About

Registered Number: 03322800
Date of Incorporation: 24/02/1997 (28 years and 1 month ago)
Company Status: Active
Registered Address: Unit 15 Acorn Business Park, Killingbeck Drive, Leeds, LS14 6UF,

 

Gauntlet First Aid (Holdings) Ltd was founded on 24 February 1997 and has its registered office in Leeds. Currently we aren't aware of the number of employees at the Gauntlet First Aid (Holdings) Ltd. This business has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
TM01 - Termination of appointment of director 14 September 2020
AA - Annual Accounts 07 July 2020
CS01 - N/A 26 February 2020
AA - Annual Accounts 13 August 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 06 August 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 04 August 2015
AD01 - Change of registered office address 29 April 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 17 May 2010
AA - Annual Accounts 06 July 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 27 August 2008
363a - Annual Return 28 February 2008
AA - Annual Accounts 05 July 2007
363a - Annual Return 28 February 2007
AA - Annual Accounts 06 September 2006
363s - Annual Return 29 August 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
AA - Annual Accounts 11 July 2005
288a - Notice of appointment of directors or secretaries 29 June 2005
288b - Notice of resignation of directors or secretaries 29 June 2005
363s - Annual Return 21 April 2005
AA - Annual Accounts 01 September 2004
363s - Annual Return 04 March 2004
AA - Annual Accounts 21 November 2003
363s - Annual Return 23 April 2003
AA - Annual Accounts 03 October 2002
363s - Annual Return 11 March 2002
288b - Notice of resignation of directors or secretaries 11 March 2002
288a - Notice of appointment of directors or secretaries 11 March 2002
AA - Annual Accounts 09 October 2001
CERTNM - Change of name certificate 25 June 2001
363s - Annual Return 01 March 2001
AA - Annual Accounts 12 October 2000
363s - Annual Return 07 March 2000
AA - Annual Accounts 14 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 August 1999
123 - Notice of increase in nominal capital 27 August 1999
363s - Annual Return 14 April 1999
225 - Change of Accounting Reference Date 26 March 1999
AA - Annual Accounts 18 November 1998
AA - Annual Accounts 18 November 1998
225 - Change of Accounting Reference Date 09 November 1998
363s - Annual Return 23 March 1998
288b - Notice of resignation of directors or secretaries 21 March 1997
288b - Notice of resignation of directors or secretaries 21 March 1997
287 - Change in situation or address of Registered Office 21 March 1997
288a - Notice of appointment of directors or secretaries 21 March 1997
288a - Notice of appointment of directors or secretaries 21 March 1997
NEWINC - New incorporation documents 24 February 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.