This company is commonly known as Gil Investments Limited. The company was founded 24 years ago and was given the registration number 03776929. The firm's registered office is in STRATFORD UPON AVON. You can find them at 5 The Courtyard, Timothys Bridge Road, Stratford Upon Avon, Warwickshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | GIL INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 03776929 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 May 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 The Courtyard, Timothys Bridge Road, Stratford Upon Avon, Warwickshire, CV37 9NP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 The Courtyard, Timothys Bridge Road, Stratford Upon Avon, CV37 9NP | Secretary | 30 July 1999 | Active |
5 The Courtyard, Timothys Bridge Road, Stratford Upon Avon, CV37 9NP | Director | 30 July 1999 | Active |
5 The Courtyard, Timothys Bridge Road, Stratford Upon Avon, CV37 9NP | Director | 30 July 1999 | Active |
10 Gordon Road, Harborne, Birmingham, B17 9HB | Secretary | 25 May 1999 | Active |
5 The Courtyard, Timothys Bridge Road, Stratford Upon Avon, CV37 9NP | Director | 22 May 2015 | Active |
10 Gordon Road, Harborne, Birmingham, B17 9HB | Director | 25 May 1999 | Active |
926 Kingstanding Road, Birmingham, B44 9NG | Nominee Director | 25 May 1999 | Active |
5 The Courtyard, Timothys Bridge Road, Stratford Upon Avon, CV37 9NP | Director | 30 July 1999 | Active |
5 The Courtyard, Timothys Bridge Road, Stratford Upon Avon, CV37 9NP | Director | 05 December 2011 | Active |
5 The Courtyard, Timothys Bridge Road, Stratford Upon Avon, CV37 9NP | Director | 05 December 2011 | Active |
Burn Lane, Ombersley, Droitwich, WR9 0JU | Director | 30 July 1999 | Active |
5 The Courtyard, Timothys Bridge Road, Stratford Upon Avon, CV37 9NP | Director | 01 March 2012 | Active |
The Oaks Tag Lane, Hare Hatch, Wargrave, RG10 7ST | Director | 30 July 1999 | Active |
Mr Jonathon David Grove | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1981 |
Nationality | : | British |
Address | : | 5 The Courtyard, Stratford Upon Avon, CV37 9NP |
Nature of control | : |
|
Mr Leszek Richard Litwinowicz | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1958 |
Nationality | : | British |
Address | : | 5 The Courtyard, Stratford Upon Avon, CV37 9NP |
Nature of control | : |
|
Mr Trevor Middleton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1957 |
Nationality | : | British |
Address | : | 5 The Courtyard, Stratford Upon Avon, CV37 9NP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-12 | Accounts | Accounts with accounts type small. | Download |
2023-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-01 | Capital | Capital statement capital company with date currency figure. | Download |
2023-02-01 | Capital | Legacy. | Download |
2023-02-01 | Insolvency | Legacy. | Download |
2023-02-01 | Resolution | Resolution. | Download |
2023-01-31 | Officers | Termination director company with name termination date. | Download |
2022-09-07 | Accounts | Accounts with accounts type small. | Download |
2022-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type small. | Download |
2021-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-21 | Accounts | Accounts with accounts type small. | Download |
2020-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type small. | Download |
2019-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type small. | Download |
2018-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-08 | Officers | Termination director company with name termination date. | Download |
2017-09-27 | Accounts | Accounts with accounts type small. | Download |
2017-07-19 | Officers | Termination director company with name termination date. | Download |
2017-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-02 | Accounts | Accounts with accounts type full. | Download |
2016-05-04 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.