GANTRY RAILING LIMITED

Register to unlock more data on OkredoRegister

GANTRY RAILING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03659449

Incorporation date

30/10/1998

Size

Small

Contacts

Registered address

Registered address

Unit 11a Barnett Way, Barnwood, Gloucester, Gloucestershire GL4 3QACopy
copy info iconCopy
See on map
Latest events (Record since 30/10/1998)
dot icon11/12/2025
Confirmation statement made on 2025-10-30 with no updates
dot icon01/07/2025
Accounts for a small company made up to 2024-12-31
dot icon06/01/2025
Registered office address changed from . Sudmeadow Road Hempsted Gloucester Gloucestershire GL2 5HG to Unit 11a Barnett Way Barnwood Gloucester Gloucestershire GL4 3QA on 2025-01-06
dot icon18/11/2024
Confirmation statement made on 2024-10-30 with updates
dot icon08/04/2024
Accounts for a small company made up to 2023-12-31
dot icon05/12/2023
Confirmation statement made on 2023-10-30 with no updates
dot icon20/09/2023
Accounts for a small company made up to 2022-12-31
dot icon06/12/2022
Confirmation statement made on 2022-10-30 with no updates
dot icon09/08/2022
Accounts for a small company made up to 2021-12-31
dot icon14/12/2021
Confirmation statement made on 2021-10-30 with no updates
dot icon17/06/2021
Accounts for a small company made up to 2020-12-31
dot icon03/11/2020
Confirmation statement made on 2020-10-30 with no updates
dot icon22/04/2020
Accounts for a small company made up to 2019-12-31
dot icon07/11/2019
Confirmation statement made on 2019-10-30 with no updates
dot icon09/09/2019
Appointment of Mr Xavier Arnaud Deedene as a director on 2019-08-26
dot icon09/09/2019
Termination of appointment of Olivier Leopold Raymond Hubert Jean Blanpain as a director on 2019-08-31
dot icon03/07/2019
Termination of appointment of Malcolm Terence Trigg as a director on 2019-07-03
dot icon23/05/2019
Accounts for a small company made up to 2018-12-31
dot icon08/11/2018
Confirmation statement made on 2018-10-30 with no updates
dot icon15/08/2018
Full accounts made up to 2017-12-31
dot icon07/08/2018
Appointment of Mr Malcolm Paul Gray as a director on 2018-07-01
dot icon07/08/2018
Appointment of Mr Peter Nathan Bygrave as a director on 2018-07-01
dot icon15/11/2017
Confirmation statement made on 2017-10-30 with no updates
dot icon27/09/2017
Satisfaction of charge 1 in full
dot icon18/07/2017
Particulars of variation of rights attached to shares
dot icon17/07/2017
Change of share class name or designation
dot icon17/07/2017
Full accounts made up to 2017-01-31
dot icon12/07/2017
Statement of company's objects
dot icon12/07/2017
Resolutions
dot icon03/07/2017
Appointment of Mr Olivier Leopold Raymond Hubert Jean Blanpain as a director on 2017-06-30
dot icon03/07/2017
Appointment of Mr Maarten Eddy Katrien Impens as a director on 2017-06-30
dot icon03/07/2017
Notification of Gantrail International Limited as a person with significant control on 2016-04-06
dot icon03/07/2017
Cessation of Carole Jean Cresswell as a person with significant control on 2017-06-30
dot icon03/07/2017
Cessation of Malcolm Terence Trigg as a person with significant control on 2017-06-30
dot icon03/07/2017
Current accounting period shortened from 2018-01-31 to 2017-12-31
dot icon03/07/2017
Termination of appointment of Colin Ronald Cramphorn as a director on 2017-06-30
dot icon03/07/2017
Termination of appointment of Colin Ronald Cramphorn as a director on 2017-06-30
dot icon03/07/2017
Cessation of Colin Ronald Cramphorn as a person with significant control on 2017-06-30
dot icon09/11/2016
Full accounts made up to 2016-01-31
dot icon07/11/2016
Confirmation statement made on 2016-10-30 with updates
dot icon11/02/2016
Appointment of Mr Colin Ronald Cramphorn as a director on 2016-02-03
dot icon05/01/2016
Termination of appointment of Leslie James Spencer as a director on 2016-01-01
dot icon03/01/2016
Full accounts made up to 2015-01-31
dot icon12/11/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon03/11/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon01/09/2014
Full accounts made up to 2014-01-31
dot icon10/03/2014
Appointment of Mrs Carole Jean Cresswell as a director
dot icon10/03/2014
Termination of appointment of Carole Cresswell as a secretary
dot icon26/11/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon05/11/2013
Full accounts made up to 2013-01-31
dot icon15/01/2013
Director's details changed for Malcolm Terence Trigg on 2013-01-15
dot icon15/01/2013
Director's details changed for Mr Leslie James Spencer on 2013-01-15
dot icon15/01/2013
Secretary's details changed for Carole Cresswell on 2013-01-15
dot icon31/10/2012
Full accounts made up to 2012-01-31
dot icon30/10/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon30/10/2012
Registered office address changed from Sudmeadow Road Hempstead Gloucester Gloucestershire GL2 5HG on 2012-10-30
dot icon17/11/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon24/08/2011
Full accounts made up to 2011-01-31
dot icon10/11/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon10/11/2010
Director's details changed for Mr Leslie James Spencer on 2010-11-05
dot icon26/10/2010
Appointment of Carole Cresswell as a secretary
dot icon26/10/2010
Termination of appointment of Lynda Robbins as a secretary
dot icon26/10/2010
Termination of appointment of George Molyneux as a director
dot icon18/10/2010
Full accounts made up to 2010-01-31
dot icon22/07/2010
Registered office address changed from Windsor House Barnett Way Barnwood, Gloucester Gloucestershire GL4 3RT on 2010-07-22
dot icon23/12/2009
Amended full accounts made up to 2009-01-31
dot icon19/11/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon15/10/2009
Accounts for a small company made up to 2009-01-31
dot icon05/01/2009
Return made up to 30/10/08; no change of members
dot icon26/08/2008
Full accounts made up to 2008-01-31
dot icon27/11/2007
Return made up to 30/10/07; no change of members
dot icon23/07/2007
Full accounts made up to 2007-01-31
dot icon08/12/2006
Return made up to 30/10/06; full list of members
dot icon29/09/2006
Full accounts made up to 2006-01-31
dot icon12/12/2005
Return made up to 30/10/05; full list of members
dot icon06/10/2005
Full accounts made up to 2005-01-31
dot icon03/12/2004
Return made up to 30/10/04; full list of members
dot icon22/07/2004
Full accounts made up to 2004-01-31
dot icon01/12/2003
Return made up to 30/10/03; full list of members
dot icon23/08/2003
New secretary appointed
dot icon28/07/2003
Full accounts made up to 2003-01-31
dot icon23/07/2003
Secretary resigned
dot icon31/10/2002
Return made up to 30/10/02; full list of members
dot icon05/06/2002
Ad 31/01/01--------- £ si 100000@1
dot icon05/06/2002
Full accounts made up to 2002-01-31
dot icon13/11/2001
Return made up to 30/10/01; full list of members
dot icon27/06/2001
Full accounts made up to 2001-01-31
dot icon22/06/2001
Resolutions
dot icon22/06/2001
Resolutions
dot icon22/06/2001
£ nc 100/100100 31/01/01
dot icon24/05/2001
Ad 21/01/00--------- £ si 98@1
dot icon31/01/2001
Particulars of mortgage/charge
dot icon27/11/2000
Return made up to 30/10/00; full list of members
dot icon08/08/2000
New director appointed
dot icon08/08/2000
New director appointed
dot icon13/07/2000
Full accounts made up to 2000-01-31
dot icon27/03/2000
Certificate of change of name
dot icon07/12/1999
Return made up to 30/10/99; full list of members
dot icon16/09/1999
Registered office changed on 16/09/99 from: windsor house 40 brunswick road gloucester GL1 1JR
dot icon08/09/1999
Accounting reference date extended from 31/10/99 to 31/01/00
dot icon09/02/1999
Secretary resigned
dot icon09/02/1999
Director resigned
dot icon09/02/1999
Registered office changed on 09/02/99 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon09/02/1999
New secretary appointed
dot icon09/02/1999
New director appointed
dot icon30/10/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
30/10/1998 - 09/12/1998
16011
Trigg, Malcolm Terence
Director
13/07/2000 - 03/07/2019
7
Cramphorn, Colin Ronald
Director
03/02/2016 - 30/06/2017
12
Cresswell, Carole Jean
Director
05/02/2014 - Present
3
Molyneux, George Walter
Director
09/12/1998 - 11/08/2010
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GANTRY RAILING LIMITED

GANTRY RAILING LIMITED is an(a) Active company incorporated on 30/10/1998 with the registered office located at Unit 11a Barnett Way, Barnwood, Gloucester, Gloucestershire GL4 3QA. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GANTRY RAILING LIMITED?

toggle

GANTRY RAILING LIMITED is currently Active. It was registered on 30/10/1998 .

Where is GANTRY RAILING LIMITED located?

toggle

GANTRY RAILING LIMITED is registered at Unit 11a Barnett Way, Barnwood, Gloucester, Gloucestershire GL4 3QA.

What does GANTRY RAILING LIMITED do?

toggle

GANTRY RAILING LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for GANTRY RAILING LIMITED?

toggle

The latest filing was on 11/12/2025: Confirmation statement made on 2025-10-30 with no updates.