Gorleston Tackle Centre Limited
Private Limited Company
Gorleston Tackle Centre Limited
7-8 Pier Walk
Gorleston
Gt Yarmouth
Norfolk
NR31 6DA
Company Name | Gorleston Tackle Centre Limited |
---|
Company Status | Active |
---|
Company Number | 00806327 |
---|
Incorporation Date | 25 May 1964 (59 years, 11 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Name | Baker And O'Keefe Limited |
---|
Current Director | Jason Neville Amies |
---|
Business Industry | Wholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles |
---|
Business Activity | Other Retail Sale In Non-Specialised Stores |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|
Next Accounts Due | 31 December 2024 (8 months from now) |
---|
Accounts Category | Unaudited Abridged |
---|
Accounts Year End | 31 March |
---|
Latest Return | 4 May 2023 (12 months ago) |
---|
Next Return Due | 18 May 2024 (2 weeks, 3 days from now) |
---|
Registered Address | 7-8 Pier Walk Gorleston Gt Yarmouth Norfolk NR31 6DA |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Great Yarmouth |
---|
Region | East of England |
---|
County | Norfolk |
---|
Built Up Area | Great Yarmouth |
---|
Accounts Year End | 31 March |
---|
Category | Unaudited Abridged |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|
Next Accounts Due | 31 December 2024 (8 months from now) |
---|
Latest Return | 4 May 2023 (12 months ago) |
---|
Next Return Due | 18 May 2024 (2 weeks, 3 days from now) |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5212) | Other retail non-specialised stores |
---|
SIC 2007 (47190) | Other retail sale in non-specialised stores |
---|
12 January 2021 | Total exemption full accounts made up to 31 March 2020 | 10 pages |
---|
4 May 2020 | Confirmation statement made on 4 May 2020 with updates | 4 pages |
---|
11 December 2019 | Total exemption full accounts made up to 31 March 2019 | 10 pages |
---|
26 November 2019 | Change of details for Mr Jason Neville Amies as a person with significant control on 26 November 2019 | 2 pages |
---|
26 November 2019 | Secretary's details changed for Mr Jason Neville Amies on 26 November 2019 | 1 page |
---|
Mortgage charges satisfied
1
Mortgage charges part satisfied
—
Mortgage charges outstanding
3