GADGETS 4 LIMITED
MAIDENHEAD

Hellopages » Berkshire » Windsor and Maidenhead » SL6 4LQ

Company number 06806942
Status Active
Incorporation Date 2 February 2009
Company Type Private Limited Company
Address RANDOLPH HOUSE, BATH ROAD, MAIDENHEAD, BERKS, SL6 4LQ
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 February 2016 with full list of shareholders Statement of capital on 2016-02-17 GBP 1 . The most likely internet sites of GADGETS 4 LIMITED are www.gadgets4.co.uk, and www.gadgets-4.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eight months. Gadgets 4 Limited is a Private Limited Company. The company registration number is 06806942. Gadgets 4 Limited has been working since 02 February 2009. The present status of the company is Active. The registered address of Gadgets 4 Limited is Randolph House Bath Road Maidenhead Berks Sl6 4lq. . MORGAN, Nicholas Charles is a Director of the company. Secretary MORGAN, Nicholas Charles has been resigned. Director HARRISON, Irene Lesley has been resigned. Director MORGAN, Gillian Anne has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


Current Directors

Director
MORGAN, Nicholas Charles
Appointed Date: 29 April 2009
64 years old

Resigned Directors

Secretary
MORGAN, Nicholas Charles
Resigned: 02 February 2010
Appointed Date: 02 February 2009

Director
HARRISON, Irene Lesley
Resigned: 02 February 2009
Appointed Date: 02 February 2009
79 years old

Director
MORGAN, Gillian Anne
Resigned: 01 October 2009
Appointed Date: 02 February 2009
63 years old

Persons With Significant Control

Mr Nicholas Charles Morgan
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

GADGETS 4 LIMITED Events

02 Feb 2017
Confirmation statement made on 2 February 2017 with updates
13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Feb 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1

17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
15 Feb 2015
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-15
  • GBP 1

...
... and 18 more events
10 Feb 2009
Appointment terminated director irene harrison
10 Feb 2009
Director appointed gillian anne morgan
10 Feb 2009
Secretary appointed nicholas charles morgan
10 Feb 2009
Registered office changed on 10/02/2009 from crown house 64 whitchurch road cardiff CF14 3LX uk
02 Feb 2009
Incorporation