Gall Zeidler Consultants - Uk, Ltd

General information

Name:

Gall Zeidler Consultants - Uk, Limited

Office Address:

102-104 Park Lane CR0 1JB Croydon

Number: 05957251

Incorporation date: 2006-10-05

End of financial year: 28 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 05957251 eighteen years ago, Gall Zeidler Consultants - Uk, Ltd is categorised as a Private Limited Company. The firm's latest registration address is 102-104 Park Lane, Croydon. It has been already eighteen years that Gall Zeidler Consultants - Uk, Ltd is no longer featured under the name Sprint 1144. The company's classified under the NACE and SIC code 71122 - Engineering related scientific and technical consulting activities. The firm's most recent annual accounts were submitted for the period up to 2022-10-29 and the most recent annual confirmation statement was released on 2023-10-02.

Taking into consideration the company's number of employees, it was imperative to choose other executives: Vojtech G. and Kurt Z. who have been collaborating since 2006 for the benefit of the company. In order to find professional help with legal documentation, the company has been using the skills of Vojtech G. as a secretary for the last eighteen years.

  • Previous company's names
  • Gall Zeidler Consultants - Uk, Ltd 2006-10-31
  • Sprint 1144 Limited 2006-10-05

Financial data based on annual reports

Company staff

Vojtech G.

Role: Secretary

Appointed: 25 October 2006

Latest update: 22 March 2024

Vojtech G.

Role: Director

Appointed: 25 October 2006

Latest update: 22 March 2024

Kurt Z.

Role: Director

Appointed: 25 October 2006

Latest update: 22 March 2024

People with significant control

Executives who have control over the firm are as follows: Kurt Z. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Vojtech G. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Kurt Z.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Vojtech G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 28 July 2024
Account last made up date 29 October 2022
Confirmation statement next due date 16 October 2024
Confirmation statement last made up date 02 October 2023
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
Annual Accounts 29 October 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 30 October 2014
Date Approval Accounts 29 October 2015
Annual Accounts
Start Date For Period Covered By Report 31 October 2014
Annual Accounts
Start Date For Period Covered By Report 30 October 2015
Annual Accounts
Start Date For Period Covered By Report 30 October 2016
End Date For Period Covered By Report 29 October 2017
Annual Accounts
Start Date For Period Covered By Report 30 October 2017
End Date For Period Covered By Report 29 October 2018
Annual Accounts
Start Date For Period Covered By Report 30 October 2018
End Date For Period Covered By Report 29 October 2019
Annual Accounts
Start Date For Period Covered By Report 30 October 2019
End Date For Period Covered By Report 29 October 2020
Annual Accounts
Start Date For Period Covered By Report 30 October 2020
End Date For Period Covered By Report 29 October 2021
Annual Accounts
Start Date For Period Covered By Report 30 October 2021
End Date For Period Covered By Report 29 October 2022
Annual Accounts 31 July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 31 July 2013
Annual Accounts 31 July 2014
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 31 July 2014
Annual Accounts 23 December 2016
End Date For Period Covered By Report 29 October 2015
Date Approval Accounts 23 December 2016
Annual Accounts
End Date For Period Covered By Report 29 October 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Address change date: 2024/01/16. New Address: Freedman House 117 High Street Christopher Wren Yard Croydon CR0 1QG. Previous address: 102-104 Park Lane Croydon CR0 1JB England (AD01)
filed on: 16th, January 2024
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

73 Church Road

Post code:

BN3 2BB

City / Town:

Hove

HQ address,
2013

Address:

73 Church Road

Post code:

BN3 2BB

City / Town:

Hove

HQ address,
2014

Address:

Suite 20, 4th Floor Amp House Dingwall Road

Post code:

CR0 2LX

City / Town:

Croydon

Accountant/Auditor,
2014

Name:

Cardens Accountants Llp

Address:

The Old Casino 28 Fourth Avenue

Post code:

BN3 2PJ

City / Town:

Hove

Accountant/Auditor,
2013 - 2012

Name:

Cardens Accountants Llp

Address:

73 Church Road

Post code:

BN3 2BB

City / Town:

Hove

Accountant/Auditor,
2015

Name:

Cardens Accountants Llp

Address:

The Old Casino 28 Fourth Avenue

Post code:

BN3 2PJ

City / Town:

Hove

Search other companies

Services (by SIC Code)

  • 71122 : Engineering related scientific and technical consulting activities
  • 71129 : Other engineering activities
17
Company Age

Similar companies nearby

Closest companies