About

Registered Number: 04513422
Date of Incorporation: 16/08/2002 (22 years and 8 months ago)
Company Status: Active
Registered Address: Holly Tree House Kings Road, Easterton, Devizes, Wiltshire, SN10 4PS

 

Gain Control (Devizes) Ltd was registered on 16 August 2002 and are based in Devizes in Wiltshire, it has a status of "Active". We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEATY-POWNALL, Clair Chantal 22 March 2005 - 1
DODDS, Mark Edward 16 August 2002 - 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
SH01 - Return of Allotment of shares 01 September 2020
AA - Annual Accounts 24 April 2020
CS01 - N/A 20 August 2019
AA - Annual Accounts 07 May 2019
CS01 - N/A 20 August 2018
AA01 - Change of accounting reference date 16 April 2018
AA01 - Change of accounting reference date 23 March 2018
AA - Annual Accounts 23 March 2018
CS01 - N/A 21 August 2017
PSC04 - N/A 21 August 2017
PSC07 - N/A 21 August 2017
AA - Annual Accounts 14 March 2017
SH01 - Return of Allotment of shares 14 March 2017
CS01 - N/A 17 August 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 17 August 2012
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 17 August 2011
CH01 - Change of particulars for director 17 August 2011
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 16 August 2010
CH03 - Change of particulars for secretary 16 August 2010
AA - Annual Accounts 19 May 2010
AD01 - Change of registered office address 18 May 2010
363a - Annual Return 18 August 2009
AA - Annual Accounts 06 June 2009
363a - Annual Return 02 September 2008
AA - Annual Accounts 25 June 2008
363s - Annual Return 04 November 2007
287 - Change in situation or address of Registered Office 01 October 2007
AA - Annual Accounts 26 June 2007
363s - Annual Return 18 September 2006
AA - Annual Accounts 22 June 2006
363s - Annual Return 14 September 2005
AA - Annual Accounts 17 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2005
288a - Notice of appointment of directors or secretaries 05 April 2005
363s - Annual Return 28 September 2004
AA - Annual Accounts 21 April 2004
363s - Annual Return 27 September 2003
288a - Notice of appointment of directors or secretaries 30 August 2002
288a - Notice of appointment of directors or secretaries 30 August 2002
288b - Notice of resignation of directors or secretaries 19 August 2002
288b - Notice of resignation of directors or secretaries 19 August 2002
NEWINC - New incorporation documents 16 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.