UKBizDB.co.uk

DAVID GILKES & SONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as David Gilkes & Sons Limited. The company was founded 38 years ago and was given the registration number 02006150. The firm's registered office is in RUGBY. You can find them at Unit 2 Dunchurch Trading Estate, London Road, Dunchurch, Rugby, Warwickshire. This company's SIC code is 49420 - Removal services.

Company Information

Name:DAVID GILKES & SONS LIMITED
Company Number:02006150
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 1986
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49420 - Removal services

Office Address & Contact

Registered Address:Unit 2 Dunchurch Trading Estate, London Road, Dunchurch, Rugby, Warwickshire, CV23 9LN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Dunchurch Trading Estate, London Road, Dunchurch, Rugby, CV23 9LN

Secretary30 July 2022Active
Unit 2, Dunchurch Trading Estate, London Road, Dunchurch, Rugby, CV23 9LN

Director11 January 2006Active
Unit 2, Dunchurch Trading Estate, London Road, Dunchurch, Rugby, CV23 9LN

Director22 January 1998Active
Unit 2, Dunchurch Trading Estate, London Road, Dunchurch, Rugby, CV23 9LN

Director13 July 2015Active
Unit 2, Dunchurch Trading Estate, London Road, Dunchurch, Rugby, United Kingdom, CV23 9LN

Secretary-Active
Unit 2, Dunchurch Trading Estate, London Road, Dunchurch, Rugby, United Kingdom, CV23 9LN

Director-Active
77 High Street, Ryton On Dunsmore, Coventry, CV8 3FJ

Director-Active
45 Leamington Road, Ryton On Dunsmore, Coventry, CV8 3FL

Director-Active
93 Manor Estate, Wolston, Coventry, CV8 3GU

Director-Active

People with Significant Control

Mr David Gilkes
Notified on:06 April 2016
Status:Active
Date of birth:June 1940
Nationality:British
Address:Unit 2, Dunchurch Trading Estate, London Road, Rugby, CV23 9LN
Nature of control:
  • Significant influence or control
Mr Christopher Gilkes
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:British
Address:Unit 2, Dunchurch Trading Estate, London Road, Rugby, CV23 9LN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Matthew Daniel Gilkes
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:British
Address:Unit 2, Dunchurch Trading Estate, London Road, Rugby, CV23 9LN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jill Elizabeth Rhadbane
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:British
Address:Unit 2, Dunchurch Trading Estate, London Road, Rugby, CV23 9LN
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Confirmation statement

Confirmation statement with no updates.

Download
2023-11-13Accounts

Accounts with accounts type total exemption full.

Download
2023-03-03Persons with significant control

Change to a person with significant control.

Download
2023-03-03Persons with significant control

Change to a person with significant control.

Download
2023-01-20Accounts

Accounts with accounts type total exemption full.

Download
2023-01-09Persons with significant control

Cessation of a person with significant control.

Download
2023-01-09Officers

Termination director company with name termination date.

Download
2023-01-09Officers

Appoint person secretary company with name date.

Download
2023-01-09Officers

Termination secretary company with name termination date.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Accounts

Accounts with accounts type total exemption full.

Download
2021-12-29Confirmation statement

Confirmation statement with no updates.

Download
2021-04-09Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-01-08Accounts

Accounts with accounts type total exemption full.

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-01-10Officers

Change person director company with change date.

Download
2019-01-10Officers

Change person director company with change date.

Download
2019-01-10Officers

Change person director company with change date.

Download
2019-01-10Officers

Change person director company with change date.

Download
2019-01-04Accounts

Accounts with accounts type total exemption full.

Download
2018-12-21Address

Change sail address company with old address new address.

Download
2018-12-20Confirmation statement

Confirmation statement with no updates.

Download
2018-02-01Accounts

Accounts with accounts type total exemption full.

Download
2017-12-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.