Gascoines Group Limited

General information

Name:

Gascoines Group Ltd

Office Address:

1 Church Street NG25 0HQ Southwell

Number: 00340076

Incorporation date: 1938-05-07

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company called Gascoines Group was created on 1938-05-07 as a Private Limited Company. The firm's head office can be reached at Southwell on 1 Church Street. In case you want to contact the company by mail, its zip code is NG25 0HQ. The company registration number for Gascoines Group Limited is 00340076. The firm's principal business activity number is 41100 meaning Development of building projects. The firm's latest filed accounts documents cover the period up to 2022-09-30 and the latest confirmation statement was submitted on 2023-07-20.

Gascoines Group Ltd is a medium-sized vehicle operator with the licence number OB0221849. The firm has two transport operating centres in the country. In their subsidiary in Newark on Mill Lane, 2 machines are available. The centre in Newark on Manners Road has 3 machines and 5 trailers.

Luke S., Jake S., Emma S. and Ann G. are registered as the firm's directors and have been doing everything they can to help the company since 2022. Furthermore, the director's assignments are often backed by a secretary - Ann G., who joined this company 27 years ago.

Financial data based on annual reports

Company staff

Luke S.

Role: Director

Appointed: 26 October 2022

Latest update: 12 March 2024

Jake S.

Role: Director

Appointed: 26 October 2022

Latest update: 12 March 2024

Emma S.

Role: Director

Appointed: 18 August 2009

Latest update: 12 March 2024

Ann G.

Role: Secretary

Appointed: 12 December 1997

Latest update: 12 March 2024

Ann G.

Role: Director

Appointed: 30 December 1991

Latest update: 12 March 2024

People with significant control

Ann G. is the individual who controls this firm, has substantial control or influence over the company.

Ann G.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Douglas G.
Notified on 6 April 2016
Ceased on 25 March 2019
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 03 August 2024
Confirmation statement last made up date 20 July 2023
Annual Accounts 5 March 2014
Start Date For Period Covered By Report 02 October 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 5 March 2014
Annual Accounts 29th July 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 29th July 2016
Annual Accounts 28th July 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 28th July 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018

Company Vehicle Operator Data

Mill Farm

Address

Mill Lane , Upton

City

Newark

Postal code

NG23 5SZ

No. of Vehicles

2

Newark Auction Centre

Address

Manners Road , Great North Road

City

Newark

Postal code

NG24 1BS

No. of Vehicles

3

No. of Trailers

5

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2022-09-30 (AA)
filed on: 28th, June 2023
accounts
Free Download Download filing (15 pages)

Additional Information

Accountant/Auditor,
2016 - 2015

Name:

Smailes Goldie Turner Limited

Address:

Regent's Court Princess Street

Post code:

HU2 8BA

City / Town:

Hull

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
  • 46470 : Wholesale of furniture, carpets and lighting equipment
  • 1430 : Raising of horses and other equines
  • 1500 : Mixed farming
85
Company Age

Similar companies nearby

Closest companies