GAZE BURVILL LTD. - ALTON
Company Profile | Company Filings |
Overview
GAZE BURVILL LTD. is a Private Limited Company from ALTON and has the status: Active.
GAZE BURVILL LTD. was incorporated 28 years ago on 31/01/1996 and has the registered number: 03155596. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
GAZE BURVILL LTD. was incorporated 28 years ago on 31/01/1996 and has the registered number: 03155596. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
GAZE BURVILL LTD. - ALTON
This company is listed in the following categories:
31090 - Manufacture of other furniture
31090 - Manufacture of other furniture
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
LODGE FARM GOSPORT ROAD
ALTON
HAMPSHIRE
GU34 3QH
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/01/2023 | 14/02/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
NEIL MCGRIGOR | Aug 1961 | British | Director | 2021-12-17 | CURRENT |
MR SIMON GEOFFREY HAMP BURVILL | Jan 1962 | British | Director | 1996-01-31 | CURRENT |
CAROLINE AMANDA BURVILL | Jan 1962 | British | Director | 2021-12-17 | CURRENT |
RICHARD JAMES ADAMS | Jul 1962 | Secretary | 1996-12-30 UNTIL 2001-12-31 | RESIGNED | |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1996-01-31 UNTIL 1996-01-31 | RESIGNED | ||
MR SIMON GEOFFREY HAMP BURVILL | Jan 1962 | British | Secretary | 1996-01-31 UNTIL 1996-12-30 | RESIGNED |
RICHARD STANLEY BOWMAN TITCUMB | Jan 1950 | Secretary | 2001-12-31 UNTIL 2007-04-01 | RESIGNED | |
JILL ELIZABETH GAY | Jul 1957 | Secretary | 2007-04-01 UNTIL 2011-03-25 | RESIGNED | |
MR MARTIN HUBERT THOMAS JOURDAN | Nov 1940 | British | Director | 2001-12-31 UNTIL 2017-12-08 | RESIGNED |
MR MICHAEL JOHN CHALLENDER SIMMONDS | Aug 1961 | British | Director | 2010-03-17 UNTIL 2014-08-05 | RESIGNED |
MR IAN SELLARS | Feb 1954 | British | Director | 2018-05-01 UNTIL 2019-09-17 | RESIGNED |
ALAN GEORGE RODFORD | Jun 1945 | British | Director | 2003-06-01 UNTIL 2020-03-20 | RESIGNED |
MRS ANNEMARIE MORRIS | Oct 1961 | British | Director | 2018-05-01 UNTIL 2020-03-20 | RESIGNED |
NEIL MCGRIGOR | Aug 1961 | British | Director | 2015-02-03 UNTIL 2020-03-20 | RESIGNED |
MR CHRISTOPHER JOHN MCCAIG | May 1967 | British | Director | 2017-10-20 UNTIL 2020-03-20 | RESIGNED |
MR KYLE MCCARTHY | Apr 1979 | Canadian | Director | 2011-09-01 UNTIL 2014-08-05 | RESIGNED |
MR JAMES HENRY GARTHWAITE | Jul 1963 | British | Director | 1998-02-10 UNTIL 2002-03-09 | RESIGNED |
MR DEREK ALEXANDER HALL | Nov 1957 | English | Director | 2010-03-07 UNTIL 2016-01-01 | RESIGNED |
PAUL CHRISTIAN MICHAEL GAZE | Oct 1962 | British | Director | 1996-02-07 UNTIL 1996-12-03 | RESIGNED |
MR THOMAS EVANS | Apr 1983 | British | Director | 2018-05-01 UNTIL 2018-07-09 | RESIGNED |
CAROLINE AMANDA BURVILL | Jan 1962 | British | Director | 1996-01-31 UNTIL 1996-12-30 | RESIGNED |
CAROLINE AMANDA BURVILL | Jan 1962 | British | Director | 2018-05-01 UNTIL 2020-03-20 | RESIGNED |
MR GEOFFREY STUART WHEATING | Apr 1960 | British | Director | 2010-03-17 UNTIL 2014-06-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Simon Geoffrey Burvill | 2016-04-06 | 1/1962 | Alton Hampshire | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2022-10-16 | 31-12-2021 | 531,559 Cash 1,144,976 equity |
ACCOUNTS - Final Accounts | 2021-12-24 | 31-12-2020 | 549,221 Cash 977,943 equity |
ACCOUNTS - Final Accounts | 2020-03-20 | 31-12-2019 | 134,247 Cash 1,149,919 equity |
ACCOUNTS - Final Accounts | 2019-09-28 | 31-12-2018 | 64,207 Cash 1,131,526 equity |
ACCOUNTS - Final Accounts | 2018-09-27 | 31-12-2017 | 1,430,952 equity |
Abbreviated Company Accounts - GAZE BURVILL LTD. | 2015-09-30 | 31-12-2014 | £63,014 Cash £1,462,679 equity |