About

Registered Number: 08949779
Date of Incorporation: 20/03/2014 (10 years and 1 month ago)
Company Status: Active
Registered Address: 8 Abbey Street, Rugby, CV21 3LH,

 

Gatcombe Solutions Ltd was registered on 20 March 2014 with its registered office in Rugby, it's status in the Companies House registry is set to "Active". The organisation has 13 directors listed. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAIN, Bruce 02 September 2020 - 1
ASPINALL, James 12 December 2016 28 September 2017 1
CAMERON, Glen 22 April 2014 05 August 2014 1
CRAIGENS, Jonathan 31 May 2018 25 October 2018 1
FORRESTER, Damian Wayne 08 February 2018 05 April 2018 1
LANCASTER, Selvin Lloyd 06 July 2016 12 December 2016 1
MARUSCEAC, Emanuel Marian 25 October 2018 26 February 2019 1
MCCALLUM, Derek 28 September 2017 08 February 2018 1
MOHAMED, Saaris 25 September 2019 01 April 2020 1
MOISA, Oana 01 April 2020 02 September 2020 1
PIEC, Michal 05 August 2014 15 April 2015 1
PROCTER, John 15 April 2015 06 July 2016 1
WITHMORE, Jack 26 February 2019 25 September 2019 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
PSC01 - N/A 21 September 2020
PSC07 - N/A 21 September 2020
AP01 - Appointment of director 21 September 2020
TM01 - Termination of appointment of director 21 September 2020
AD01 - Change of registered office address 20 April 2020
PSC01 - N/A 17 April 2020
PSC07 - N/A 17 April 2020
AP01 - Appointment of director 17 April 2020
TM01 - Termination of appointment of director 17 April 2020
CS01 - N/A 27 February 2020
AD01 - Change of registered office address 16 October 2019
PSC01 - N/A 15 October 2019
PSC07 - N/A 15 October 2019
AP01 - Appointment of director 15 October 2019
TM01 - Termination of appointment of director 15 October 2019
AA - Annual Accounts 26 September 2019
AD01 - Change of registered office address 06 March 2019
PSC07 - N/A 06 March 2019
AP01 - Appointment of director 06 March 2019
TM01 - Termination of appointment of director 06 March 2019
PSC01 - N/A 06 March 2019
CS01 - N/A 01 March 2019
PSC01 - N/A 05 November 2018
TM01 - Termination of appointment of director 05 November 2018
AD01 - Change of registered office address 05 November 2018
AP01 - Appointment of director 05 November 2018
PSC07 - N/A 05 November 2018
AA - Annual Accounts 17 August 2018
PSC01 - N/A 14 June 2018
AP01 - Appointment of director 14 June 2018
TM01 - Termination of appointment of director 14 June 2018
PSC07 - N/A 14 June 2018
TM01 - Termination of appointment of director 14 June 2018
PSC01 - N/A 14 June 2018
AP01 - Appointment of director 14 June 2018
PSC07 - N/A 14 June 2018
CS01 - N/A 19 March 2018
CS01 - N/A 14 March 2018
PSC01 - N/A 15 February 2018
AP01 - Appointment of director 15 February 2018
AD01 - Change of registered office address 15 February 2018
PSC07 - N/A 15 February 2018
TM01 - Termination of appointment of director 15 February 2018
PSC07 - N/A 29 November 2017
AP01 - Appointment of director 29 November 2017
AD01 - Change of registered office address 29 November 2017
PSC01 - N/A 29 November 2017
TM01 - Termination of appointment of director 29 November 2017
AA - Annual Accounts 19 October 2017
AA01 - Change of accounting reference date 02 October 2017
CS01 - N/A 08 March 2017
AP01 - Appointment of director 29 December 2016
AD01 - Change of registered office address 29 December 2016
TM01 - Termination of appointment of director 29 December 2016
AA - Annual Accounts 26 October 2016
TM01 - Termination of appointment of director 13 July 2016
AP01 - Appointment of director 13 July 2016
AD01 - Change of registered office address 13 July 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 09 December 2015
AP01 - Appointment of director 22 April 2015
AD01 - Change of registered office address 22 April 2015
TM01 - Termination of appointment of director 22 April 2015
AR01 - Annual Return 27 March 2015
AD01 - Change of registered office address 19 August 2014
AP01 - Appointment of director 19 August 2014
TM01 - Termination of appointment of director 19 August 2014
TM01 - Termination of appointment of director 06 May 2014
AD01 - Change of registered office address 06 May 2014
AP01 - Appointment of director 06 May 2014
NEWINC - New incorporation documents 20 March 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.