About

Registered Number: 05833069
Date of Incorporation: 31/05/2006 (18 years ago)
Company Status: Active
Registered Address: Christopher House, 94b London Road, Leicester, LE2 0QS

 

G.E. Gamble & Sons Ltd was setup in 2006, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. The companies directors are listed as Astill, Richard Terrance, France, Julia Mary, Rose, David, Gamble, Susan Mary, Moir, Colin Beckingham, Moir, Marlene, Moir, Stephen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASTILL, Richard Terrance 18 January 2007 - 1
FRANCE, Julia Mary 18 January 2007 - 1
GAMBLE, Susan Mary 20 July 2006 18 January 2007 1
MOIR, Colin Beckingham 31 May 2006 20 July 2006 1
MOIR, Marlene 31 May 2006 18 January 2007 1
MOIR, Stephen 31 May 2006 20 July 2006 1
Secretary Name Appointed Resigned Total Appointments
ROSE, David 20 July 2006 18 January 2007 1

Filing History

Document Type Date
CS01 - N/A 04 June 2020
AA - Annual Accounts 19 February 2020
CS01 - N/A 04 June 2019
AA - Annual Accounts 08 April 2019
CS01 - N/A 05 June 2018
AA - Annual Accounts 13 February 2018
CS01 - N/A 06 June 2017
CH01 - Change of particulars for director 05 June 2017
CH01 - Change of particulars for director 02 June 2017
AA - Annual Accounts 06 February 2017
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 05 November 2015
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 31 May 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 31 May 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 May 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 03 June 2011
AD04 - Change of location of company records to the registered office 03 June 2011
AA - Annual Accounts 18 November 2010
AR01 - Annual Return 04 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 June 2010
CH03 - Change of particulars for secretary 14 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 11 June 2009
363a - Annual Return 26 November 2008
287 - Change in situation or address of Registered Office 26 November 2008
AA - Annual Accounts 12 November 2008
AA - Annual Accounts 14 January 2008
287 - Change in situation or address of Registered Office 20 December 2007
225 - Change of Accounting Reference Date 27 June 2007
363a - Annual Return 20 June 2007
288b - Notice of resignation of directors or secretaries 20 June 2007
395 - Particulars of a mortgage or charge 01 May 2007
288a - Notice of appointment of directors or secretaries 16 February 2007
288a - Notice of appointment of directors or secretaries 16 February 2007
288b - Notice of resignation of directors or secretaries 16 February 2007
288b - Notice of resignation of directors or secretaries 16 February 2007
288a - Notice of appointment of directors or secretaries 06 January 2007
288a - Notice of appointment of directors or secretaries 06 January 2007
288b - Notice of resignation of directors or secretaries 06 January 2007
288b - Notice of resignation of directors or secretaries 06 January 2007
288b - Notice of resignation of directors or secretaries 06 January 2007
NEWINC - New incorporation documents 31 May 2006

Mortgages & Charges

Description Date Status Charge by
Chattel mortgage 20 April 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.