This company is commonly known as Giddings Associated Companies Limited. The company was founded 29 years ago and was given the registration number 02926255. The firm's registered office is in BANSTEAD. You can find them at 85 Higher Drive, , Banstead, Surrey. This company's SIC code is 49410 - Freight transport by road.
Name | : | GIDDINGS ASSOCIATED COMPANIES LIMITED |
---|---|---|
Company Number | : | 02926255 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 May 1994 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 85 Higher Drive, Banstead, Surrey, SM7 1PW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
85, Higher Drive, Banstead, SM7 1PW | Director | 14 October 2023 | Active |
Flat 5 Parkmore, Wilderness Road, Chislehurst, BR7 5HA | Secretary | 30 September 2005 | Active |
Copley Dene Cottage Wilderness Road, Chislehurst, BR7 5EY | Secretary | 05 May 1994 | Active |
Corporate House, 419-421 High Road, Harrow, HA3 6EL | Nominee Secretary | 05 May 1994 | Active |
218 Tonbridge Road, Maidstone, ME16 8SR | Secretary | 01 June 2006 | Active |
85, Higher Drive, Banstead, SM7 1PW | Director | 20 October 2020 | Active |
Copley Dene Cottage Wilderness Road, Chislehurst, BR7 5EY | Director | 01 August 1997 | Active |
Copley Dene Cottage Wilderness Road, Chislehurst, BR7 5EY | Director | 05 May 1994 | Active |
59 Lewis Road, Sidcup, DA14 4NB | Director | 31 May 2001 | Active |
218 Tonbridge Road, Maidstone, ME16 8SR | Director | 01 June 2006 | Active |
17 Crosier Close, Blackheath, London, SE3 8NT | Director | 01 June 2006 | Active |
Mrs Victoria Jerome | ||
Notified on | : | 14 October 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1969 |
Nationality | : | British |
Address | : | 85, Higher Drive, Banstead, SM7 1PW |
Nature of control | : |
|
Mrs Christine Branch | ||
Notified on | : | 20 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1946 |
Nationality | : | British |
Address | : | 85, Higher Drive, Banstead, SM7 1PW |
Nature of control | : |
|
Jerome Logistics Services Limited | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit G, Acorn Industrial Park, Dartford, United Kingdom, DA1 4FL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-27 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-27 | Officers | Termination director company with name termination date. | Download |
2023-10-27 | Officers | Appoint person director company with name date. | Download |
2023-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-16 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-16 | Officers | Termination director company with name termination date. | Download |
2020-11-16 | Officers | Appoint person director company with name date. | Download |
2020-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.