-
GYPSUMTOOLS LIMITED - 1934 The Yard Exploration Drive, Leicester, Leicestershire, LE4 5JD, United Kingdom
Company Information
- Company registration number
- 07635823
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 1934 The Yard Exploration Drive
- Leicester
- Leicestershire
- LE4 5JD
- United Kingdom 1934 The Yard Exploration Drive, Leicester, Leicestershire, LE4 5JD, United Kingdom UK
Management
- Managing Directors
- MEASOM, Andrew Richard
- MEASOM, Frederick William
- MEASOM, Solaise Grace Elizabeth
- Company secretaries
- COOPER, Vaughan
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-05-16
- Age Of Company 2011-05-16 13 years
- SIC/NACE
- 43999
Ownership
- Beneficial Owners
- Riversands Ltd
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Annual Return
- Due Date: 2024-05-30
- Last Date: 2023-05-16
-
GYPSUMTOOLS LIMITED Company Description
- GYPSUMTOOLS LIMITED is a ltd registered in United Kingdom with the Company reg no 07635823. Its current trading status is "live". It was registered 2011-05-16. It has declared SIC or NACE codes as "43999". It has 3 directors and 1 secretary.It can be contacted at 1934 The Yard Exploration Drive .
Get GYPSUMTOOLS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Gypsumtools Limited - 1934 The Yard Exploration Drive, Leicester, Leicestershire, LE4 5JD, United Kingdom
- 2011-05-16
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for GYPSUMTOOLS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
accounts-with-accounts-type-total-exemption-full (2023-09-27) - AA
-
accounts-with-accounts-type-total-exemption-full (2023-01-30) - AA
-
change-person-director-company-with-change-date (2023-09-20) - CH01
-
confirmation-statement-with-updates (2023-06-09) - CS01
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-05-25) - CS01
-
appoint-person-director-company-with-name-date (2022-05-04) - AP01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-11-25) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-06-04) - MR01
-
confirmation-statement-with-updates (2021-05-21) - CS01
keyboard_arrow_right 2020
-
change-person-director-company-with-change-date (2020-05-07) - CH01
-
confirmation-statement-with-updates (2020-05-16) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-12-11) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2020-12-14) - AD01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-05-16) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-10-01) - AA
keyboard_arrow_right 2018
-
capital-allotment-shares (2018-12-04) - SH01
-
accounts-with-accounts-type-total-exemption-full (2018-09-27) - AA
-
change-account-reference-date-company-previous-shortened (2018-07-02) - AA01
-
confirmation-statement-with-updates (2018-06-25) - CS01
-
appoint-person-secretary-company-with-name-date (2018-06-06) - AP03
-
change-registered-office-address-company-with-date-old-address-new-address (2018-05-30) - AD01
-
accounts-with-accounts-type-total-exemption-full (2018-03-28) - AA
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-08-22) - TM01
-
confirmation-statement-with-updates (2017-08-14) - CS01
-
notification-of-a-person-with-significant-control (2017-08-14) - PSC02
-
accounts-with-accounts-type-total-exemption-small (2017-03-01) - AA
-
appoint-person-director-company-with-name-date (2017-08-22) - AP01
keyboard_arrow_right 2016
-
change-person-director-company-with-change-date (2016-09-01) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-27) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-05-20) - AA
-
gazette-filings-brought-up-to-date (2016-05-04) - DISS40
-
gazette-notice-compulsory (2016-05-03) - GAZ1
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-03-11) - AA
-
appoint-person-director-company-with-name-date (2015-02-24) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-12) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-23) - AR01
-
gazette-filings-brought-up-to-date (2014-06-07) - DISS40
-
accounts-with-accounts-type-total-exemption-small (2014-06-05) - AA
-
gazette-notice-compulsary (2014-06-03) - GAZ1
keyboard_arrow_right 2013
-
termination-director-company-with-name (2013-08-29) - TM01
-
appoint-person-director-company-with-name (2013-07-26) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-15) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-02-19) - AA
keyboard_arrow_right 2012
-
change-registered-office-address-company-with-date-old-address (2012-10-26) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-22) - AR01
keyboard_arrow_right 2011
-
incorporation-company (2011-05-16) - NEWINC