About

Registered Number: 07875671
Date of Incorporation: 08/12/2011 (13 years and 4 months ago)
Company Status: Active
Registered Address: Roxton Garden Centre, Bedford Road, Roxton, Bedfordshire, MK44 3DY,

 

Based in Roxton, Bedfordshire, Gap Home Improvements Ltd was setup in 2011, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. The companies directors are Watts, Elizabeth, Goodchild, Jonathan Mark, Watts, Gillian Ann, Watts, Paul Anthony, Gordon, Ian Fraser, Gordon, Ian Fraser.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOODCHILD, Jonathan Mark 05 August 2020 - 1
WATTS, Gillian Ann 15 December 2011 - 1
WATTS, Paul Anthony 15 December 2011 - 1
GORDON, Ian Fraser 08 December 2011 15 December 2011 1
Secretary Name Appointed Resigned Total Appointments
WATTS, Elizabeth 01 December 2016 - 1
GORDON, Ian Fraser 08 December 2011 01 December 2016 1

Filing History

Document Type Date
AP01 - Appointment of director 06 August 2020
CS01 - N/A 14 January 2020
PSC04 - N/A 09 January 2020
PSC04 - N/A 09 January 2020
CH01 - Change of particulars for director 09 January 2020
CH01 - Change of particulars for director 09 January 2020
AA - Annual Accounts 09 July 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 06 October 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 09 January 2017
AP03 - Appointment of secretary 06 December 2016
AD01 - Change of registered office address 06 December 2016
TM02 - Termination of appointment of secretary 06 December 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 02 January 2014
RESOLUTIONS - N/A 31 December 2013
SH01 - Return of Allotment of shares 31 December 2013
CC04 - Statement of companies objects 31 December 2013
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 28 January 2013
AR01 - Annual Return 28 January 2013
CERTNM - Change of name certificate 10 April 2012
AR01 - Annual Return 19 December 2011
TM01 - Termination of appointment of director 15 December 2011
AP01 - Appointment of director 15 December 2011
AP01 - Appointment of director 15 December 2011
AD01 - Change of registered office address 15 December 2011
SH01 - Return of Allotment of shares 15 December 2011
NEWINC - New incorporation documents 08 December 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.