UKBizDB.co.uk

E.A.GILL & SON LIMITED

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

This company is commonly known as E.a.gill & Son Limited. The company was founded 69 years ago and was given the registration number 00547171. The firm's registered office is in HUNTINGDON. You can find them at 120 High Street, Offord Cluny, Huntingdon, Cambridgeshire. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:E.A.GILL & SON LIMITED
Company Number:00547171
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 1955
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:120 High Street, Offord Cluny, Huntingdon, Cambridgeshire, PE19 5RQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
128, High Street, Offord Cluny, Huntingdon, England, PE19 5RQ

Secretary04 April 2016Active
128, High Street, Offord Cluny, Huntingdon, England, PE19 5RQ

Director25 October 2019Active
128, High Street, Offord Cluny, Huntingdon, England, PE19 5RQ

Director-Active
128, High Street, Offord Cluny, Huntingdon, England, PE19 5RQ

Director08 August 2011Active
128, High Street, Offord Cluny, Huntingdon, England, PE19 5RQ

Director13 April 2016Active
120, High Street, Offord Cluny, St. Neots, PE19 5RQ

Secretary-Active
120 High Street, St Neots, Huntingdon, PE18 9RQ

Director-Active
120, High Street, St Neots, Huntingdon, PE19 5RQ

Director-Active

People with Significant Control

Mr Richard Gill
Notified on:06 December 2016
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:England
Address:128, High Street, Huntingdon, England, PE19 5RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
David John Gill
Notified on:06 December 2016
Status:Active
Date of birth:January 1950
Nationality:British
Country of residence:United Kingdom
Address:130, High Street, St Neots, United Kingdom, PE19 5RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-12-07Confirmation statement

Confirmation statement with updates.

Download
2022-12-07Officers

Change person director company with change date.

Download
2022-12-07Officers

Change person director company with change date.

Download
2022-12-07Officers

Change person director company with change date.

Download
2022-12-02Accounts

Accounts with accounts type total exemption full.

Download
2021-12-22Accounts

Accounts with accounts type micro entity.

Download
2021-12-09Confirmation statement

Confirmation statement with updates.

Download
2021-12-09Persons with significant control

Change to a person with significant control.

Download
2021-12-09Address

Change registered office address company with date old address new address.

Download
2021-04-01Accounts

Accounts with accounts type micro entity.

Download
2020-12-07Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Accounts

Accounts with accounts type micro entity.

Download
2019-12-11Confirmation statement

Confirmation statement with updates.

Download
2019-10-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-25Officers

Appoint person director company with name date.

Download
2019-01-10Accounts

Accounts with accounts type micro entity.

Download
2018-12-13Confirmation statement

Confirmation statement with updates.

Download
2017-12-20Accounts

Accounts with accounts type micro entity.

Download
2017-12-13Confirmation statement

Confirmation statement with updates.

Download
2017-11-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-02-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-01-06Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.