Company Information for GNAT UK LIMITED
UNIT 5 JACKSON COURT, OLYMPIC WAY GALLOWFIELDS, RICHMOND, NORTH YORKSHIRE, DL10 4FB,
|
Company Registration Number
05590884
Private Limited Company
Active |
Company Name | |
---|---|
GNAT UK LIMITED | |
Legal Registered Office | |
UNIT 5 JACKSON COURT OLYMPIC WAY GALLOWFIELDS RICHMOND NORTH YORKSHIRE DL10 4FB Other companies in DL10 | |
Company Number | 05590884 | |
---|---|---|
Company ID Number | 05590884 | |
Date formed | 2005-10-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2023 | |
Account next due | 31/07/2025 | |
Latest return | 21/08/2015 | |
Return next due | 18/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB870804029 |
Last Datalog update: | 2024-09-09 00:16:22 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GNAT UK (2011) LTD | THE OLD BARN WOOD STREET SWANLEY VILLAGE KENT BR8 7PA | Dissolved | Company formed on the 2011-10-18 |
Officer | Role | Date Appointed |
---|---|---|
NICHOLAS ANTHONY TURNBULL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTONY ROBERT DARLEY |
Director | ||
ANTONY ROBERT DARLEY |
Company Secretary | ||
STUART HODGE SECRETARIES LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BROKK LIMITED | Director | 2002-04-04 | CURRENT | 2002-04-04 | Active |
Date | Document Type | Document Description |
---|---|---|
31/10/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 21/08/23, WITH NO UPDATES | ||
31/10/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 21/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 21/08/22, WITH NO UPDATES | |
31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/08/21, WITH NO UPDATES | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/08/20, WITH NO UPDATES | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/08/19, WITH NO UPDATES | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/08/18, WITH NO UPDATES | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/08/17, WITH NO UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/08/16 STATEMENT OF CAPITAL;GBP 1.24 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/08/15 STATEMENT OF CAPITAL;GBP 1.24 | |
AR01 | 21/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 1.24 | |
AR01 | 21/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH19 | Statement of capital on 2010-11-15 GBP 1.24 | |
CAP-SS | Solvency statement dated 27/10/10 | |
RES06 | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTONY DARLEY | |
AR01 | 21/08/10 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ANTONY DARLEY | |
CH01 | Director's details changed for Antony Robert Darley on 2010-01-01 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANTONY ROBERT DARLEY / 01/01/2010 | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
AA | FULL ACCOUNTS MADE UP TO 31/10/07 | |
363a | RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS | |
88(2)R | AD 22/12/05--------- £ SI 100@.01 £ SI 100000@1 | |
363a | RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/11/06 FROM: UNIT 5 JACKSON COURT OLYMPIC WAY GALLOWFIELDS RICHMOND NORTH YORKSHIRE DL10 4FB | |
287 | REGISTERED OFFICE CHANGED ON 02/11/06 FROM: 3 TEMPLE ROW WEST BIRMINGHAM WEST MIDLANDS B2 5NY | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
122 | DIV 22/12/05 | |
123 | NC INC ALREADY ADJUSTED 22/12/05 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
RES13 | DIVISION OF SHARES 22/12/05 | |
RES04 | £ NC 1000/101000 22/12 | |
88(2)R | AD 22/12/05--------- £ SI 24@.01 £ IC 1002/1002 | |
88(2)R | AD 22/12/05--------- £ SI 100100@.01=1001 £ IC 1/1002 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.95 | 9 |
MortgagesNumMortOutstanding | 0.63 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.31 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43110 - Demolition
Creditors Due After One Year | 2013-10-31 | £ 209,586 |
---|---|---|
Creditors Due After One Year | 2012-10-31 | £ 185,554 |
Creditors Due After One Year | 2012-10-31 | £ 185,554 |
Creditors Due After One Year | 2011-10-31 | £ 29,886 |
Creditors Due Within One Year | 2013-10-31 | £ 278,967 |
Creditors Due Within One Year | 2012-10-31 | £ 407,041 |
Creditors Due Within One Year | 2012-10-31 | £ 407,041 |
Creditors Due Within One Year | 2011-10-31 | £ 264,720 |
Provisions For Liabilities Charges | 2013-10-31 | £ 17,783 |
Provisions For Liabilities Charges | 2012-10-31 | £ 27,466 |
Provisions For Liabilities Charges | 2012-10-31 | £ 27,466 |
Provisions For Liabilities Charges | 2011-10-31 | £ 26,494 |
Creditors and other liabilities
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 GNAT UK LIMITED
Called Up Share Capital | 2013-10-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-10-31 | £ 0 |
Cash Bank In Hand | 2013-10-31 | £ 552,479 |
Cash Bank In Hand | 2012-10-31 | £ 754,886 |
Cash Bank In Hand | 2012-10-31 | £ 754,886 |
Cash Bank In Hand | 2011-10-31 | £ 339,788 |
Current Assets | 2013-10-31 | £ 1,165,746 |
Current Assets | 2012-10-31 | £ 1,268,628 |
Current Assets | 2012-10-31 | £ 1,268,628 |
Current Assets | 2011-10-31 | £ 849,953 |
Debtors | 2013-10-31 | £ 613,267 |
Debtors | 2012-10-31 | £ 513,742 |
Debtors | 2012-10-31 | £ 513,742 |
Debtors | 2011-10-31 | £ 510,165 |
Secured Debts | 2013-10-31 | £ 294,355 |
Secured Debts | 2012-10-31 | £ 278,454 |
Secured Debts | 2012-10-31 | £ 278,454 |
Secured Debts | 2011-10-31 | £ 70,578 |
Shareholder Funds | 2013-10-31 | £ 1,097,506 |
Shareholder Funds | 2012-10-31 | £ 1,099,786 |
Shareholder Funds | 2012-10-31 | £ 1,099,786 |
Shareholder Funds | 2011-10-31 | £ 841,924 |
Tangible Fixed Assets | 2013-10-31 | £ 438,096 |
Tangible Fixed Assets | 2012-10-31 | £ 451,219 |
Tangible Fixed Assets | 2012-10-31 | £ 451,219 |
Tangible Fixed Assets | 2011-10-31 | £ 313,071 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43110 - Demolition) as GNAT UK LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84251900 | Pulley tackle and hoists (other than skip hoists or hoists of a kind used for raising vehicles), non-powered by electric motor | |||
84251900 | Pulley tackle and hoists (other than skip hoists or hoists of a kind used for raising vehicles), non-powered by electric motor | |||
87114000 | Motorcycles, incl. mopeds, with reciprocating internal combustion piston engine of a cylinder capacity > 500 cm³ but <= 800 cm³ | |||
84389000 | Parts of machinery for the industrial preparation or manufacture of food or drink, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | GNAT UK LIMITED | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | QUINN LIMITED | Event Date | 2013-09-02 |
Solicitor | Lewis Onions Solicitors Limited | ||
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6477 A Petition to wind up the above-named Company of Mentor House, Ainsworth Street, Blackburn, Lancashire BB1 6AY , presented on 2 September 2013 by GNAT UK LIMITED , of Unit 5, Jackson Court, Olympic Way, Gallowfields, Richmond, North Yorkshire DL10 4FB , claiming to be a Creditor of the Company, was first heard on 31 October 2013 and subsequently has been adjourned to be heard at Birmingham District Registry, at 33 Bull Street, Birmingham B4 6DS , on 2 December 2013 , at 1000 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitors in accordance with Rule 4.16 by 1600 hours on 29 November 2013 . | |||
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. |