Company NameGaish Sealants Limited
Company StatusActive
Company Number05995018
CategoryPrivate Limited Company
Incorporation Date10 November 2006(17 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMrs Christine Gaish
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2006(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address376 London Road, Hadleigh
Benfleet
Essex
SS7 2DA
Director NameMr John Alan Gaish
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2006(same day as company formation)
RoleMastic & Sealant Applicator
Country of ResidenceUnited Kingdom
Correspondence Address376 London Road, Hadleigh
Benfleet
Essex
SS7 2DA
Secretary NameChristine Gaish
NationalityBritish
StatusCurrent
Appointed10 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address376 London Road, Hadleigh
Benfleet
Essex
SS7 2DA
Director NameMr Danny Alan Gaish
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2014(7 years, 2 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address376 London Road, Hadleigh
Benfleet
Essex
SS7 2DA
Director NameMr Martin John Gaish
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2014(7 years, 2 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address376 London Road, Hadleigh
Benfleet
Essex
SS7 2DA
Director NameMr Michael Aaron Gaish
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2014(7 years, 2 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address376 London Road, Hadleigh
Benfleet
Essex
SS7 2DA

Contact

Websitegaishsealants.co.uk
Email address[email protected]
Telephone01268 414913
Telephone regionBasildon

Location

Registered Address376 London Road, Hadleigh
Benfleet
Essex
SS7 2DA
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt James
Built Up AreaSouthend-on-Sea
Address Matches5 other UK companies use this postal address

Shareholders

13 at £1Danny Alan Gaish
13.00%
Ordinary
13 at £1John Alan Gaish
13.00%
Ordinary
13 at £1Martin John Gaish
13.00%
Ordinary
13 at £1Michael Aaron Gaish
13.00%
Ordinary
12 at £1Aline Jane Gaish
12.00%
Ordinary
12 at £1Christine Gaish
12.00%
Ordinary
12 at £1Nicola Gaish
12.00%
Ordinary
12 at £1Rebecca Elizabeth Gaish
12.00%
Ordinary

Financials

Year2014
Net Worth£11,369
Cash£33,021
Current Liabilities£141,057

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return10 November 2023 (5 months, 1 week ago)
Next Return Due24 November 2024 (7 months, 1 week from now)

Filing History

30 August 2023Micro company accounts made up to 31 January 2023 (4 pages)
17 November 2022Confirmation statement made on 10 November 2022 with updates (5 pages)
25 July 2022Micro company accounts made up to 31 January 2022 (4 pages)
21 February 2022Statement of capital following an allotment of shares on 31 January 2022
  • GBP 1,000
(3 pages)
12 November 2021Confirmation statement made on 10 November 2021 with no updates (3 pages)
4 June 2021Micro company accounts made up to 31 January 2021 (4 pages)
10 November 2020Confirmation statement made on 10 November 2020 with no updates (3 pages)
9 September 2020Micro company accounts made up to 31 January 2020 (4 pages)
21 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
27 August 2019Micro company accounts made up to 31 January 2019 (2 pages)
16 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
9 August 2018Micro company accounts made up to 31 January 2018 (2 pages)
29 November 2017Change of details for Mr John Alan Gaish as a person with significant control on 6 April 2016 (2 pages)
29 November 2017Cessation of Danny Alan Gaish as a person with significant control on 6 April 2016 (1 page)
29 November 2017Cessation of Christine Gaish as a person with significant control on 6 April 2016 (1 page)
29 November 2017Cessation of Michael Aaron Gaish as a person with significant control on 6 April 2016 (1 page)
29 November 2017Cessation of Christine Gaish as a person with significant control on 6 April 2016 (1 page)
29 November 2017Cessation of Danny Alan Gaish as a person with significant control on 6 April 2016 (1 page)
29 November 2017Cessation of Michael Aaron Gaish as a person with significant control on 6 April 2016 (1 page)
29 November 2017Change of details for Mr John Alan Gaish as a person with significant control on 6 April 2016 (2 pages)
29 November 2017Cessation of Martin John Gaish as a person with significant control on 6 April 2016 (1 page)
29 November 2017Cessation of Martin John Gaish as a person with significant control on 6 April 2016 (1 page)
24 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
30 June 2017Micro company accounts made up to 31 January 2017 (2 pages)
30 June 2017Micro company accounts made up to 31 January 2017 (2 pages)
23 November 2016Confirmation statement made on 10 November 2016 with updates (10 pages)
23 November 2016Confirmation statement made on 10 November 2016 with updates (10 pages)
8 October 2016Amended total exemption small company accounts made up to 31 January 2016 (6 pages)
8 October 2016Amended total exemption small company accounts made up to 31 January 2016 (6 pages)
8 September 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
8 September 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
30 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(6 pages)
30 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(6 pages)
19 June 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
19 June 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
3 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(6 pages)
3 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(6 pages)
18 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
18 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
7 February 2014Appointment of Mr Danny Alan Gaish as a director (2 pages)
7 February 2014Appointment of Mr Danny Alan Gaish as a director (2 pages)
7 February 2014Appointment of Mr Michael Aaron Gaish as a director (2 pages)
7 February 2014Appointment of Mr Martin John Gaish as a director (2 pages)
7 February 2014Appointment of Mr Martin John Gaish as a director (2 pages)
7 February 2014Appointment of Mr Michael Aaron Gaish as a director (2 pages)
27 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(4 pages)
27 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(4 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
22 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
22 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
15 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (3 pages)
15 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (3 pages)
16 September 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
16 September 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
25 November 2010Secretary's details changed for Christine Gaish on 10 November 2010 (1 page)
25 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (3 pages)
25 November 2010Secretary's details changed for Christine Gaish on 10 November 2010 (1 page)
25 November 2010Director's details changed for Christine Gaish on 10 November 2010 (2 pages)
25 November 2010Director's details changed for John Alan Gaish on 10 November 2010 (2 pages)
25 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (3 pages)
25 November 2010Director's details changed for John Alan Gaish on 10 November 2010 (2 pages)
25 November 2010Director's details changed for Christine Gaish on 10 November 2010 (2 pages)
21 May 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
21 May 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
18 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (5 pages)
18 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (5 pages)
4 June 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
4 June 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
18 November 2008Return made up to 10/11/08; full list of members (4 pages)
18 November 2008Return made up to 10/11/08; full list of members (4 pages)
3 September 2008Total exemption full accounts made up to 31 January 2008 (7 pages)
3 September 2008Total exemption full accounts made up to 31 January 2008 (7 pages)
20 November 2007Return made up to 10/11/07; full list of members (2 pages)
20 November 2007Return made up to 10/11/07; full list of members (2 pages)
18 October 2007Accounting reference date extended from 30/11/07 to 31/01/08 (1 page)
18 October 2007Accounting reference date extended from 30/11/07 to 31/01/08 (1 page)
10 November 2006Incorporation (12 pages)
10 November 2006Incorporation (12 pages)