Company NameGamasco Limited
DirectorMatthew Adam Sadler
Company StatusActive
Company Number04091693
CategoryPrivate Limited Company
Incorporation Date17 October 2000(23 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameMr Matthew Adam Sadler
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2022(21 years, 6 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwift House Ground Floor 18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
Director NameBernard Sidney Sadler
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2000(same day as company formation)
RoleManager
Correspondence AddressSunshine House 65 Cricketers Lane
Brentwood
Essex
CM13 3QB
Director NameMr Trevor Alfred Oliver
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2000(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address16 Bowhay
Hutton
Brentwood
Essex
CM13 2JX
Secretary NameMr John Joseph Phillips
NationalityBritish
StatusResigned
Appointed17 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJohn Phillips & Co Ltd
81 Centaur Court Claydon
Business Park Great Blakenham
Ipswich Suffolk
IP6 0NL
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed17 October 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed17 October 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitewww.gamasco.co.uk/
Email address[email protected]
Telephone01268 419909
Telephone regionBasildon

Location

Registered AddressSwift House Ground Floor
18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford
Address MatchesOver 200 other UK companies use this postal address

Shareholders

26 at £1Joan Mary Sadler
50.00%
Ordinary
13 at £1Jean Margaret Oliver
25.00%
Ordinary
13 at £1Trevor Alfred Oliver
25.00%
Ordinary

Financials

Year2014
Net Worth£401,603
Cash£227,576
Current Liabilities£134,285

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return17 October 2023 (6 months, 1 week ago)
Next Return Due31 October 2024 (6 months, 1 week from now)

Filing History

19 October 2023Confirmation statement made on 17 October 2023 with updates (6 pages)
27 July 2023Total exemption full accounts made up to 31 October 2022 (11 pages)
2 November 2022Confirmation statement made on 17 October 2022 with updates (6 pages)
10 May 2022Termination of appointment of Trevor Alfred Oliver as a director on 9 May 2022 (1 page)
10 May 2022Appointment of Mr Matthew Adam Sadler as a director on 9 May 2022 (2 pages)
4 May 2022Total exemption full accounts made up to 31 October 2021 (11 pages)
18 October 2021Confirmation statement made on 17 October 2021 with updates (6 pages)
30 July 2021Total exemption full accounts made up to 31 October 2020 (11 pages)
30 October 2020Confirmation statement made on 17 October 2020 with updates (6 pages)
30 October 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
29 October 2019Registered office address changed from John Phillips & Co Ltd 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 29 October 2019 (1 page)
17 October 2019Confirmation statement made on 17 October 2019 with updates (5 pages)
20 August 2019Micro company accounts made up to 31 October 2018 (2 pages)
26 October 2018Confirmation statement made on 17 October 2018 with updates (6 pages)
12 April 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
7 March 2018Statement of capital following an allotment of shares on 18 October 2017
  • GBP 56
(3 pages)
7 March 2018Statement of capital following an allotment of shares on 18 October 2017
  • GBP 56
(3 pages)
23 October 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
23 October 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
27 September 2017Cessation of Trevor Alfred Oliver as a person with significant control on 27 September 2017 (1 page)
27 September 2017Cessation of Trevor Alfred Oliver as a person with significant control on 27 September 2017 (1 page)
26 June 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
26 June 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
17 October 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
2 September 2016Amended total exemption small company accounts made up to 31 October 2015 (7 pages)
2 September 2016Amended total exemption small company accounts made up to 31 October 2015 (7 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
20 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 52
(3 pages)
20 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 52
(3 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
20 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 52
(3 pages)
20 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 52
(3 pages)
5 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
5 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
29 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 52
(3 pages)
29 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 52
(3 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
30 April 2013Termination of appointment of Bernard Sadler as a director (1 page)
30 April 2013Termination of appointment of Bernard Sadler as a director (1 page)
18 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
8 October 2012Termination of appointment of John Phillips as a secretary (1 page)
8 October 2012Termination of appointment of John Phillips as a secretary (1 page)
10 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
10 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
21 November 2011Annual return made up to 17 October 2011 (5 pages)
21 November 2011Annual return made up to 17 October 2011 (5 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
6 January 2011Annual return made up to 17 October 2010 with a full list of shareholders (14 pages)
6 January 2011Annual return made up to 17 October 2010 with a full list of shareholders (14 pages)
23 December 2010Secretary's details changed for Mr John Joseph Phillips on 16 October 2010 (3 pages)
23 December 2010Secretary's details changed for Mr John Joseph Phillips on 16 October 2010 (3 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
14 December 2009Annual return made up to 17 October 2009 with a full list of shareholders (14 pages)
14 December 2009Annual return made up to 17 October 2009 with a full list of shareholders (14 pages)
6 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
6 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
3 December 2008Return made up to 17/10/08; no change of members (4 pages)
3 December 2008Return made up to 17/10/08; no change of members (4 pages)
24 July 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
24 July 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
14 November 2007Return made up to 17/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 November 2007Return made up to 17/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 July 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
23 July 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
19 December 2006Return made up to 17/10/06; full list of members
  • 363(287) ‐ Registered office changed on 19/12/06
(8 pages)
19 December 2006Return made up to 17/10/06; full list of members
  • 363(287) ‐ Registered office changed on 19/12/06
(8 pages)
8 May 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
8 May 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
30 November 2005Return made up to 17/10/05; full list of members (8 pages)
30 November 2005Return made up to 17/10/05; full list of members (8 pages)
11 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
11 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
29 October 2004Return made up to 17/10/04; full list of members (8 pages)
29 October 2004Return made up to 17/10/04; full list of members (8 pages)
19 August 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
19 August 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
31 October 2003Return made up to 17/10/03; full list of members (8 pages)
31 October 2003Return made up to 17/10/03; full list of members (8 pages)
5 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
5 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
2 November 2002Return made up to 17/10/02; full list of members (8 pages)
2 November 2002Return made up to 17/10/02; full list of members (8 pages)
16 August 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
16 August 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
1 November 2001Return made up to 17/10/01; full list of members (6 pages)
1 November 2001Return made up to 17/10/01; full list of members (6 pages)
31 October 2001Ad 01/10/01--------- £ si 50@1=50 £ ic 2/52 (2 pages)
31 October 2001Ad 01/10/01--------- £ si 50@1=50 £ ic 2/52 (2 pages)
20 October 2000Secretary resigned (1 page)
20 October 2000New director appointed (2 pages)
20 October 2000New director appointed (2 pages)
20 October 2000New secretary appointed (2 pages)
20 October 2000Director resigned (1 page)
20 October 2000Registered office changed on 20/10/00 from: the studio st nicholas close elstree, borehamwood herts WD6 3EW (1 page)
20 October 2000New director appointed (2 pages)
20 October 2000Secretary resigned (1 page)
20 October 2000Director resigned (1 page)
20 October 2000Registered office changed on 20/10/00 from: the studio st nicholas close elstree, borehamwood herts WD6 3EW (1 page)
20 October 2000New director appointed (2 pages)
20 October 2000New secretary appointed (2 pages)
17 October 2000Incorporation (16 pages)
17 October 2000Incorporation (16 pages)