GAUGE NI C.I.C.

Register to unlock more data on OkredoRegister

GAUGE NI C.I.C.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI604444

Incorporation date

15/09/2010

Size

Small

Contacts

Registered address

Registered address

15-17 Grosvenor Road, Belfast BT12 4GNCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/2010)
dot icon19/03/2026
Termination of appointment of Chris Brown as a director on 2025-12-10
dot icon19/03/2026
Termination of appointment of Jill Lana Robb as a director on 2026-03-17
dot icon02/01/2026
Accounts for a small company made up to 2025-03-31
dot icon17/09/2025
Confirmation statement made on 2025-09-15 with no updates
dot icon24/12/2024
Accounts for a small company made up to 2024-03-31
dot icon16/09/2024
Confirmation statement made on 2024-09-15 with no updates
dot icon11/01/2024
Accounts for a small company made up to 2023-03-31
dot icon25/09/2023
Confirmation statement made on 2023-09-15 with no updates
dot icon31/12/2022
Accounts for a small company made up to 2022-03-31
dot icon05/12/2022
Termination of appointment of Richard Alexander Glenn Moore as a director on 2022-11-29
dot icon05/12/2022
Termination of appointment of Richard Philip Mckee as a director on 2022-11-29
dot icon05/12/2022
Appointment of Mr John Gordon as a director on 2022-11-29
dot icon05/12/2022
Appointment of Jill Robb as a director on 2022-11-29
dot icon29/09/2022
Confirmation statement made on 2022-09-15 with no updates
dot icon26/09/2022
Termination of appointment of Chris Lillie as a director on 2020-11-26
dot icon26/09/2022
Termination of appointment of Simon Grant Snoddy as a director on 2022-03-03
dot icon30/12/2021
Accounts for a small company made up to 2021-03-31
dot icon22/10/2021
Confirmation statement made on 2021-09-15 with no updates
dot icon25/03/2021
Accounts for a small company made up to 2020-03-31
dot icon23/12/2020
Confirmation statement made on 2020-09-15 with no updates
dot icon30/12/2019
Accounts for a small company made up to 2019-03-31
dot icon03/12/2019
Termination of appointment of Anthony Daniel Mcnamee as a director on 2019-03-26
dot icon03/12/2019
Termination of appointment of Gary Irvine as a director on 2019-11-07
dot icon17/10/2019
Confirmation statement made on 2019-09-15 with no updates
dot icon07/12/2018
Termination of appointment of Andrew Wayne Talbot as a director on 2018-11-07
dot icon07/12/2018
Termination of appointment of Patricia Swann as a director on 2018-11-07
dot icon06/12/2018
Accounts for a small company made up to 2018-03-31
dot icon08/10/2018
Confirmation statement made on 2018-09-15 with no updates
dot icon08/10/2018
Cessation of Jill Lana Robb as a person with significant control on 2017-10-24
dot icon08/10/2018
Cessation of Catherine Kane as a person with significant control on 2017-10-24
dot icon08/10/2018
Registered office address changed from 428 Springfield Road Belfast BT12 7DU to 15-17 Grosvenor Road Belfast BT12 4GN on 2018-10-08
dot icon09/01/2018
Accounts for a small company made up to 2017-03-31
dot icon30/11/2017
Appointment of Mr Gary Irvine as a director on 2017-10-25
dot icon30/11/2017
Appointment of Mr Chris Lillie as a director on 2017-10-25
dot icon30/11/2017
Appointment of Mr Chris Brown as a director on 2017-10-25
dot icon30/11/2017
Appointment of Mr Anthony Daniel Mcnamee as a director on 2017-10-25
dot icon30/11/2017
Appointment of Mr Andrew Wayne Talbot as a director on 2017-10-25
dot icon30/11/2017
Appointment of Mr Simon Grant Snoddy as a director on 2017-10-25
dot icon30/11/2017
Appointment of Mr Richard Alexander Glenn Moore as a director on 2017-10-25
dot icon30/11/2017
Appointment of Mr Richard Philip Mckee as a director on 2017-10-25
dot icon30/11/2017
Appointment of Mrs Patricia Swann as a director on 2017-10-25
dot icon16/11/2017
Confirmation statement made on 2017-09-15 with no updates
dot icon16/11/2017
Cessation of Mark Burns as a person with significant control on 2016-09-16
dot icon15/11/2017
Termination of appointment of Mark Burns as a director on 2016-09-16
dot icon15/11/2017
Termination of appointment of Catherine Kane as a director on 2017-10-24
dot icon06/11/2017
Termination of appointment of Jill Lana Robb as a director on 2017-10-24
dot icon03/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon28/10/2016
Confirmation statement made on 2016-09-15 with updates
dot icon29/09/2016
Termination of appointment of Damian Horner as a director on 2016-07-28
dot icon29/09/2016
Termination of appointment of Seamus O'prey as a director on 2016-05-27
dot icon29/09/2016
Termination of appointment of Gary John Mcquoid as a director on 2016-03-11
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/10/2015
Annual return made up to 2015-09-15 no member list
dot icon30/12/2014
Appointment of Damian Horner as a director on 2014-10-28
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/10/2014
Annual return made up to 2014-09-15 no member list
dot icon30/09/2014
Termination of appointment of Karen Gribbon as a director on 2013-06-25
dot icon01/09/2014
Termination of appointment of Christine Adams as a director on 2014-08-26
dot icon10/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/10/2013
Annual return made up to 2013-09-15 no member list
dot icon04/10/2013
Appointment of Mark Burns as a director
dot icon18/06/2013
Appointment of Christine Adams as a director
dot icon18/06/2013
Appointment of Miss Jill Lana Robb as a director
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/09/2012
Annual return made up to 2012-09-15 no member list
dot icon15/12/2011
Annual return made up to 2011-09-15 no member list
dot icon01/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/09/2011
Appointment of Gary Mcquoid as a director
dot icon23/09/2011
Appointment of Catherine Kane as a director
dot icon23/11/2010
Current accounting period shortened from 2011-09-30 to 2011-03-31
dot icon15/09/2010
Incorporation of a Community Interest Company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Chris
Director
25/10/2017 - 10/12/2025
2
Gordon, John
Director
29/11/2022 - Present
1
Talbot, Andrew Wayne
Director
25/10/2017 - 07/11/2018
1
Mckee, Richard Philip
Director
25/10/2017 - 29/11/2022
4
Moore, Richard Alexander Glenn
Director
25/10/2017 - 29/11/2022
17

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 GAUGE NI C.I.C.

GAUGE NI C.I.C. is an(a) Active company incorporated on 15/09/2010 with the registered office located at 15-17 Grosvenor Road, Belfast BT12 4GN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GAUGE NI C.I.C.?

toggle

GAUGE NI C.I.C. is currently Active. It was registered on 15/09/2010 .

Where is GAUGE NI C.I.C. located?

toggle

GAUGE NI C.I.C. is registered at 15-17 Grosvenor Road, Belfast BT12 4GN.

What does GAUGE NI C.I.C. do?

toggle

GAUGE NI C.I.C. operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for GAUGE NI C.I.C.?

toggle

The latest filing was on 19/03/2026: Termination of appointment of Chris Brown as a director on 2025-12-10.