UKBizDB.co.uk

GIDDINGS ASSOCIATED COMPANIES LIMITED

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

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.

Company Information

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:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:85 Higher Drive, Banstead, Surrey, SM7 1PW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
85, Higher Drive, Banstead, SM7 1PW

Director14 October 2023Active
Flat 5 Parkmore, Wilderness Road, Chislehurst, BR7 5HA

Secretary30 September 2005Active
Copley Dene Cottage Wilderness Road, Chislehurst, BR7 5EY

Secretary05 May 1994Active
Corporate House, 419-421 High Road, Harrow, HA3 6EL

Nominee Secretary05 May 1994Active
218 Tonbridge Road, Maidstone, ME16 8SR

Secretary01 June 2006Active
85, Higher Drive, Banstead, SM7 1PW

Director20 October 2020Active
Copley Dene Cottage Wilderness Road, Chislehurst, BR7 5EY

Director01 August 1997Active
Copley Dene Cottage Wilderness Road, Chislehurst, BR7 5EY

Director05 May 1994Active
59 Lewis Road, Sidcup, DA14 4NB

Director31 May 2001Active
218 Tonbridge Road, Maidstone, ME16 8SR

Director01 June 2006Active
17 Crosier Close, Blackheath, London, SE3 8NT

Director01 June 2006Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 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
2024-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-10-27Confirmation statement

Confirmation statement with updates.

Download
2023-10-27Persons with significant control

Notification of a person with significant control.

Download
2023-10-27Officers

Termination director company with name termination date.

Download
2023-10-27Officers

Appoint person director company with name date.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-10-14Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Accounts

Accounts with accounts type total exemption full.

Download
2021-10-28Confirmation statement

Confirmation statement with no updates.

Download
2021-02-28Accounts

Accounts with accounts type total exemption full.

Download
2020-11-16Confirmation statement

Confirmation statement with updates.

Download
2020-11-16Persons with significant control

Notification of a person with significant control.

Download
2020-11-16Persons with significant control

Cessation of a person with significant control.

Download
2020-11-16Officers

Termination director company with name termination date.

Download
2020-11-16Officers

Appoint person director company with name date.

Download
2020-02-26Accounts

Accounts with accounts type total exemption full.

Download
2019-10-13Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-10-16Confirmation statement

Confirmation statement with no updates.

Download
2018-02-26Accounts

Accounts with accounts type total exemption full.

Download
2017-10-21Confirmation statement

Confirmation statement with no updates.

Download
2017-02-27Accounts

Accounts with accounts type total exemption small.

Download
2016-10-05Confirmation statement

Confirmation statement with updates.

Download
2016-02-27Accounts

Accounts with accounts type total exemption small.

Download
2015-11-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.