Gwa Auctioneers & Valuers Ltd

General information

Name:

Gwa Auctioneers & Valuers Limited

Office Address:

Gwa Auctioneers & Valuers Mitton Road Whalley BB7 9JU Clitheroe

Number: 06817495

Incorporation date: 2009-02-12

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Gwa Auctioneers & Valuers began its business in 2009 as a Private Limited Company under the following Company Registration No.: 06817495. The company has been prospering for 15 years and it's currently active. The company's head office is based in Clitheroe at Gwa Auctioneers & Valuers Mitton Road. Anyone can also find the firm by the post code of BB7 9JU. The firm now known as Gwa Auctioneers & Valuers Ltd, was previously known under the name of Gateway Group Holdings. The transformation has occurred in 2010/04/21. The firm's registered with SIC code 68209 and has the NACE code: Other letting and operating of own or leased real estate. 2023-02-28 is the last time company accounts were filed.

David S. is this specific firm's only managing director, who was appointed 11 years ago. The firm had been overseen by Ian W. up until August 2013.

David S. is the individual who controls this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Gwa Auctioneers & Valuers Ltd 2010-04-21
  • Gateway Group Holdings Limited 2009-02-12

Financial data based on annual reports

Company staff

David S.

Role: Director

Appointed: 14 August 2013

Latest update: 7 March 2024

People with significant control

David S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 26 February 2024
Confirmation statement last made up date 12 February 2023
Annual Accounts 3 March 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 3 March 2015
Annual Accounts 21 March 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 21 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
Confirmation statement with updates 12th February 2024 (CS01)
filed on: 13th, February 2024
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2015

Address:

9 Victoria Rd Fulwood

Post code:

PR2 8ND

City / Town:

Preston

HQ address,
2016

Address:

9 Victoria Rd Fulwood

Post code:

PR2 8ND

City / Town:

Preston

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
15
Company Age

Similar companies nearby

Closest companies