-20 Active
CHAIM MENACHEM FROMMER LUXURY ESTATES LTD Company Secretary 1999-12-09 CURRENT 1999-11-30 Active
CHAIM MENACHEM FROMMER NEWRAVEN ESTATES LTD Company Secretary 1999-12-09 CURRENT 1999-12-03 Active
CHAIM MENACHEM FROMMER DAVYWELL DEVELOPMENTS LTD Company Secretary 1999-12-09 CURRENT 1999-11-30 Active
CHAIM MENACHEM FROMMER SPILLINGTON LTD Company Secretary 1999-11-25 CURRENT 1999-11-02 Active
CHAIM MENACHEM FROMMER FOLLSWICK LTD Company Secretary 1999-11-25 CURRENT 1999-10-29 Active
CHAIM MENACHEM FROMMER LANBURY LIMITED Company Secretary 1999-06-10 CURRENT 1991-03-28 Active - Proposal to Strike off
CHAIM MENACHEM FROMMER GREENQUEST LIMITED Company Secretary 1999-06-10 CURRENT 1974-03-05 Active
CHAIM MENACHEM FROMMER BARNFORD INDUSTRIES LTD Company Secretary 1999-05-26 CURRENT 1999-04-08 Active
CHAIM MENACHEM FROMMER HEXGOLD LTD Company Secretary 1999-05-26 CURRENT 1999-05-07 Active
CHAIM MENACHEM FROMMER GOODACRE LTD Company Secretary 1999-05-26 CURRENT 1999-05-07 Active
CHAIM MENACHEM FROMMER LEVERWIN LTD Company Secretary 1999-05-26 CURRENT 1999-05-07 Active
CHAIM MENACHEM FROMMER ROUGHLEA PROPERTIES LTD Company Secretary 1999-05-26 CURRENT 1999-05-10 Active
CHAIM MENACHEM FROMMER BUSYGLEN LIMITED Company Secretary 1999-04-29 CURRENT 1988-04-29 Active
CHAIM MENACHEM FROMMER MILLWEST ESTATES LTD Company Secretary 1999-04-19 CURRENT 1999-04-08 Active
CHAIM MENACHEM FROMMER FAIRCASTLE LIMITED Company Secretary 1998-12-19 CURRENT 1998-12-15 Active
CHAIM MENACHEM FROMMER GAYWAY PROPERTIES LIMITED Company Secretary 1998-06-10 CURRENT 1969-03-20 Active - Proposal to Strike off
CHAIM MENACHEM FROMMER HATCH FARM DAIRIES LIMITED Company Secretary 1998-06-10 CURRENT 1946-10-16 Active - Proposal to Strike off
CHAIM MENACHEM FROMMER ROMEO TRADING COMPANY LIMITED Company Secretary 1998-06-10 CURRENT 1941-12-11 Active
CHAIM MENACHEM FROMMER OAKLAWN LIMITED Company Secretary 1998-02-25 CURRENT 1998-02-20 Active
CHAIM MENACHEM FROMMER PERMA LIMITED Company Secretary 1998-01-08 CURRENT 1998-01-08 Active
CHAIM MENACHEM FROMMER CHAYE OLAM LTD Director 2012-09-07 CURRENT 2012-02-02 Active
CHAIM MENACHEM FROMMER THE NORTH WEST LONDON TALMUDICAL COLLEGE Director 2010-02-18 CURRENT 2010-02-18 Active
CHAIM MENACHEM FROMMER DATELOG LIMITED Director 2009-11-16 CURRENT 2009-08-12 Active
CHAIM MENACHEM FROMMER STAHL MEMORIAL LIMITED Director 2003-08-20 CURRENT 2003-08-20 Active
CHAIM MENACHEM FROMMER PRICEFLOW LTD Director 2002-02-05 CURRENT 2001-11-05 Active
CHAIM MENACHEM FROMMER GAYWAY PROPERTIES LIMITED Director 1998-05-25 CURRENT 1969-03-20 Active - Proposal to Strike off
CHAIM MENACHEM FROMMER HATCH FARM DAIRIES LIMITED Director 1998-05-25 CURRENT 1946-10-16 Active - Proposal to Strike off
CHAIM MENACHEM FROMMER LANBURY LIMITED Director 1998-05-25 CURRENT 1991-03-28 Active - Proposal to Strike off
CHAIM MENACHEM FROMMER ROMEO TRADING COMPANY LIMITED Director 1998-05-25 CURRENT 1941-12-11 Active
MYER GROSSKOPF TADLUS LIMITED Director 2001-08-31 CURRENT 2001-08-31 Dissolved 2014-11-22
MYER GROSSKOPF GAYWAY PROPERTIES LIMITED Director 1992-03-25 CURRENT 1969-03-20 Active - Proposal to Strike off
MYER GROSSKOPF HATCH FARM DAIRIES LIMITED Director 1992-03-25 CURRENT 1946-10-16 Active - Proposal to Strike off
MYER GROSSKOPF DIALAID LIMITED Director 1991-05-08 CURRENT 1981-11-10 Dissolved 2015-11-17
MYER GROSSKOPF LANBURY LIMITED Director 1991-04-22 CURRENT 1991-03-28 Active - Proposal to Strike off
ASHER ISIAH PERELMAN TRIPLESTAR PROPERTIES LTD Director 2018-07-01 CURRENT 2018-05-30 Active
ASHER ISIAH PERELMAN SALFORD PROPERTY LETS LIMITED Director 2017-06-08 CURRENT 2017-06-08 Active - Proposal to Strike off
ASHER ISIAH PERELMAN PALM WORLD LTD Director 2016-12-16 CURRENT 2016-12-16 Active
ASHER ISIAH PERELMAN MILDVILLA LIMITED Director 2016-05-10 CURRENT 2016-05-10 Active
ASHER ISIAH PERELMAN PERFAM LIMITED Director 2016-05-06 CURRENT 2016-05-06 Active
ASHER ISIAH PERELMAN PERLOW ESTATES LIMITED Director 2016-04-07 CURRENT 2016-04-07 Active
ASHER ISIAH PERELMAN GAYWAY PROPERTIES LIMITED Director 2016-03-01 CURRENT 1969-03-20 Active - Proposal to Strike off
ASHER ISIAH PERELMAN KINGSPATH LTD Director 2016-03-01 CURRENT 2003-02-19 Active
ASHER ISIAH PERELMAN HATCH FARM DAIRIES LIMITED Director 2016-03-01 CURRENT 1946-10-16 Active - Proposal to Strike off
ASHER ISIAH PERELMAN LANBURY LIMITED Director 2016-03-01 CURRENT 1991-03-28 Active - Proposal to Strike off
ASHER ISIAH PERELMAN GREENQUEST LIMITED Director 2016-03-01 CURRENT 1974-03-05 Active
ASHER ISIAH PERELMAN HAGEFEN LTD Director 2015-12-07 CURRENT 2015-12-07 Dissolved 2018-01-23
ASHER ISIAH PERELMAN REEL INVESTMENTS LTD Director 2014-04-09 CURRENT 2014-04-09 Active
ASHER ISIAH PERELMAN PEREL INVESTMENTS LTD Director 2013-12-02 CURRENT 2013-12-02 Active
ASHER ISIAH PERELMAN AJ PROPERTY LIMITED Director 2013-06-24 CURRENT 2013-06-24 Dissolved 2015-02-03
ASHER ISIAH PERELMAN ISLAND HOUSE N16 LIMITED Director 2009-07-03 CURRENT 2009-07-03 Active
ASHER ISIAH PERELMAN PALMHILL ESTATES LTD Director 2006-12-21 CURRENT 2005-05-10 Active
ASHER ISIAH PERELMAN DINA PERELMAN TRUST LIMITED Director 2006-02-07 CURRENT 1977-06-20 Active
ASHER ISIAH PERELMAN ZEDOKO VOCHESSED LTD. Director 2003-06-25 CURRENT 2003-06-17 Active
ASHER ISIAH PERELMAN PLUSLODGE LIMITED Director 2003-03-25 CURRENT 2002-02-22 Active
ASHER ISIAH PERELMAN EURO THREE ESTATES LTD Director 2002-12-09 CURRENT 2002-11-22 Active - Proposal to Strike off
ASHER ISIAH PERELMAN EURO TWO ESTATES LTD Director 2002-12-09 CURRENT 2002-11-22 Active
ASHER ISIAH PERELMAN TOLLSHUNT LIMITED Director 2002-05-27 CURRENT 1976-07-01 Active
ASHER ISIAH PERELMAN CRESTPATH ESTATES LTD Director 2000-08-01 CURRENT 2000-04-25 Active
ROMIE TAGER HATCH FARM DAIRIES LIMITED Director 1999-01-01 CURRENT 1946-10-16 Active - Proposal to Strike off
ROMIE TAGER GAYWAY PROPERTIES LIMITED Director 1992-03-25 CURRENT 1969-03-20 Active - Proposal to Strike off
ROMIE TAGER LANBURY LIMITED Director 1991-04-22 CURRENT 1991-03-28 Active - Proposal to Strike off
SIMON JONATHAN TAGER GAYWAY PROPERTIES LIMITED Director 2005-04-11 CURRENT 1969-03-20 Active - Proposal to Strike off
SIMON JONATHAN TAGER HATCH FARM DAIRIES LIMITED Director 2005-04-11 CURRENT 1946-10-16 Active - Proposal to Strike off
SIMON JONATHAN TAGER LANBURY LIMITED Director 2005-04-11 CURRENT 1991-03-28 Active - Proposal to Strike off
ISIAH TRAUBE T.D SEMINARY LTD Director 2016-09-17 CURRENT 2016-09-17 Active
ISIAH TRAUBE KOMARNE ESTATES LIMITED Director 2016-05-18 CURRENT 2016-05-18 Active
ISIAH TRAUBE ALPER (NORTH END) LIMITED Director 2016-05-09 CURRENT 2016-05-09 Active
ISIAH TRAUBE GOODVIEW ESTATES LIMITED Director 2015-02-23 CURRENT 2015-02-03 Active
ISIAH TRAUBE GAYWAY PROPERTIES LIMITED Director 2011-02-22 CURRENT 1969-03-20 Active - Proposal to Strike off
ISIAH TRAUBE HATCH FARM DAIRIES LIMITED Director 2011-02-22 CURRENT 1946-10-16 Active - Proposal to Strike off
ISIAH TRAUBE LANBURY LIMITED Director 2011-02-22 CURRENT 1991-03-28 Active - Proposal to Strike off
ISIAH TRAUBE GREENQUEST LIMITED Director 2011-02-22 CURRENT 1974-03-05 Active
ISIAH TRAUBE SOCIETY OF FRIENDS OF THE TORAH LIMITED Director 2011-01-26 CURRENT 2011-01-26 Liquidation
ISIAH TRAUBE OAKLANDS ASSETS LTD Director 2010-12-01 CURRENT 2002-01-17 Dissolved 2017-08-01
ISIAH TRAUBE SPRINGMANOR LIMITED Director 2006-10-31 CURRENT 1998-12-15 Active
ISIAH TRAUBE ACHIM LIMITED Director 2005-07-25 CURRENT 2005-02-21 Active
ISIAH TRAUBE COLEL POLEN KUPATH RAMBAN LIMITED Director 2004-01-27 CURRENT 1988-12-05 Active
ISIAH TRAUBE VISAVIEW LIMITED Director 1994-05-12 CURRENT 1994-05-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-02-23GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-02-15DS01Application to strike the company off the register
2021-01-27CS01CONFIRMATION STATEMENT MADE ON 10/12/20, WITH NO UPDATES
2019-12-24RES01ADOPT ARTICLES 24/12/19
2019-12-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/19, WITH NO UPDATES
2019-01-11CH01Director's details changed for Simon Jonathan Tager on 2019-01-10
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/18, WITH NO UPDATES
2018-12-07TM01APPOINTMENT TERMINATED, DIRECTOR MYER GROSSKOPF
2018-12-07AP01DIRECTOR APPOINTED MRS MALKA GITEL GROSSKOPF
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 10/12/17, WITH NO UPDATES
2017-02-07CH01Director's details changed for Mr Isiah Traube on 2016-04-05
2017-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
2016-04-13AP01DIRECTOR APPOINTED MR ASHER ISIAH PERELMAN
2016-03-17TM01APPOINTMENT TERMINATED, DIRECTOR ABRAHAM ELIEZER PERELMAN
2015-12-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-12-11LATEST SOC11/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-11AR0110/12/15 ANNUAL RETURN FULL LIST
2015-03-23CH01Director's details changed for Myer Grosskopf on 2014-02-04
2015-01-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-10AR0110/12/14 ANNUAL RETURN FULL LIST
2014-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-10AR0110/12/13 ANNUAL RETURN FULL LIST
2012-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-12-19AR0110/12/12 ANNUAL RETURN FULL LIST
2011-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-12-14AR0110/12/11 ANNUAL RETURN FULL LIST
2011-04-13TM01APPOINTMENT TERMINATED, DIRECTOR ARYA TRAUBE
2011-04-13AP01DIRECTOR APPOINTED MR ISIAH TRAUBE
2011-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-12-14TM01APPOINTMENT TERMINATED, DIRECTOR OSIAS TAGER
2010-12-10AR0110/12/10 FULL LIST
2010-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2010-01-27AR0110/12/09 FULL LIST
2009-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-12-15363aRETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS
2008-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2008-01-21288cDIRECTOR'S PARTICULARS CHANGED
2007-12-13363aRETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS
2007-02-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2007-01-23363aRETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS
2006-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-20363aRETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS
2005-07-01288aNEW DIRECTOR APPOINTED
2005-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-12-15363aRETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS
2003-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-12-15363aRETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS
2003-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2003-01-02363aRETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS
2002-12-10353LOCATION OF REGISTER OF MEMBERS
2002-12-10287REGISTERED OFFICE CHANGED ON 10/12/02 FROM: 13-17 NEW BURLINGTON PLACE REGENT STREET LONDON W1S 2HL
2002-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-12-13363aRETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS
2001-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-12-14363aRETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS
2000-12-11353LOCATION OF REGISTER OF MEMBERS
2000-09-25287REGISTERED OFFICE CHANGED ON 25/09/00 FROM: 81 ROMAN WAY LONDON N7 8UP
2000-02-18363aRETURN MADE UP TO 10/12/99; NO CHANGE OF MEMBERS
2000-02-14353LOCATION OF REGISTER OF MEMBERS
2000-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-07-14288aNEW DIRECTOR APPOINTED
1999-07-06SRES01ALTER MEM AND ARTS 10/06/98
1999-07-06288aNEW SECRETARY APPOINTED
1999-07-01363(288)SECRETARY RESIGNED
1999-07-01363sRETURN MADE UP TO 10/12/98; NO CHANGE OF MEMBERS
1999-06-23288aNEW DIRECTOR APPOINTED
1999-06-23288bDIRECTOR RESIGNED
1999-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-03-12288cDIRECTOR'S PARTICULARS CHANGED
1998-01-16363sRETURN MADE UP TO 10/12/97; FULL LIST OF MEMBERS
1998-01-16288aNEW DIRECTOR APPOINTED
1998-01-16288aNEW DIRECTOR APPOINTED
1998-01-1688(2)RAD 07/01/98--------- £ SI 998@1=998 £ IC 2/1000
1997-11-05225ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98
1997-01-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-01-08288aNEW DIRECTOR APPOINTED
1997-01-08288bSECRETARY RESIGNED
1997-01-08288bDIRECTOR RESIGNED
1996-12-31395PARTICULARS OF MORTGAGE/CHARGE
1996-12-31395PARTICULARS OF MORTGAGE/CHARGE
1996-12-18SRES01ALTER MEM AND ARTS 16/12/96
1996-12-18287REGISTERED OFFICE CHANGED ON 18/12/96 FROM: 120 EAST ROAD LONDON N1 6AA
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GAZELOCK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GAZELOCK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 1996-12-31 Outstanding WOOLWICH BUILDING SOCIETY
LEGAL CHARGE 1996-12-31 Outstanding WOOLWICH BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31

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 GAZELOCK LIMITED

Intangible Assets
Patents
We have not found any records of GAZELOCK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GAZELOCK LIMITED
Trademarks
We have not found any records of GAZELOCK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GAZELOCK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as GAZELOCK LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where GAZELOCK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GAZELOCK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GAZELOCK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.