Warning: file_put_contents(c/c654e064cbc99863cc63e75b7fcd814e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/6091387f1e0719dfee988cd778a14855.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Gilbert And Cleveland Limited, PO21 2PE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GILBERT AND CLEVELAND LIMITED

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

This company is commonly known as Gilbert And Cleveland Limited. The company was founded 30 years ago and was given the registration number 02857855. The firm's registered office is in BOGNOR REGIS. You can find them at 76 Aldwick Road, , Bognor Regis, West Sussex. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:GILBERT AND CLEVELAND LIMITED
Company Number:02857855
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 1993
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:76 Aldwick Road, Bognor Regis, West Sussex, PO21 2PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Knightscroft Close, Rustington, Littlehampton, BN16 2RY

Director30 September 1994Active
76, Aldwick Road, Bognor Regis, PO21 2PE

Secretary27 September 2016Active
4, The Old Warehouse, Arun Street, Arundel, England, BN18 9DL

Secretary28 September 1993Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary28 September 1993Active
76, Aldwick Road, Bognor Regis, PO21 2PE

Director27 September 2016Active
Offham House, Offham, South Stoke, Arundel, BN18 9PD

Director28 September 1993Active
4, The Old Warehouse, Arun Street, Arundel, England, BN18 9DL

Director28 September 1993Active

People with Significant Control

Mr Johnathan Belton Gilbert
Notified on:26 September 2016
Status:Active
Date of birth:June 1952
Nationality:British
Address:76, Aldwick Road, Bognor Regis, PO21 2PE
Nature of control:
  • Significant influence or control
Mr Ian Kemble Cleveland
Notified on:26 September 2016
Status:Active
Date of birth:March 1957
Nationality:British
Address:76, Aldwick Road, Bognor Regis, PO21 2PE
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Gazette

Gazette dissolved voluntary.

Download
2023-10-24Gazette

Gazette notice voluntary.

Download
2023-10-13Dissolution

Dissolution application strike off company.

Download
2023-09-26Confirmation statement

Confirmation statement with updates.

Download
2023-04-03Accounts

Accounts with accounts type dormant.

Download
2022-10-04Confirmation statement

Confirmation statement with updates.

Download
2022-10-04Officers

Termination director company with name termination date.

Download
2022-10-04Officers

Termination secretary company with name termination date.

Download
2022-06-29Accounts

Accounts with accounts type dormant.

Download
2021-10-08Confirmation statement

Confirmation statement with updates.

Download
2021-08-11Accounts

Accounts with accounts type dormant.

Download
2020-10-07Confirmation statement

Confirmation statement with updates.

Download
2020-09-30Persons with significant control

Change to a person with significant control.

Download
2020-06-03Accounts

Accounts with accounts type dormant.

Download
2019-10-02Confirmation statement

Confirmation statement with updates.

Download
2019-06-07Accounts

Accounts with accounts type dormant.

Download
2018-10-03Confirmation statement

Confirmation statement with updates.

Download
2018-06-11Accounts

Accounts with accounts type dormant.

Download
2017-10-06Confirmation statement

Confirmation statement with updates.

Download
2017-10-06Persons with significant control

Cessation of a person with significant control.

Download
2017-10-06Officers

Appoint person director company with name date.

Download
2017-10-06Officers

Appoint person secretary company with name date.

Download
2017-10-06Officers

Termination secretary company with name termination date.

Download
2017-10-06Officers

Termination director company with name termination date.

Download
2017-06-14Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.