Gzx Consultancy Ltd

General information

Name:

Gzx Consultancy Limited

Office Address:

Office 10, 15A Market Street Oakengates TF2 6EL Telford

Number: 06856792

Incorporation date: 2009-03-24

End of financial year: 30 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Gzx Consultancy Ltd is officially located at Telford at Office 10, 15A Market Street. You can find the firm using the post code - TF2 6EL. Gzx Consultancy's founding dates back to 2009. This business is registered under the number 06856792 and company's status at the time is active. This company has a history in business name change. In the past, this firm had six different names. Until 2023 this firm was run under the name of Van Dyk Country House Hotel and before that its official company name was Van Dyke Country House Hotel. This enterprise's Standard Industrial Classification Code is 55100 and has the NACE code: Hotels and similar accommodation. Gzx Consultancy Limited filed its account information for the financial year up to 2022/03/31. The most recent annual confirmation statement was released on 2023/08/24.

Presently, this specific limited company is administered by just one director: Neville T., who was chosen to lead the company in August 2023. That limited company had been managed by Martin S. until April 2016. Furthermore another director, including Michael A. gave up the position on 2016-05-01.

  • Previous company's names
  • Gzx Consultancy Ltd 2023-09-08
  • Van Dyk Country House Hotel Limited 2016-05-25
  • Van Dyke Country House Hotel Limited 2016-05-24
  • W Property Services Limited 2015-02-17
  • W Investment Management Limited 2014-05-01
  • Alchemy Securities Limited 2012-10-10
  • Wildes Securities Limited 2009-03-24

Financial data based on annual reports

Company staff

Neville T.

Role: Director

Appointed: 24 August 2023

Latest update: 12 February 2024

People with significant control

The companies with significant control over this firm are as follows: Namare Grp Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Telford at Market Street, Oakengates, TF2 6EL and was registered as a PSC under the reg no 14953589.

Namare Grp Ltd
Address: Office 10, 15a Market Street, Oakengates, Telford, TF2 6EL, England
Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Registers Of Companies England
Registration number 14953589
Notified on 24 August 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Paul W.
Notified on 6 April 2016
Ceased on 24 August 2023
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 07 September 2024
Confirmation statement last made up date 24 August 2023
Annual Accounts 25 February 2015
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 25 February 2015
Annual Accounts 30 November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 30 November 2015
Annual Accounts 21 November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 28 February 2016
Date Approval Accounts 21 November 2016
Annual Accounts
Start Date For Period Covered By Report 29 February 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Company name changed van dyk country house hotel LIMITEDcertificate issued on 08/09/23 (CERTNM)
filed on: 8th, September 2023
change of name
Free Download Download filing (3 pages)

Additional Information

HQ address,
2014

Address:

Unit 3, Metis 1 Scotland Street

Post code:

S3 7AT

City / Town:

Sheffield

HQ address,
2015

Address:

Unit 3, Metis 1 Scotland Street

Post code:

S3 7AT

City / Town:

Sheffield

HQ address,
2016

Address:

Unit 3, Metis 1 Scotland Street

Post code:

S3 7AT

City / Town:

Sheffield

Accountant/Auditor,
2016

Name:

Mclintocks Partnership Limited

Address:

2 Hilliards Court Chester Business Park

Post code:

CH4 9PX

City / Town:

Chester

Search other companies

Services (by SIC Code)

  • 55100 : Hotels and similar accommodation
15
Company Age

Closest Companies - by postcode