Company NameGentil Sayre Limited
DirectorsBridget Jayne Jones and Stephen Lewis Jones
Company StatusActive
Company Number07085794
CategoryPrivate Limited Company
Incorporation Date24 November 2009(14 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMrs Bridget Jayne Jones
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOberon House Ferries Street
Hull
East Riding Of Yorkshire
HU9 1RL
Director NameMr Stephen Lewis Jones
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOberon House Ferries Street
Hull
East Riding Of Yorkshire
HU9 1RL

Contact

Website4candles.co.uk
Telephone01482 345414
Telephone regionHull

Location

Registered AddressOberon House
Ferries Street
Hull
East Riding Of Yorkshire
HU9 1RL
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardMarfleet
Built Up AreaKingston upon Hull
Address MatchesOver 60 other UK companies use this postal address

Shareholders

51 at £0.02Stephen Lewis Jones
51.00%
Ordinary
49 at £0.02Bridget Jayne Jones
49.00%
Ordinary

Financials

Year2014
Net Worth£386,277
Cash£103,017
Current Liabilities£185,545

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 December 2023 (4 months, 1 week ago)
Next Return Due26 December 2024 (8 months, 1 week from now)

Charges

9 September 2013Delivered on: 16 September 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

3 August 2020Confirmation statement made on 2 August 2020 with updates (4 pages)
16 June 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
21 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
18 June 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
2 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
25 June 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
9 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
11 July 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
11 July 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
15 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
2 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
2 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
23 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
(3 pages)
23 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
(3 pages)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
23 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
(3 pages)
23 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
(3 pages)
11 September 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
11 September 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
17 January 2014Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
(3 pages)
17 January 2014Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
(3 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (17 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (17 pages)
16 September 2013Registration of charge 070857940001 (8 pages)
16 September 2013Registration of charge 070857940001 (8 pages)
21 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (3 pages)
21 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (3 pages)
28 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 January 2012Annual return made up to 24 November 2011 with a full list of shareholders (3 pages)
9 January 2012Annual return made up to 24 November 2011 with a full list of shareholders (3 pages)
10 May 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
10 May 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 April 2011Registered office address changed from 2 High Brighton Street Withernsea East Yorkshire HU19 2HL England on 7 April 2011 (1 page)
7 April 2011Registered office address changed from 2 High Brighton Street Withernsea East Yorkshire HU19 2HL England on 7 April 2011 (1 page)
7 April 2011Registered office address changed from 2 High Brighton Street Withernsea East Yorkshire HU19 2HL England on 7 April 2011 (1 page)
24 November 2010Annual return made up to 24 November 2010 with a full list of shareholders (4 pages)
24 November 2010Annual return made up to 24 November 2010 with a full list of shareholders (4 pages)
7 September 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 100
(3 pages)
7 September 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 100
(3 pages)
30 April 2010Current accounting period extended from 30 November 2010 to 31 March 2011 (1 page)
30 April 2010Current accounting period extended from 30 November 2010 to 31 March 2011 (1 page)
10 December 2009Director's details changed for Mrs Bridget Jayne Jones on 7 December 2009 (2 pages)
10 December 2009Director's details changed for Mrs Bridget Jayne Jones on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Mrs Bridget Jayne Jones on 7 December 2009 (2 pages)
10 December 2009Director's details changed for Mrs Bridget Jayne Jones on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Mrs Bridget Jayne Jones on 7 December 2009 (2 pages)
10 December 2009Director's details changed for Mr Stephen Lewis Jones on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Mr Stephen Lewis Jones on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Mr Stephen Lewis Jones on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Mr Stephen Lewis Jones on 10 December 2009 (2 pages)
24 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
24 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)