UKBizDB.co.uk

GIL LIMITED

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

This company is commonly known as Gil Limited. The company was founded 83 years ago and was given the registration number 00361406. The firm's registered office is in LONDON. You can find them at 2 Waterhouse Square, 140 Holborn, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:GIL LIMITED
Company Number:00361406
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 1940
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:2 Waterhouse Square, 140 Holborn, London, United Kingdom, EC1N 2AE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Itv White City, 201 Wood Lane, London, United Kingdom, W12 7RU

Director02 January 2014Active
24 Chicory Close, Reading, RG6 5GS

Secretary25 April 2000Active
17 Mowbray Close, Bromham, MK43 8LF

Secretary-Active
The London Television Centre, Upper Ground, London, United Kingdom, SE1 9LT

Secretary12 January 2001Active
The London Television Centre, Upper Ground, London, United Kingdom, SE1 9LT

Director31 December 2012Active
Mayfield Cottage Lodge Green, Burton Park, Duncton, GU28 0LH

Director-Active
8 Drax Avenue, Wimbledon Common, London, SW20 0EH

Director-Active
The London Television Centre, Upper Ground, London, United Kingdom, SE1 9LT

Director25 November 2010Active
187 Hammersmith Grove, London, LU6 0NP

Director08 November 1995Active
Robins Folly Farm, Robins Folly Thurleigh, Bedford, MK44 2EQ

Director-Active
39 Springfield Road, St John's Wood, London, NW8 0QJ

Director25 April 2000Active
19 Twitchen Lane, Furzton, Milton Keynes, MK4 1HG

Director22 July 1992Active
Le Bouillon, Rue Des Courtillets, St Andrews, Channel Islands,

Director-Active
2, Waterhouse Square, 140 Holborn, London, United Kingdom, EC1N 2AE

Director04 October 2011Active
30 South Crescent, Prittlewell, Southend On Sea, SS2 6TA

Director17 August 2004Active
Paprika 15 High Street, Bedmond, Abbots Langley, WD5 0QP

Director-Active
31 Broomhill Road, Woodford Green, IG8 9HD

Director25 April 2000Active
19 Compass Court, Shad Thames, London, SE1 2YL

Director02 October 1992Active
5 Edgemont Road, Weston Favell, Northampton, NN3 3DF

Director-Active

People with Significant Control

Granada Uk Rental And Retail Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Itv White City, 201 Wood Lane, London, United Kingdom, W12 7RU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-07-07Accounts

Accounts with accounts type dormant.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Persons with significant control

Change to a person with significant control.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Address

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

Download
2022-02-17Accounts

Accounts with accounts type dormant.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Accounts

Accounts with accounts type dormant.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-07-06Persons with significant control

Change to a person with significant control.

Download
2020-06-18Accounts

Accounts with accounts type dormant.

Download
2019-07-12Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Accounts

Accounts with accounts type dormant.

Download
2019-04-29Officers

Termination director company with name termination date.

Download
2018-07-30Accounts

Accounts with accounts type dormant.

Download
2018-07-05Confirmation statement

Confirmation statement with no updates.

Download
2018-06-06Address

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

Download
2017-06-22Confirmation statement

Confirmation statement with no updates.

Download
2017-02-21Accounts

Accounts with accounts type dormant.

Download
2016-09-15Accounts

Accounts with accounts type dormant.

Download
2016-09-01Confirmation statement

Confirmation statement with updates.

Download
2015-11-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-02Accounts

Accounts with accounts type dormant.

Download
2014-11-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-15Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.