GILLING DOD LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameGILLING DOD LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02703179
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GILLING DOD LIMITED?

    • Architectural activities (71111) / Professional, scientific and technical activities

    Where is GILLING DOD LIMITED located?

    Registered Office Address
    The Cruck Barn
    Duxbury Park
    PR7 4AT Chorley
    Lancs
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GILLING DOD LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for GILLING DOD LIMITED?

    Last Confirmation Statement Made Up ToApr 02, 2026
    Next Confirmation Statement DueApr 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 02, 2025
    OverdueNo

    What are the latest filings for GILLING DOD LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    11 pagesAA

    Confirmation statement made on Apr 02, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    12 pagesAA

    Confirmation statement made on Apr 02, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    12 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    14 pagesMA

    Confirmation statement made on Apr 02, 2023 with updates

    6 pagesCS01

    Appointment of Mr Andrew James Goodwin as a director on Oct 01, 2022

    2 pagesAP01

    Appointment of Mr Robin Alexander Graham as a director on Oct 01, 2022

    2 pagesAP01

    Cancellation of shares. Statement of capital on Sep 16, 2022

    • Capital: GBP 3,750.0
    7 pagesSH06

    Cancellation of shares. Statement of capital on Sep 16, 2022

    • Capital: GBP 3,750.0
    7 pagesSH06

    Cancellation of shares. Statement of capital on Sep 16, 2022

    • Capital: GBP 3,750.0
    7 pagesSH06

    Cancellation of shares. Statement of capital on Sep 16, 2022

    • Capital: GBP 3,750
    7 pagesSH06

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Dec 21, 2022Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Dec 21, 2022Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Dec 21, 2022Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Dec 21, 2022Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Termination of appointment of Sean Duncan Kember as a director on Sep 22, 2022

    1 pagesTM01

    Termination of appointment of Joanne Kember as a director on Sep 22, 2022

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2021

    10 pagesAA

    Confirmation statement made on Apr 02, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    10 pagesAA

    Confirmation statement made on Jun 10, 2021 with updates

    6 pagesCS01

    Change of share class name or designation

    2 pagesSH08

    Who are the officers of GILLING DOD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARNOLD, Andrew David
    The Cruck Barn
    Duxbury Park
    PR7 4AT Chorley
    Lancs
    Director
    The Cruck Barn
    Duxbury Park
    PR7 4AT Chorley
    Lancs
    United KingdomBritishArchitect121479520001
    GILBERT-RULE, Thomas James
    The Cruck Barn
    Duxbury Park
    PR7 4AT Chorley
    Lancs
    Director
    The Cruck Barn
    Duxbury Park
    PR7 4AT Chorley
    Lancs
    EnglandBritishCompany Director206651630001
    GOODWIN, Andrew James
    Duxbury Park
    PR7 4AT Chorley
    The Cruck Barn
    Lancashire
    England
    Director
    Duxbury Park
    PR7 4AT Chorley
    The Cruck Barn
    Lancashire
    England
    EnglandBritishDirectors306724870001
    GRAHAM, Robin Alexander
    Duxbury Park
    PR7 4AT Chorley
    The Cruck Barn
    Lancashire
    England
    Director
    Duxbury Park
    PR7 4AT Chorley
    The Cruck Barn
    Lancashire
    England
    EnglandBritishDirector306724860001
    ADNETT, Frank Charles
    31 Mentmore Road
    L18 4PU Liverpool
    Merseyside
    Secretary
    31 Mentmore Road
    L18 4PU Liverpool
    Merseyside
    BritishCompany Secretary70246790001
    CAREY, Paul Gilbert
    Romany Cottage 22 Whittingham Lane
    Broughton
    PR3 5DA Preston
    Lancashire
    Secretary
    Romany Cottage 22 Whittingham Lane
    Broughton
    PR3 5DA Preston
    Lancashire
    BritishArchitect46810440001
    LINFORTH, Raymond Norman
    Point Of Ayr Mill Hill
    Oxton
    L43 5TS Birkenhead
    Merseyside
    Secretary
    Point Of Ayr Mill Hill
    Oxton
    L43 5TS Birkenhead
    Merseyside
    BritishArchitect27577730001
    SEMKEN LIMITED
    The Studio
    St Nicholas Close
    WD6 3EW Elstree Borehamwood
    Hertfordshire
    Nominee Secretary
    The Studio
    St Nicholas Close
    WD6 3EW Elstree Borehamwood
    Hertfordshire
    900005970001
    ADNETT, Frank Charles
    31 Mentmore Road
    L18 4PU Liverpool
    Merseyside
    Director
    31 Mentmore Road
    L18 4PU Liverpool
    Merseyside
    United KingdomBritishArchitect70246790001
    CAREY, Paul Gilbert
    Romany Cottage 22 Whittingham Lane
    Broughton
    PR3 5DA Preston
    Lancashire
    Director
    Romany Cottage 22 Whittingham Lane
    Broughton
    PR3 5DA Preston
    Lancashire
    United KingdomBritishArchitect46810440001
    CLARKE, Brian Anthony
    The Spinney
    Shaw Hill Whittle Le Woods
    PR6 7PP Chorley
    Director
    The Spinney
    Shaw Hill Whittle Le Woods
    PR6 7PP Chorley
    United KingdomBritishChartered Architect109799180001
    KEMBER, Joanne
    The Cruck Barn
    Duxbury Park
    PR7 4AT Chorley
    Lancs
    Director
    The Cruck Barn
    Duxbury Park
    PR7 4AT Chorley
    Lancs
    EnglandBritishCompany Director196398830001
    KEMBER, Sean Duncan
    The Cruck Barn
    Duxbury Park
    PR7 4AT Chorley
    Lancs
    Director
    The Cruck Barn
    Duxbury Park
    PR7 4AT Chorley
    Lancs
    United KingdomBritishArchitect121479700001
    LINFORTH, Raymond Norman
    Point Of Ayr Mill Hill
    Oxton
    L43 5TS Birkenhead
    Merseyside
    Director
    Point Of Ayr Mill Hill
    Oxton
    L43 5TS Birkenhead
    Merseyside
    BritishArchitect27577730001
    MAWSON, John Edward George
    16 Bowring Drive
    Parkgate South Wirral
    L64 6ST Cheshire
    Director
    16 Bowring Drive
    Parkgate South Wirral
    L64 6ST Cheshire
    United KingdomBritishArchitectural Technician164325830001
    O'TOOLE, Antony
    The Cruck Barn
    Duxbury Park
    PR7 4AT Chorley
    Lancs
    Director
    The Cruck Barn
    Duxbury Park
    PR7 4AT Chorley
    Lancs
    United KingdomBritishArchitect160769340001
    PULLAN, Bryan Roderick
    4 Cam Wood Fold
    Clayton Le Woods
    PR6 7SD Chorley
    Lancashire
    Director
    4 Cam Wood Fold
    Clayton Le Woods
    PR6 7SD Chorley
    Lancashire
    United KingdomBritishArchitect70246850001
    SAUNDERS, Roger James
    6 Garth Drive
    L18 6HW Liverpool
    Merseyside
    Director
    6 Garth Drive
    L18 6HW Liverpool
    Merseyside
    BritishChartered Architect124767370001
    LUFMER LIMITED
    The Studio
    St Nicholas Close
    WD6 3EW Elstree Borehamwood
    Hertfordshire
    Nominee Director
    The Studio
    St Nicholas Close
    WD6 3EW Elstree Borehamwood
    Hertfordshire
    900005960001

    What are the latest statements on persons with significant control for GILLING DOD LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 02, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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