General information

Name:

Gasson Limited.

Office Address:

Oakwood House Telham Lane TN33 0SW Battle

Number: 03657382

Incorporation date: 1998-10-27

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Gasson Ltd. may be reached at Oakwood House, Telham Lane in Battle. The company's postal code is TN33 0SW. Gasson has been active in this business since it was registered on 1998-10-27. The company's registered no. is 03657382. It has operated under three different names. The first registered name, Quantum Costing, was switched on 2001-08-14 to Direct Law Costs Negotiators. The current name is in use since 2002, is Gasson Ltd.. The enterprise's SIC code is 68209 and their NACE code stands for Other letting and operating of own or leased real estate. 2022-04-30 is the last time when the accounts were reported.

The info we posses about this particular enterprise's management indicates there are five directors: Clovermai G., Harry G., George G. and 2 other directors have been described below who joined the company's Management Board on 2022-04-30, 2017-09-20 and 2017-03-01. In addition, the director's assignments are often aided with by a secretary - Stephen G., who joined this business in October 1998.

  • Previous company's names
  • Gasson Ltd. 2002-04-25
  • Direct Law Costs Negotiators Ltd. 2001-08-14
  • Quantum Costing Limited 1998-10-27

Financial data based on annual reports

Company staff

Clovermai G.

Role: Director

Appointed: 30 April 2022

Latest update: 20 April 2024

Harry G.

Role: Director

Appointed: 20 September 2017

Latest update: 20 April 2024

George G.

Role: Director

Appointed: 01 March 2017

Latest update: 20 April 2024

Nadine G.

Role: Director

Appointed: 27 October 1998

Latest update: 20 April 2024

Stephen G.

Role: Secretary

Appointed: 27 October 1998

Latest update: 20 April 2024

Stephen G.

Role: Director

Appointed: 27 October 1998

Latest update: 20 April 2024

People with significant control

Executives with significant control over the firm are: Stephen G. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Nadine G. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Stephen G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Nadine 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 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 23 May 2024
Confirmation statement last made up date 09 May 2023
Annual Accounts 17 November 2013
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 17 November 2013
Annual Accounts 13 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 13 January 2015
Annual Accounts 26 October 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 26 October 2015
Annual Accounts 10 October 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 10 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full company accounts data drawn up to April 30, 2023 (AA)
filed on: 30th, January 2024
accounts
Free Download Download filing (5 pages)

Additional Information

Accountant/Auditor,
2015 - 2014

Name:

Ashdown Hurrey Llp

Address:

20 Havelock Road

Post code:

TN34 1BP

City / Town:

Hastings

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 59200 : Sound recording and music publishing activities
  • 71111 : Architectural activities
25
Company Age

Similar companies nearby

Closest companies