About

Registered Number: NI040848
Date of Incorporation: 18/05/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: 17 Bridge Street, Portadown, Craigavon, County Armagh, BT62 1JD

 

Based in Craigavon in County Armagh, Gavara Ltd was registered on 18 May 2001, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. Lester, Claire Annette, Carvel, Arthur Robert, Kane, Edwrad John are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LESTER, Claire Annette 15 December 2017 - 1
KANE, Edwrad John 03 July 2001 19 May 2001 1
Secretary Name Appointed Resigned Total Appointments
CARVEL, Arthur Robert 18 May 2001 19 October 2016 1

Filing History

Document Type Date
CS01 - N/A 24 June 2020
AA - Annual Accounts 26 February 2020
CS01 - N/A 26 June 2019
PSC07 - N/A 26 June 2019
SH01 - Return of Allotment of shares 26 June 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 27 June 2018
PSC02 - N/A 27 June 2018
PSC07 - N/A 27 June 2018
AA - Annual Accounts 28 February 2018
AP01 - Appointment of director 02 January 2018
TM01 - Termination of appointment of director 02 January 2018
DISS40 - Notice of striking-off action discontinued 23 August 2017
CS01 - N/A 22 August 2017
PSC01 - N/A 22 August 2017
PSC02 - N/A 15 August 2017
GAZ1 - First notification of strike-off action in London Gazette 08 August 2017
TM02 - Termination of appointment of secretary 26 June 2017
PSC02 - N/A 26 June 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 29 February 2016
AA - Annual Accounts 27 August 2015
DISS40 - Notice of striking-off action discontinued 18 August 2015
AR01 - Annual Return 17 August 2015
GAZ1 - First notification of strike-off action in London Gazette 10 July 2015
AD01 - Change of registered office address 03 June 2015
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 28 February 2013
CH01 - Change of particulars for director 22 May 2012
CH03 - Change of particulars for secretary 22 May 2012
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 15 July 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 24 July 2010
CH03 - Change of particulars for secretary 24 July 2010
AD01 - Change of registered office address 24 July 2010
AA - Annual Accounts 09 March 2010
371S(NI) - N/A 07 June 2009
AC(NI) - N/A 06 April 2009
371S(NI) - N/A 28 May 2008
AC(NI) - N/A 11 April 2008
AC(NI) - N/A 11 April 2008
371S(NI) - N/A 23 July 2007
371S(NI) - N/A 03 July 2007
295(NI) - N/A 07 December 2006
AC(NI) - N/A 29 November 2006
371S(NI) - N/A 19 June 2006
AC(NI) - N/A 01 June 2005
371S(NI) - N/A 11 September 2004
AC(NI) - N/A 22 July 2004
371S(NI) - N/A 26 July 2003
371S(NI) - N/A 26 July 2003
AC(NI) - N/A 30 June 2003
295(NI) - N/A 14 May 2003
RESOLUTIONS - N/A 30 April 2003
UDM+A(NI) - N/A 30 April 2003
G98-2(NI) - N/A 30 April 2003
133(NI) - N/A 30 April 2003
296(NI) - N/A 06 September 2001
402(NI) - N/A 06 September 2001
RESOLUTIONS - N/A 20 August 2001
UDM+A(NI) - N/A 20 August 2001
296(NI) - N/A 20 August 2001
133(NI) - N/A 20 August 2001
295(NI) - N/A 18 August 2001
296(NI) - N/A 09 August 2001
296(NI) - N/A 09 August 2001
296(NI) - N/A 09 August 2001
G23(NI) - N/A 18 May 2001
ARTS(NI) - N/A 18 May 2001
MEM(NI) - N/A 18 May 2001
G21(NI) - N/A 18 May 2001
MEM(NI) - N/A 18 May 2001
ARTS(NI) - N/A 18 May 2001

Mortgages & Charges

Description Date Status Charge by
Mortgage or charge 21 August 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.