Gamma Hose Limited

General information

Name:

Gamma Hose Ltd

Office Address:

Frp Advisory Llp 2nd Floor 170 Edmund Street B3 2HB Birmingham

Number: 01688983

Incorporation date: 1982-12-24

Dissolution date: 2021-12-07

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 01688983 42 years ago, Gamma Hose Limited had been a private limited company until 2021-12-07 - the date it was formally closed. The firm's official registration address was Frp Advisory Llp 2nd Floor, 170 Edmund Street Birmingham.

The executives included: Matthew C. selected to lead the company on 2008-05-16 and Amanda L. selected to lead the company 16 years ago.

The companies that controlled this firm were: Gamma Hose Holdings Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Leicester at Earl Shilton, LE9 7FS, Leicestershire and was registered as a PSC under the registration number 06497927.

Financial data based on annual reports

Company staff

Matthew C.

Role: Secretary

Appointed: 02 May 2013

Latest update: 5 March 2024

Matthew C.

Role: Director

Appointed: 16 May 2008

Latest update: 5 March 2024

Amanda L.

Role: Director

Appointed: 16 May 2008

Latest update: 5 March 2024

People with significant control

Gamma Hose Holdings Limited
Address: 59 New Street Earl Shilton, Leicester, Leicestershire, LE9 7FS, England
Legal authority Uk Gaap
Legal form Limited Company
Country registered Not Specified/Other
Place registered England And Wales Register
Registration number 06497927
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2020
Account last made up date 31 December 2018
Confirmation statement next due date 01 November 2020
Confirmation statement last made up date 20 September 2019
Annual Accounts 7 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 7 September 2015
Annual Accounts 19 April 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 19 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Miscellaneous Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to December 31, 2018 (AA)
filed on: 21st, August 2019
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2014

Address:

59 New Street Earl Shilton

Post code:

LE9 7FS

City / Town:

Leicester

HQ address,
2015

Address:

59 New Street Earl Shilton

Post code:

LE9 7FS

City / Town:

Leicester

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
38
Company Age

Closest Companies - by postcode