GZX CONSULTANCY LTD - TELFORD
Company Profile | Company Filings |
Overview
GZX CONSULTANCY LTD is a Private Limited Company from TELFORD ENGLAND and has the status: Liquidation.
GZX CONSULTANCY LTD was incorporated 15 years ago on 24/03/2009 and has the registered number: 06856792. The accounts status is SMALL and accounts are next due on 30/12/2023.
GZX CONSULTANCY LTD was incorporated 15 years ago on 24/03/2009 and has the registered number: 06856792. The accounts status is SMALL and accounts are next due on 30/12/2023.
GZX CONSULTANCY LTD - TELFORD
This company is listed in the following categories:
55100 - Hotels and similar accommodation
55100 - Hotels and similar accommodation
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 3 | 31/03/2022 | 30/12/2023 |
Registered Office
OFFICE 10, 15A MARKET STREET
TELFORD
TF2 6EL
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
VAN DYK COUNTRY HOUSE HOTEL LIMITED (until 08/09/2023)
VAN DYK COUNTRY HOUSE HOTEL LIMITED (until 08/09/2023)
VAN DYKE COUNTRY HOUSE HOTEL LIMITED (until 25/05/2016)
W PROPERTY SERVICES LIMITED (until 24/05/2016)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/08/2023 | 07/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NEVILLE TAYLOR | Apr 1967 | British | Director | 2023-08-24 | CURRENT |
JAMES ANDREW BRACEWELL | Secretary | 2010-08-10 UNTIL 2011-11-15 | RESIGNED | ||
OAKWOOD CORPORATE SECRETARY LIMITED | Corporate Secretary | 2012-01-30 UNTIL 2013-08-31 | RESIGNED | ||
DEBORAH JANE LE GOFF | Secretary | 2010-06-07 UNTIL 2010-08-09 | RESIGNED | ||
MR MARC ANTHONY WILDES | Secretary | 2015-01-23 UNTIL 2023-08-24 | RESIGNED | ||
ROBIN JAMES ANDERSON | Nov 1980 | British | Secretary | 2009-08-05 UNTIL 2010-06-08 | RESIGNED |
WB COMPANY SECRETARIES LIMITED | Corporate Secretary | 2009-03-24 UNTIL 2009-08-05 | RESIGNED | ||
OAKWOOD CORPORATE SECRETARY LIMITED | Corporate Secretary | 2014-04-10 UNTIL 2015-01-23 | RESIGNED | ||
PAUL WILDES | Mar 1976 | British | Director | 2009-03-24 UNTIL 2013-07-31 | RESIGNED |
MR ROBIN JAMES ANDERSON | Nov 1980 | British | Director | 2012-01-30 UNTIL 2013-07-31 | RESIGNED |
MR MICHAEL ROGER ASPINALL | Jun 1976 | British | Director | 2014-07-21 UNTIL 2016-05-01 | RESIGNED |
MR MICHAEL ROGER ASPINALL | Jun 1976 | British | Director | 2011-11-01 UNTIL 2013-07-31 | RESIGNED |
ROBIN JAMES ANDERSON | Nov 1980 | British | Director | 2009-08-05 UNTIL 2010-06-08 | RESIGNED |
MR MARTIN SCHOLEY HARKNESS | May 1979 | British | Director | 2014-11-04 UNTIL 2016-04-06 | RESIGNED |
MR NORMAN SMURTHWAITE | Aug 1960 | British | Director | 2013-07-31 UNTIL 2014-04-10 | RESIGNED |
MR MARC ANTHONY WILDES | Apr 1978 | British | Director | 2014-04-23 UNTIL 2023-08-24 | RESIGNED |
PAUL WILDES | Mar 1976 | British | Director | 2014-04-10 UNTIL 2023-08-24 | RESIGNED |
MR JAMES ANDREW BRACEWELL | Jun 1978 | British | Director | 2010-06-07 UNTIL 2011-11-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Namare Grp Ltd | 2023-08-24 | Telford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mr Paul Edward Wildes | 2016-04-06 - 2023-08-24 | 3/1976 | Chesterfield | Ownership of shares 75 to 100 percent as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
VAN_DYK_COUNTRY_HOUSE_HOT - Accounts | 2023-06-30 | 31-03-2022 | £4,376 Cash £-105,708 equity |
VAN_DYK_COUNTRY_HOUSE_HOT - Accounts | 2022-03-31 | 31-03-2021 | £2,652 Cash £-1,481,875 equity |
VAN_DYK_COUNTRY_HOUSE_HOT - Accounts | 2021-06-10 | 31-03-2020 | £2,913 Cash £-944,996 equity |
VAN_DYK_COUNTRY_HOUSE_HOT - Accounts | 2019-12-31 | 31-03-2019 | £1,467,954 Cash £1,642,286 equity |
Van Dyk Country House Hotel Ltd - Accounts to registrar (filleted) - small 18.1 | 2019-02-26 | 31-03-2018 | £4,000 Cash £1,468,982 equity |
Van Dyk Country House Hotel Ltd - Accounts to registrar (filleted) - small 17.3 | 2017-12-22 | 31-03-2017 | £4,000 Cash £1,329,531 equity |
W Property Services Limited - Abbreviated accounts 16.3 | 2016-11-22 | 28-02-2016 | £220,905 equity |
W Property Services Limited - Limited company - abbreviated - 11.9 | 2015-12-01 | 28-02-2015 | £210 Cash £161,777 equity |
W Property Services Limited - Limited company - abbreviated - 11.6 | 2015-02-27 | 28-02-2014 | £201 Cash £-28,237 equity |