About

Registered Number: 02302371
Date of Incorporation: 05/10/1988 (35 years and 7 months ago)
Company Status: Active
Registered Address: Arrowsmith Court, 10, Station Approach, Broadstone,Dorset, BH18 8AX

 

Gainpeak Ltd was registered on 05 October 1988. We do not know the number of employees at this organisation. This business has 2 directors listed as Chambers, Ian Leslie, Pearce, Richard Martin in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAMBERS, Ian Leslie N/A - 1
PEARCE, Richard Martin N/A - 1

Filing History

Document Type Date
AA - Annual Accounts 27 November 2019
CS01 - N/A 08 October 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 09 October 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 18 October 2017
AA - Annual Accounts 23 November 2016
CS01 - N/A 13 October 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 02 November 2015
MR04 - N/A 08 June 2015
AA - Annual Accounts 21 November 2014
AR01 - Annual Return 16 October 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 24 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 October 2010
AR01 - Annual Return 05 October 2010
AA - Annual Accounts 14 December 2009
AR01 - Annual Return 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
363a - Annual Return 14 October 2008
AA - Annual Accounts 14 October 2008
395 - Particulars of a mortgage or charge 07 August 2008
AA - Annual Accounts 21 December 2007
363a - Annual Return 15 October 2007
288b - Notice of resignation of directors or secretaries 19 July 2007
AA - Annual Accounts 20 November 2006
363a - Annual Return 16 October 2006
AA - Annual Accounts 18 November 2005
363a - Annual Return 12 October 2005
363s - Annual Return 20 October 2004
AA - Annual Accounts 22 September 2004
AA - Annual Accounts 12 November 2003
363s - Annual Return 27 October 2003
363s - Annual Return 21 October 2002
AA - Annual Accounts 04 August 2002
363s - Annual Return 22 October 2001
AA - Annual Accounts 18 June 2001
AA - Annual Accounts 28 November 2000
363s - Annual Return 23 October 2000
AA - Annual Accounts 02 March 2000
AA - Annual Accounts 09 December 1999
363s - Annual Return 08 December 1999
363s - Annual Return 20 November 1998
AA - Annual Accounts 11 September 1998
363s - Annual Return 29 September 1997
363s - Annual Return 15 September 1997
363s - Annual Return 15 September 1997
AA - Annual Accounts 02 January 1997
AA - Annual Accounts 13 March 1996
AA - Annual Accounts 23 March 1995
363s - Annual Return 23 March 1995
AA - Annual Accounts 13 February 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 30 November 1993
AA - Annual Accounts 22 November 1993
DISS40 - Notice of striking-off action discontinued 16 August 1993
395 - Particulars of a mortgage or charge 09 August 1993
GAZ1 - First notification of strike-off action in London Gazette 13 July 1993
288 - N/A 05 May 1993
AA - Annual Accounts 09 July 1992
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 May 1992
363a - Annual Return 18 February 1992
363 - Annual Return 02 July 1991
288 - N/A 31 May 1991
288 - N/A 31 May 1991
AA - Annual Accounts 08 March 1991
RESOLUTIONS - N/A 13 November 1990
RESOLUTIONS - N/A 13 November 1990
395 - Particulars of a mortgage or charge 24 August 1989
SA - Shares agreement 12 April 1989
SA - Shares agreement 12 April 1989
SA - Shares agreement 12 April 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 April 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 April 1989
RESOLUTIONS - N/A 01 February 1989
288 - N/A 01 February 1989
288 - N/A 01 February 1989
287 - Change in situation or address of Registered Office 01 February 1989
MEM/ARTS - N/A 01 February 1989
NEWINC - New incorporation documents 05 October 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 04 August 2008 Fully Satisfied

N/A

Single debenture 29 July 1993 Fully Satisfied

N/A

Legal mortgage 18 August 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.