8 Manor Gardens Thorner
Leeds
West Yorkshire
LS14 3EQ
Secretary Name | Mr Roger Stuart Gaunt |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 May 2005(6 years, 9 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Poachers Corner 8 Manor Gardens Thorner Leeds West Yorkshire LS14 3EQ |
Secretary Name | Helen Anne Gaunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1998(1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 November 2001) |
Role | Company Director |
Correspondence Address | 8 Manor Gardens Thorner Leeds West Yorkshire LS14 3EQ |
Director Name | Elaine Dean |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 May 2005) |
Role | Insurance Broker |
Correspondence Address | 15 Wellstone Garth Leeds West Yorkshire LS13 4EJ |
Secretary Name | Elaine Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 May 2005) |
Role | Insurance Broker |
Correspondence Address | 15 Wellstone Garth Leeds West Yorkshire LS13 4EJ |
Director Name | Michael Leslie Rein |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(6 years, 9 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 31 August 2020) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 116 Duchy Road Harrogate North Yorkshire HG1 2HB |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | gauntletgroup.com |
---|---|
Email address | [email protected] |
Telephone | 0113 2448686 |
Telephone region | Leeds |
Registered Address | Unit 15 Acorn Business Park Killingbeck Drive Leeds LS14 6UF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Killingbeck and Seacroft |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
10k at £1 | Gauntlet First Aid (Holdings) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 5 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (3 months, 3 weeks from now) |
14 August 2023 | Confirmation statement made on 5 August 2023 with no updates (3 pages) |
---|---|
27 April 2023 | Accounts for a dormant company made up to 31 March 2023 (3 pages) |
1 September 2022 | Accounts for a dormant company made up to 31 March 2022 (3 pages) |
16 August 2022 | Confirmation statement made on 5 August 2022 with no updates (3 pages) |
5 August 2021 | Confirmation statement made on 5 August 2021 with no updates (3 pages) |
10 June 2021 | Accounts for a dormant company made up to 31 March 2021 (3 pages) |
14 September 2020 | Termination of appointment of Michael Leslie Rein as a director on 31 August 2020 (1 page) |
13 August 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
7 July 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
14 August 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
13 August 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
6 September 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
15 August 2018 | Confirmation statement made on 5 August 2018 with no updates (3 pages) |
15 December 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
15 December 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
6 September 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
27 October 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
4 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 April 2015 | Registered office address changed from Crown House Armley Road Leeds West Yorkshire LS12 2EJ to Unit 15 Acorn Business Park Killingbeck Drive Leeds LS14 6UF on 29 April 2015 (1 page) |
29 April 2015 | Registered office address changed from Crown House Armley Road Leeds West Yorkshire LS12 2EJ to Unit 15 Acorn Business Park Killingbeck Drive Leeds LS14 6UF on 29 April 2015 (1 page) |
20 October 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
30 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
9 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 October 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Amended accounts made up to 31 March 2012 (7 pages) |
27 June 2012 | Amended accounts made up to 31 March 2012 (7 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
31 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Registered office address changed from Crown House Armley Road Leeds West Yorkshire LS12 2EJ on 31 August 2010 (1 page) |
31 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Registered office address changed from Crown House Armley Road Leeds West Yorkshire LS12 2EJ on 31 August 2010 (1 page) |
5 August 2009 | Return made up to 05/08/09; full list of members (3 pages) |
5 August 2009 | Return made up to 05/08/09; full list of members (3 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
15 August 2008 | Return made up to 05/08/08; full list of members (3 pages) |
15 August 2008 | Return made up to 05/08/08; full list of members (3 pages) |
6 August 2007 | Return made up to 05/08/07; full list of members (2 pages) |
6 August 2007 | Return made up to 05/08/07; full list of members (2 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
15 September 2006 | Return made up to 05/08/06; full list of members (2 pages) |
15 September 2006 | Return made up to 05/08/06; full list of members (2 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
16 September 2005 | Return made up to 05/08/05; full list of members
|
16 September 2005 | New director appointed (2 pages) |
16 September 2005 | New director appointed (2 pages) |
16 September 2005 | Return made up to 05/08/05; full list of members
|
11 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
29 June 2005 | Secretary resigned;director resigned (1 page) |
29 June 2005 | New secretary appointed (2 pages) |
29 June 2005 | Secretary resigned;director resigned (1 page) |
29 June 2005 | New secretary appointed (2 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
27 August 2004 | Return made up to 05/08/04; full list of members (7 pages) |
27 August 2004 | Return made up to 05/08/04; full list of members (7 pages) |
21 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
21 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
3 September 2003 | Return made up to 05/08/03; full list of members (7 pages) |
3 September 2003 | Return made up to 05/08/03; full list of members (7 pages) |
17 October 2002 | Company name changed gauntlet health and safety LTD\certificate issued on 17/10/02 (2 pages) |
17 October 2002 | Company name changed gauntlet health and safety LTD\certificate issued on 17/10/02 (2 pages) |
24 September 2002 | Company name changed gauntlet first aid LTD\certificate issued on 24/09/02 (2 pages) |
24 September 2002 | Company name changed gauntlet first aid LTD\certificate issued on 24/09/02 (2 pages) |
11 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
11 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
5 August 2002 | Return made up to 05/08/02; full list of members (7 pages) |
5 August 2002 | Return made up to 05/08/02; full list of members (7 pages) |
11 March 2002 | New secretary appointed;new director appointed (2 pages) |
11 March 2002 | Secretary resigned (1 page) |
11 March 2002 | New secretary appointed;new director appointed (2 pages) |
11 March 2002 | Secretary resigned (1 page) |
9 October 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
9 October 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
11 September 2001 | Return made up to 05/08/01; full list of members (6 pages) |
11 September 2001 | Return made up to 05/08/01; full list of members (6 pages) |
26 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
26 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
22 September 2000 | Return made up to 05/08/00; full list of members (6 pages) |
22 September 2000 | Return made up to 05/08/00; full list of members (6 pages) |
8 September 1999 | Return made up to 05/08/99; full list of members (6 pages) |
8 September 1999 | Return made up to 05/08/99; full list of members (6 pages) |
6 September 1999 | Ad 31/03/99--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
6 September 1999 | Ad 31/03/99--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
27 August 1999 | Resolutions
|
27 August 1999 | Resolutions
|
27 August 1999 | Nc inc already adjusted 31/03/99 (1 page) |
27 August 1999 | Nc inc already adjusted 31/03/99 (1 page) |
26 August 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
26 August 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
7 April 1999 | Company name changed ast first aid LIMITED\certificate issued on 08/04/99 (2 pages) |
7 April 1999 | Company name changed ast first aid LIMITED\certificate issued on 08/04/99 (2 pages) |
25 March 1999 | Accounting reference date shortened from 31/10/99 to 31/03/99 (1 page) |
25 March 1999 | Accounting reference date shortened from 31/10/99 to 31/03/99 (1 page) |
8 October 1998 | Accounting reference date extended from 31/08/99 to 31/10/99 (1 page) |
8 October 1998 | Accounting reference date extended from 31/08/99 to 31/10/99 (1 page) |
15 September 1998 | Secretary resigned (1 page) |
15 September 1998 | Secretary resigned (1 page) |
14 September 1998 | New secretary appointed (2 pages) |
14 September 1998 | New director appointed (2 pages) |
14 September 1998 | Registered office changed on 14/09/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
14 September 1998 | New secretary appointed (2 pages) |
14 September 1998 | Director resigned (1 page) |
14 September 1998 | Registered office changed on 14/09/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
14 September 1998 | Director resigned (1 page) |
14 September 1998 | New director appointed (2 pages) |
5 August 1998 | Incorporation (15 pages) |
5 August 1998 | Incorporation (15 pages) |