About

Registered Number: 03659449
Date of Incorporation: 30/10/1998 (25 years and 5 months ago)
Company Status: Active
Registered Address: . Sudmeadow Road, Hempsted, Gloucester, Gloucestershire, GL2 5HG

 

Based in Gloucester in Gloucestershire, Gantry Railing Ltd was founded on 30 October 1998, it's status is listed as "Active". We don't currently know the number of employees at the company. This company has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CRESSWELL, Carole 30 September 2010 05 February 2014 1

Filing History

Document Type Date
AA - Annual Accounts 22 April 2020
CS01 - N/A 07 November 2019
AP01 - Appointment of director 09 September 2019
TM01 - Termination of appointment of director 09 September 2019
TM01 - Termination of appointment of director 03 July 2019
AA - Annual Accounts 23 May 2019
CS01 - N/A 08 November 2018
AA - Annual Accounts 15 August 2018
AP01 - Appointment of director 07 August 2018
AP01 - Appointment of director 07 August 2018
CS01 - N/A 15 November 2017
MR04 - N/A 27 September 2017
SH10 - Notice of particulars of variation of rights attached to shares 18 July 2017
SH08 - Notice of name or other designation of class of shares 17 July 2017
AA - Annual Accounts 17 July 2017
RESOLUTIONS - N/A 12 July 2017
CC04 - Statement of companies objects 12 July 2017
AP01 - Appointment of director 03 July 2017
AP01 - Appointment of director 03 July 2017
PSC02 - N/A 03 July 2017
PSC07 - N/A 03 July 2017
PSC07 - N/A 03 July 2017
AA01 - Change of accounting reference date 03 July 2017
TM01 - Termination of appointment of director 03 July 2017
TM01 - Termination of appointment of director 03 July 2017
PSC07 - N/A 03 July 2017
AA - Annual Accounts 09 November 2016
CS01 - N/A 07 November 2016
AP01 - Appointment of director 11 February 2016
TM01 - Termination of appointment of director 05 January 2016
AA - Annual Accounts 03 January 2016
AR01 - Annual Return 12 November 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 01 September 2014
AP01 - Appointment of director 10 March 2014
TM02 - Termination of appointment of secretary 10 March 2014
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 05 November 2013
CH01 - Change of particulars for director 15 January 2013
CH01 - Change of particulars for director 15 January 2013
CH03 - Change of particulars for secretary 15 January 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 30 October 2012
AD01 - Change of registered office address 30 October 2012
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 10 November 2010
CH01 - Change of particulars for director 10 November 2010
AP03 - Appointment of secretary 26 October 2010
TM02 - Termination of appointment of secretary 26 October 2010
TM01 - Termination of appointment of director 26 October 2010
AA - Annual Accounts 18 October 2010
AD01 - Change of registered office address 22 July 2010
AAMD - Amended Accounts 23 December 2009
AR01 - Annual Return 19 November 2009
AA - Annual Accounts 15 October 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 26 August 2008
363s - Annual Return 27 November 2007
AA - Annual Accounts 23 July 2007
363s - Annual Return 08 December 2006
AA - Annual Accounts 29 September 2006
363s - Annual Return 12 December 2005
AA - Annual Accounts 06 October 2005
363s - Annual Return 03 December 2004
AA - Annual Accounts 22 July 2004
363s - Annual Return 01 December 2003
288a - Notice of appointment of directors or secretaries 23 August 2003
AA - Annual Accounts 28 July 2003
288b - Notice of resignation of directors or secretaries 23 July 2003
363s - Annual Return 31 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 2002
AA - Annual Accounts 05 June 2002
363s - Annual Return 13 November 2001
AA - Annual Accounts 27 June 2001
RESOLUTIONS - N/A 22 June 2001
RESOLUTIONS - N/A 22 June 2001
123 - Notice of increase in nominal capital 22 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2001
395 - Particulars of a mortgage or charge 31 January 2001
363s - Annual Return 27 November 2000
288a - Notice of appointment of directors or secretaries 08 August 2000
288a - Notice of appointment of directors or secretaries 08 August 2000
AA - Annual Accounts 13 July 2000
CERTNM - Change of name certificate 27 March 2000
363s - Annual Return 07 December 1999
287 - Change in situation or address of Registered Office 16 September 1999
225 - Change of Accounting Reference Date 08 September 1999
288b - Notice of resignation of directors or secretaries 09 February 1999
288b - Notice of resignation of directors or secretaries 09 February 1999
287 - Change in situation or address of Registered Office 09 February 1999
288a - Notice of appointment of directors or secretaries 09 February 1999
288a - Notice of appointment of directors or secretaries 09 February 1999
NEWINC - New incorporation documents 30 October 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 26 January 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.