GILL CONTRACTS LIMITED
Overview
Company Name | GILL CONTRACTS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01994138 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of GILL CONTRACTS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is GILL CONTRACTS LIMITED located?
Registered Office Address | Brunswick House 1 Deighton Close LS22 7GZ Wetherby West Yorkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GILL CONTRACTS LIMITED?
Company Name | From | Until |
---|---|---|
GILL INSULATION LIMITED | Jul 23, 1986 | Jul 23, 1986 |
MINDACTION LIMITED | Mar 03, 1986 | Mar 03, 1986 |
What are the latest accounts for GILL CONTRACTS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jul 31, 2025 |
Next Accounts Due On | Apr 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for GILL CONTRACTS LIMITED?
Last Confirmation Statement Made Up To | May 10, 2025 |
---|---|
Next Confirmation Statement Due | May 24, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 10, 2024 |
Overdue | No |
What are the latest filings for GILL CONTRACTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Jul 31, 2024 | 9 pages | AA | ||||||||||
Confirmation statement made on May 10, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on May 10, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on May 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on May 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2020 | 5 pages | AA | ||||||||||
Confirmation statement made on May 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Stuart John Moore on Dec 20, 2019 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on May 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Stuart John Moore on Oct 18, 2018 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2018 | 5 pages | AA | ||||||||||
Director's details changed for Mr Stuart John Moore on Apr 16, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on May 31, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on May 31, 2017 with updates | 5 pages | CS01 | ||||||||||
Register(s) moved to registered inspection location C/O Mills & Reeve Llp 1 st. James Court Whitefriars Norwich NR3 1RU | 1 pages | AD03 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2016 | 5 pages | AA | ||||||||||
Annual return made up to May 31, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed from C/O C/O Irwin Mitchell Llp 2 Wellington Place Leeds LS1 4BZ England to C/O Mills & Reeve Llp 1 st. James Court Whitefriars Norwich NR3 1RU | 1 pages | AD02 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to May 31, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of GILL CONTRACTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BEDFORD, John Stuart | Director | House 1 Deighton Close LS22 7GZ Wetherby Brunswick West Yorkshire England | England | British | Company Director | 164625960001 | ||||
MOORE, Stuart John | Director | House 1 Deighton Close LS22 7GZ Wetherby Brunswick West Yorkshire England | United Kingdom | British | Company Director | 164050170013 | ||||
BILSLAND, Nicol Muir | Secretary | 17 Westcliffe Grove HG2 0PS Harrogate North Yorkshire | British | 37691300001 | ||||||
BROPHY, Tom | Secretary | Parkview 1220 Arlington Business Park RG7 4GA Theale Reading Berkshire | 162177990001 | |||||||
DREW, Alison | Secretary | Parkview 1220 Arlington Business Park RG7 4GA Theale Reading Berkshire | British | 86845230002 | ||||||
KIRK, Philip Anthony | Secretary | 8 Ullswater Rise LS22 6YP Wetherby West Yorkshire | British | Director | 35144620001 | |||||
BILSLAND, Nicol Muir | Director | 17 Westcliffe Grove HG2 0PS Harrogate North Yorkshire | British | Company Director | 37691300001 | |||||
DREW, Allan James | Director | 44 Broadway DE7 8TD Ilkeston Derbyshire | British | Company Director | 28244070001 | |||||
DREW, Allan James | Director | 44 Broadway DE7 8TD Ilkeston Derbyshire | British | Company Director | 28244070001 | |||||
HADDOCK, Michael | Director | 10 Ullswater Close Gedling NG4 4WG Nottingham Nottinghamshire | British | Company Director | 5872700001 | |||||
HADDOCK, Michael | Director | 10 Ullswater Close Gedling NG4 4WG Nottingham Nottinghamshire | British | Company Director | 5872700001 | |||||
KIRK, Philip Anthony | Director | 8 Ullswater Rise LS22 6YP Wetherby West Yorkshire | British | Director | 35144620001 | |||||
MCKERRACHER, Iain Douglas | Director | 13a Kent Road HG1 2LE Harrogate North Yorkshire | United Kingdom | British | Company Director | 692370001 | ||||
SMITH, Robert Andrew Ross | Director | Arlington Business Park Theale RG7 4GA Reading Parkview 1220 United Kingdom | United Kingdom | British | Accountant | 150753930001 | ||||
WEBSTER, Stephen Paul | Director | Parkview 1220 Arlington Business Park RG7 4GA Theale Reading Berkshire | United Kingdom | British | Company Director | 40201730005 | ||||
WHITE, Mark Jonathan | Director | Hawthorn House 2 Wards Drive, Sarratt WD3 6AE Rickmansworth Herts | England | British | Solicitor | 82978250002 | ||||
WOLSELEY DIRECTORS LIMITED | Director | Parkview 1220 Arlington Business Park, Theale RG7 4GA Reading | 122185200001 |
Who are the persons with significant control of GILL CONTRACTS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Encon Group Limited | Apr 06, 2016 | 1 Deighton Close LS22 7GZ Wetherby Brunswick House West Yorkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0