Company NameGAIA Environmental Limited
DirectorsJoe Chuter and Natasha Chuter
Company StatusActive
Company Number09132300
CategoryPrivate Limited Company
Incorporation Date15 July 2014(9 years, 9 months ago)
Previous NamesGAIA Electrical & Enviromental Services Ltd and GAIA Electrical & Environmental Services Ltd

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Joe Chuter
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Invicta Park Sandpit Road
Dartford
DA1 5BU
Director NameMrs Natasha Chuter
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2017(3 years after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Invicta Park Sandpit Road
Dartford
DA1 5BU
Secretary NameCreed Tax Advisers Ltd (Corporation)
StatusCurrent
Appointed02 September 2019(5 years, 1 month after company formation)
Appointment Duration4 years, 7 months
Correspondence AddressUnit 2 Invicta Park Sandpit Road
Dartford
DA1 5BU
Director NameMs Sabrina Rabello Gesuino
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Beech Walk
Dartford
DA1 4NP
Secretary NamePomfrey Computers Ltd (Corporation)
StatusResigned
Appointed28 August 2014(1 month, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 16 August 2018)
Correspondence AddressUnit 42 The Coach House St Mary's Business Centre
66-70 Bourne Road
Bexley
Kent
DA5 1LU

Location

Registered AddressUnit 2 Invicta Park
Sandpit Road
Dartford
DA1 5BU
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Natasha Chuter
50.00%
Ordinary
1 at £1Sabrina Rabello Gesuino
50.00%
Ordinary

Financials

Year2014
Net Worth-£88
Cash£16
Current Liabilities£1,035

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return7 August 2023 (8 months, 2 weeks ago)
Next Return Due21 August 2024 (4 months from now)

Filing History

24 November 2023Micro company accounts made up to 31 July 2023 (4 pages)
8 August 2023Confirmation statement made on 7 August 2023 with no updates (3 pages)
4 April 2023Micro company accounts made up to 31 July 2022 (4 pages)
8 August 2022Confirmation statement made on 7 August 2022 with no updates (3 pages)
11 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
10 August 2021Confirmation statement made on 7 August 2021 with no updates (3 pages)
19 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
7 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
16 April 2020Micro company accounts made up to 31 July 2019 (3 pages)
3 September 2019Appointment of Creed Tax Advisers Ltd as a secretary on 2 September 2019 (2 pages)
8 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
5 August 2019Director's details changed for Mr Joe Chuter on 5 August 2019 (2 pages)
5 August 2019Director's details changed for Mrs Natasha Chuter on 5 August 2019 (2 pages)
1 March 2019Micro company accounts made up to 31 July 2018 (3 pages)
19 September 2018Registered office address changed from Unit 42 the Coach House St Marys Business Centre 66-70 Bourne Road Bexley DA5 1LU to Unit 2 Invicta Park Sandpit Road Dartford DA1 5BU on 19 September 2018 (1 page)
16 August 2018Termination of appointment of Pomfrey Computers Ltd as a secretary on 16 August 2018 (1 page)
7 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
26 October 2017Appointment of Mrs Natasha Chuter as a director on 31 July 2017 (2 pages)
26 October 2017Appointment of Mrs Natasha Chuter as a director on 31 July 2017 (2 pages)
23 October 2017Total exemption full accounts made up to 31 July 2017 (10 pages)
23 October 2017Total exemption full accounts made up to 31 July 2017 (10 pages)
7 August 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
7 August 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
25 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
23 May 2017Amended total exemption full accounts made up to 31 July 2016 (14 pages)
23 May 2017Amended total exemption full accounts made up to 31 July 2016 (14 pages)
15 February 2017Accounts for a dormant company made up to 31 July 2016 (9 pages)
15 February 2017Accounts for a dormant company made up to 31 July 2016 (9 pages)
28 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
21 March 2016Register(s) moved to registered inspection location 70 Livingstone Road Gravesend Kent DA12 5DY (1 page)
21 March 2016Register(s) moved to registered inspection location 70 Livingstone Road Gravesend Kent DA12 5DY (1 page)
30 September 2015Total exemption small company accounts made up to 31 July 2015 (9 pages)
30 September 2015Total exemption small company accounts made up to 31 July 2015 (9 pages)
10 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(4 pages)
10 August 2015Register inspection address has been changed to 70 Livingstone Road Gravesend Kent DA12 5DY (1 page)
10 August 2015Register inspection address has been changed to 70 Livingstone Road Gravesend Kent DA12 5DY (1 page)
10 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(4 pages)
26 February 2015Termination of appointment of Sabrina Rabello Gesuino as a director on 26 February 2015 (1 page)
26 February 2015Company name changed gaia electrical & environmental services LTD\certificate issued on 26/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-26
(3 pages)
26 February 2015Company name changed gaia electrical & environmental services LTD\certificate issued on 26/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-26
(3 pages)
26 February 2015Termination of appointment of Sabrina Rabello Gesuino as a director on 26 February 2015 (1 page)
30 August 2014Appointment of Pomfrey Computers Ltd as a secretary on 28 August 2014 (2 pages)
30 August 2014Appointment of Pomfrey Computers Ltd as a secretary on 28 August 2014 (2 pages)
16 July 2014Company name changed gaia electrical & enviromental services LTD\certificate issued on 16/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-15
(3 pages)
16 July 2014Company name changed gaia electrical & enviromental services LTD\certificate issued on 16/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-15
(3 pages)
15 July 2014Incorporation
Statement of capital on 2014-07-15
  • GBP 2
(25 pages)
15 July 2014Incorporation
Statement of capital on 2014-07-15
  • GBP 2
(25 pages)