Gamtol Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 30, 2024)
- all other documents available
- original incorporation documents (if available)
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2024-06-30 | |
Trade Debtors | £754,987 | -32.17% |
Employees | £24 | -4.17% |
Total assets | £716,084 | -1.02% |
FLEXITHERM COOK-CHILL SYSTEMS LIMITED
GAMBLE FOOD CONTROL LIMITED
GAMBLE TECHNOLOGIES LIMITED
Company type |
Private Limited Company, Active |
Company Number |
01359288 |
Record last updated |
Sunday, June 28, 2020 2:19:16 AM UTC |
Official Address |
10 Brook Park Gaddesby Lane Rearsby Leicester Le74zb Wreake Villages
There are 4 companies registered at this street
|
Locality |
Wreake Villages |
Region |
Leicestershire, England |
Postal Code |
LE74ZB
|
Sector |
Manufacture of electronic measuring, testing etc. equipment, not for industrial process control |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Jun 26, 2020 |
Resignation of one Director (a man)
|  |
Registry |
Dec 20, 2016 |
Appointment of a man as Accountant and Director
|  |
Registry |
Apr 6, 2016 |
Two appointments: a man and a woman
|  |
Registry |
Jun 8, 2015 |
Appointment of a man as Director
|  |
Registry |
Jun 8, 2015 |
Appointment of a man as Director 1359...
|  |
Registry |
May 26, 2015 |
Two appointments: 2 men
|  |
Financials |
Apr 15, 2015 |
Annual accounts
|  |
Registry |
Jan 8, 2015 |
Annual return
|  |
Financials |
Mar 24, 2014 |
Annual accounts
|  |
Registry |
Jan 8, 2014 |
Annual return
|  |
Financials |
Mar 8, 2013 |
Annual accounts
|  |
Registry |
Jan 21, 2013 |
Annual return
|  |
Registry |
Jan 9, 2012 |
Annual return 1359...
|  |
Financials |
Nov 29, 2011 |
Annual accounts
|  |
Financials |
Jan 27, 2011 |
Annual accounts 1359...
|  |
Registry |
Jan 6, 2011 |
Annual return
|  |
Registry |
Jan 28, 2010 |
Annual return 1359...
|  |
Registry |
Jan 28, 2010 |
Change of particulars for director
|  |
Registry |
Jan 28, 2010 |
Change of particulars for director 1359...
|  |
Registry |
Jan 28, 2010 |
Change of particulars for secretary
|  |
Registry |
Jan 4, 2010 |
Company name change
|  |
Registry |
Jan 4, 2010 |
Change of name certificate
|  |
Registry |
Jan 4, 2010 |
Notice of change of name nm01 - resolution
|  |
Registry |
Dec 31, 2009 |
Statement of capital
|  |
Registry |
Dec 14, 2009 |
Statement of directors in respect of the solvency statement made in accordance with section 643
|  |
Registry |
Dec 14, 2009 |
Solvency statement
|  |
Registry |
Dec 14, 2009 |
Section 175 comp act 06 08
|  |
Financials |
Dec 12, 2009 |
Annual accounts
|  |
Financials |
May 6, 2009 |
Annual accounts 1359...
|  |
Registry |
Feb 17, 2009 |
Annual return
|  |
Registry |
Feb 16, 2009 |
Register of members
|  |
Registry |
Feb 16, 2009 |
Change in situation or address of registered office
|  |
Registry |
Feb 16, 2009 |
Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place
|  |
Financials |
May 1, 2008 |
Annual accounts
|  |
Registry |
Jan 23, 2008 |
Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place
|  |
Registry |
Jan 23, 2008 |
Register of members
|  |
Registry |
Jan 23, 2008 |
Change in situation or address of registered office
|  |
Registry |
Jan 23, 2008 |
Annual return
|  |
Registry |
Jan 9, 2007 |
Annual return 1359...
|  |
Registry |
Jan 9, 2007 |
Resignation of a director
|  |
Registry |
Dec 13, 2006 |
Resignation of one Company Director and one Director (a man)
|  |
Financials |
Dec 11, 2006 |
Annual accounts
|  |
Registry |
Jan 3, 2006 |
Annual return
|  |
Financials |
Oct 18, 2005 |
Annual accounts
|  |
Financials |
Jul 5, 2005 |
Annual accounts 1359...
|  |
Registry |
Jan 17, 2005 |
Annual return
|  |
Registry |
Jan 11, 2005 |
Resignation of a director
|  |
Registry |
Dec 22, 2004 |
Register of members
|  |
Registry |
Nov 8, 2004 |
Resignation of one Farmer and one Director (a man)
|  |
Financials |
Jun 16, 2004 |
Annual accounts
|  |
Registry |
Feb 4, 2004 |
Annual return
|  |
Registry |
Aug 18, 2003 |
Company name change
|  |
Registry |
Aug 18, 2003 |
Change of name certificate
|  |
Financials |
May 4, 2003 |
Annual accounts
|  |
Registry |
Jan 13, 2003 |
Appointment of a director
|  |
Registry |
Jan 13, 2003 |
Annual return
|  |
Registry |
Jan 7, 2003 |
Appointment of a woman
|  |
Registry |
Jul 5, 2002 |
Appointment of a director
|  |
Registry |
Jun 17, 2002 |
Appointment of a man as Director and Farmer
|  |
Financials |
May 5, 2002 |
Annual accounts
|  |
Registry |
Apr 25, 2002 |
Annual return
|  |
Financials |
Jun 18, 2001 |
Annual accounts
|  |
Registry |
Jan 17, 2001 |
Annual return
|  |
Registry |
Aug 21, 2000 |
Change of accounting reference date
|  |
Financials |
Jul 24, 2000 |
Annual accounts
|  |
Registry |
Apr 27, 2000 |
Change of accounting reference date
|  |
Registry |
Feb 3, 2000 |
Annual return
|  |
Registry |
Jul 28, 1999 |
Appointment of a director
|  |
Registry |
Jul 5, 1999 |
Appointment of a director 1359...
|  |
Registry |
Jun 14, 1999 |
Resignation of a director
|  |
Registry |
Jun 14, 1999 |
Appointment of a secretary
|  |
Registry |
Jun 14, 1999 |
Appointment of a secretary 1359...
|  |
Registry |
Jun 10, 1999 |
Company name change
|  |
Registry |
Jun 9, 1999 |
Change of name certificate
|  |
Registry |
May 24, 1999 |
Auth. allotment of shares and debentures
|  |
Registry |
May 24, 1999 |
Particulars of a mortgage or charge
|  |
Registry |
May 24, 1999 |
Disapplication of pre-emption rights
|  |
Registry |
May 18, 1999 |
Appointment of a man as Secretary
|  |
Registry |
May 18, 1999 |
Resignation of one Director (a man)
|  |
Registry |
Apr 26, 1999 |
Two appointments: 2 men
|  |
Financials |
Feb 10, 1999 |
Annual accounts
|  |
Registry |
Jan 27, 1999 |
Annual return
|  |
Financials |
May 1, 1998 |
Annual accounts
|  |
Registry |
Jan 30, 1998 |
Annual return
|  |
Registry |
Feb 27, 1997 |
Annual return 1359...
|  |
Financials |
Dec 23, 1996 |
Annual accounts
|  |
Financials |
Feb 26, 1996 |
Annual accounts 1359...
|  |
Registry |
Jan 16, 1996 |
Annual return
|  |
Financials |
Nov 3, 1995 |
Annual accounts
|  |
Registry |
Jul 3, 1995 |
Notice of new accounting reference date given during the course of an accounting reference period
|  |
Registry |
Jan 16, 1995 |
Annual return
|  |
Registry |
Jun 13, 1994 |
Director resigned, new director appointed
|  |
Financials |
May 23, 1994 |
Annual accounts
|  |
Registry |
Feb 7, 1994 |
Annual return
|  |
Financials |
Dec 20, 1993 |
Annual accounts
|  |
Registry |
Sep 21, 1993 |
Change in situation or address of registered office
|  |
Registry |
Jan 10, 1993 |
Annual return
|  |
Financials |
Oct 13, 1992 |
Annual accounts
|  |
Registry |
Jan 20, 1992 |
Registered office changed
|  |
Registry |
Jan 20, 1992 |
Annual return
|  |