Company Information for GAUGE360 LIMITED
BELGRAVE HOUSE, 39 - 43 MONUMENT HILL, WEYBRIDGE, SURREY, KT13 8RN,
|
Company Registration Number
07328109
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
GAUGE360 LIMITED | |
Legal Registered Office | |
BELGRAVE HOUSE 39 - 43 MONUMENT HILL WEYBRIDGE SURREY KT13 8RN Other companies in KT13 | |
Company Number | 07328109 | |
---|---|---|
Company ID Number | 07328109 | |
Date formed | 2010-07-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 29/07/2018 | |
Account next due | 28/04/2020 | |
Latest return | 28/07/2015 | |
Return next due | 25/08/2016 | |
Type of accounts |
Last Datalog update: | 2020-04-06 09:49:56 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARK MAYNARD PETTIGREW |
||
SPENCER JAMES WRIGHT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EDWARD JAMES HARDY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RECRUITERGENIE LIMITED | Director | 2013-07-04 | CURRENT | 2013-07-04 | Dissolved 2016-04-05 |
Date | Document Type | Document Description |
---|---|---|
RES13 | Resolutions passed:
| |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 29/07/18 | |
AA01 | Previous accounting period shortened from 29/07/18 TO 28/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES | |
SH01 | 20/03/17 STATEMENT OF CAPITAL GBP 1497 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 29/07/17 | |
CH01 | Director's details changed for Spencer James Wright on 2018-06-23 | |
PSC04 | Change of details for Spencer James Wright as a person with significant control on 2018-06-23 | |
AA01 | Previous accounting period shortened from 30/07/17 TO 29/07/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES | |
LATEST SOC | 10/08/17 STATEMENT OF CAPITAL;GBP 1492 | |
SH01 | 20/05/17 STATEMENT OF CAPITAL GBP 1492 | |
SH01 | 04/04/17 STATEMENT OF CAPITAL GBP 1472 | |
AA | 30/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES | |
LATEST SOC | 27/07/16 STATEMENT OF CAPITAL;GBP 1467 | |
SH01 | 29/03/16 STATEMENT OF CAPITAL GBP 1467 | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/08/15 STATEMENT OF CAPITAL;GBP 1447 | |
AR01 | 28/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/07/14 TO 30/07/14 | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2014-07-28 | |
ANNOTATION | Clarification | |
SH01 | 11/12/13 STATEMENT OF CAPITAL GBP 1447 | |
LATEST SOC | 22/01/15 STATEMENT OF CAPITAL;GBP 1413 | |
SH01 | 03/12/14 STATEMENT OF CAPITAL GBP 1413 | |
SH01 | 01/10/14 STATEMENT OF CAPITAL GBP 1390 | |
LATEST SOC | 08/08/14 STATEMENT OF CAPITAL;GBP 1329 | |
AR01 | 28/07/14 FULL LIST | |
AR01 | 28/07/14 FULL LIST | |
SH01 | 16/04/14 STATEMENT OF CAPITAL GBP 1329.00 | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 10/10/13 STATEMENT OF CAPITAL GBP 1263.00 | |
AR01 | 28/07/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SPENCER JAMES WRIGHT / 01/10/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK MAYNARD PETTIGREW / 01/10/2012 | |
SH01 | 04/07/13 STATEMENT OF CAPITAL GBP 1200 | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
SH01 | 31/01/13 STATEMENT OF CAPITAL GBP 1045 | |
SH01 | 11/12/12 STATEMENT OF CAPITAL GBP 1035 | |
SH01 | 30/03/12 STATEMENT OF CAPITAL GBP 1010 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/10/2012 FROM PARK HOUSE 25 - 27 MONUMENT HILL WEYBRIDGE SURREY KT13 8RT UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 02/10/2012 FROM, PARK HOUSE 25 - 27 MONUMENT HILL, WEYBRIDGE, SURREY, KT13 8RT, UNITED KINGDOM | |
AR01 | 28/07/12 FULL LIST | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 09/08/2012 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 27/07/12 STATEMENT OF CAPITAL GBP 1015 | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 25/09/2010 | |
SH01 | 07/12/11 STATEMENT OF CAPITAL GBP 1000 | |
SH01 | 07/12/11 STATEMENT OF CAPITAL GBP 975 | |
AP01 | DIRECTOR APPOINTED MARK MAYNARD PETTIGREW | |
AP01 | DIRECTOR APPOINTED SPENCER JAMES WRIGHT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD HARDY | |
SH01 | 17/10/11 STATEMENT OF CAPITAL GBP 975 | |
SH01 | 10/02/11 STATEMENT OF CAPITAL GBP 935 | |
SH01 | 03/12/10 STATEMENT OF CAPITAL GBP 925 | |
AR01 | 28/07/11 FULL LIST | |
SH01 | 24/09/10 STATEMENT OF CAPITAL GBP 900 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2011-08-01 | £ 777 |
---|
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GAUGE360 LIMITED
Called Up Share Capital | 2011-08-01 | £ 1,025 |
---|---|---|
Cash Bank In Hand | 2011-08-01 | £ 12,627 |
Current Assets | 2011-08-01 | £ 13,136 |
Debtors | 2011-08-01 | £ 509 |
Fixed Assets | 2011-08-01 | £ 33,509 |
Shareholder Funds | 2011-08-01 | £ 45,868 |
Tangible Fixed Assets | 2011-08-01 | £ 2,615 |
Debtors and other cash assets
GAUGE360 LIMITED owns 3 domain names.
gauge360.co.uk gauge365.co.uk gaugejobs.co.uk
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as GAUGE360 LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |