Gordano Support Group Limited

General information

Name:

Gordano Support Group Ltd

Office Address:

Barns Ground Kenn BS21 6ST Clevedon

Number: 02637971

Incorporation date: 1991-08-15

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Gordano Support Group came into being in 1991 as a company enlisted under no 02637971, located at BS21 6ST Clevedon at Barns Ground. The firm has been in business for thirty three years and its status at the time is active. The company now known as Gordano Support Group Limited was known under the name Gordano Packaging until 2007-02-02 at which point the name was changed. This business's SIC code is 82920 which stands for Packaging activities. The company's most recent financial reports were submitted for the period up to 2022/09/30 and the latest annual confirmation statement was filed on 2023/08/15.

Gordano Support Group Limited is a small-sized vehicle operator with the licence number OH1091364. The firm has one transport operating centre in the country. In their subsidiary in Cheltenham on Cheltenham Trade Park, 1 machine is available.

Within this particular limited company, most of director's assignments have so far been met by Colin S., Nigel B., Jonathan B. and 2 other directors have been described below. Out of these five people, Michael B. has supervised limited company for the longest time, having become a member of directors' team on 1991-08-23. In addition, the director's efforts are constantly supported by a secretary - Louise S., who was chosen by this specific limited company in February 2018.

  • Previous company's names
  • Gordano Support Group Limited 2007-02-02
  • Gordano Packaging Limited 1991-08-15

Financial data based on annual reports

Company staff

Colin S.

Role: Director

Appointed: 01 August 2022

Latest update: 19 April 2024

Louise S.

Role: Secretary

Appointed: 21 February 2018

Latest update: 19 April 2024

Nigel B.

Role: Director

Appointed: 24 April 2015

Latest update: 19 April 2024

Jonathan B.

Role: Director

Appointed: 24 April 2015

Latest update: 19 April 2024

Timothy P.

Role: Director

Appointed: 24 April 2015

Latest update: 19 April 2024

Michael B.

Role: Director

Appointed: 23 August 1991

Latest update: 19 April 2024

People with significant control

Executives who have control over the firm are as follows: Michael B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Janet B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Michael B.
Notified on 1 August 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Janet B.
Notified on 24 June 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 29 August 2024
Confirmation statement last made up date 15 August 2023
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 30 September 2019

Company Vehicle Operator Data

Units 26/27 & 34/35 Enterprise Way

Address

Cheltenham Trade Park

City

Cheltenham

Postal code

GL51 8LZ

No. of Vehicles

1

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts for the period ending 2022/09/30 (AA)
filed on: 11th, July 2023
accounts
Free Download Download filing (33 pages)

Search other companies

Services (by SIC Code)

  • 82920 : Packaging activities
32
Company Age

Similar companies nearby

Closest companies