Warning: file_put_contents(c/bb0d7c0e49e17283596c3ab5966f2466.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/9b14de07adefb586c199ff50b5ee2246.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Gilbert Vincent Limited, SG6 2PL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GILBERT VINCENT LIMITED

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

This company is commonly known as Gilbert Vincent Limited. The company was founded 3 years ago and was given the registration number 12732738. The firm's registered office is in LETCHWORTH GARDEN CITY. You can find them at 52 Newells, , Letchworth Garden City, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:GILBERT VINCENT LIMITED
Company Number:12732738
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:52 Newells, Letchworth Garden City, England, SG6 2PL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Pikes Leap, Wheathampstead, St. Albans, England, AL4 8FG

Director30 May 2022Active
36, Hyde Park Gate, London, England, SW7 5DP

Director07 February 2022Active
52, Newells, Letchworth Garden City, England, SG6 2PL

Director02 August 2021Active
5, Gammons Lane, 7 College Yard, Watford, England, WD24 6BQ

Director09 July 2020Active
81, Newgate Close, St. Albans, England, AL4 9JF

Director23 November 2021Active
36, Hyde Park Gate, London, England, SW7 5DP

Director02 June 2021Active

People with Significant Control

Mr Keith Obrey
Notified on:07 February 2022
Status:Active
Date of birth:June 1994
Nationality:British
Country of residence:England
Address:36, Hyde Park Gate, London, England, SW7 5DP
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Kashfia Mahejabin
Notified on:02 June 2021
Status:Active
Date of birth:June 1992
Nationality:Bangladeshi
Country of residence:England
Address:1, Pikes Leap, St. Albans, England, AL4 8FG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Miss Louvane Lawless
Notified on:09 July 2020
Status:Active
Date of birth:November 1990
Nationality:British
Country of residence:England
Address:5, Gammons Lane, Watford, England, WD24 6BQ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-10-04Gazette

Gazette dissolved compulsory.

Download
2022-07-19Gazette

Gazette notice compulsory.

Download
2022-05-30Officers

Appoint person director company with name date.

Download
2022-05-30Address

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

Download
2022-03-03Officers

Termination director company with name termination date.

Download
2022-02-07Officers

Appoint person director company with name date.

Download
2022-02-07Officers

Termination director company with name termination date.

Download
2022-02-07Persons with significant control

Notification of a person with significant control.

Download
2022-02-07Address

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

Download
2021-11-23Officers

Appoint person director company with name date.

Download
2021-11-23Address

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

Download
2021-10-22Gazette

Gazette filings brought up to date.

Download
2021-10-21Confirmation statement

Confirmation statement with updates.

Download
2021-10-20Officers

Termination director company with name termination date.

Download
2021-10-19Address

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

Download
2021-09-28Gazette

Gazette notice compulsory.

Download
2021-08-02Officers

Appoint person director company with name date.

Download
2021-08-02Address

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

Download
2021-06-02Persons with significant control

Cessation of a person with significant control.

Download
2021-06-02Officers

Termination director company with name termination date.

Download
2021-06-02Persons with significant control

Notification of a person with significant control.

Download
2021-06-02Officers

Appoint person director company with name date.

Download
2021-06-02Address

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

Download
2020-07-09Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.