UKBizDB.co.uk

GILBERTS (BLACKPOOL) LIMITED

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

This company is commonly known as Gilberts (blackpool) Limited. The company was founded 63 years ago and was given the registration number 00673483. The firm's registered office is in LANCASHIRE. You can find them at Clifton Road, Blackpool, Lancashire, . This company's SIC code is 28250 - Manufacture of non-domestic cooling and ventilation equipment.

Company Information

Name:GILBERTS (BLACKPOOL) LIMITED
Company Number:00673483
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 1960
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28250 - Manufacture of non-domestic cooling and ventilation equipment
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Clifton Road, Blackpool, Lancashire, FY4 4QT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Clifton Road, Marton, Blackpool, United Kingdom, FY4 4QT

Secretary28 May 2018Active
Clifton Road, Blackpool, Lancashire, FY4 4QT

Director02 January 2020Active
Clifton Road, Marton, Blackpool, United Kingdom, FY4 4QT

Director02 January 1996Active
Clifton Road, Blackpool, Lancashire, FY4 4QT

Director01 May 2015Active
Clifton Road, Marton, Blackpool, United Kingdom, FY4 4QT

Director-Active
Clifton Road, Blackpool, Lancashire, FY4 4QT

Director13 July 2015Active
Clifton Road, Blackpool, Lancashire, FY4 4QT

Director25 May 2015Active
Clifton Road, Marton, Blackpool, United Kingdom, FY4 4QT

Director02 January 1996Active
18 Manor Road, Inskip, Preston, PR4 0UJ

Secretary-Active
33 Forest Drive, Lytham Hall Park, Lytham St Annes, FY8 4QF

Secretary01 January 1995Active
2 Highcross Hill, Poulton Le Fylde, FY6 8BT

Secretary14 October 1992Active
Millers Farm, Ulnes Walton Lane, Leyland, Preston, PR26 8LU

Director01 June 1992Active
6, Regent House Park Heights, Old St Johns Road, St Helier, Channel Islands, JE2 3TF

Director-Active
Clifton Road, Marton, Blackpool, United Kingdom, FY4 4QT

Director17 March 2008Active
86 Dunbar Road, Hillside, Southport, PR8 4RL

Director-Active
2 Highcross Hill, Poulton Le Fylde, FY6 8BT

Director-Active
11 Howard Mews, Jesson Way, Carnforth, LA5 9UH

Director-Active

People with Significant Control

Mr Jonathan Joseph Haslam
Notified on:06 April 2016
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:United Kingdom
Address:Clifton Road, Marton, Blackpool, United Kingdom, FY4 4QT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Gilbert Haslam
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:United Kingdom
Address:Clifton Road, Marton, Blackpool, United Kingdom, FY4 4QT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael John Wills
Notified on:06 April 2016
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:United Kingdom
Address:Clifton Road, Marton, Blackpool, United Kingdom, FY4 4QT
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 (5 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
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2023-06-08Accounts

Accounts with accounts type full.

Download
2022-06-23Accounts

Accounts with accounts type full.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-11Accounts

Accounts with accounts type full.

Download
2020-06-19Confirmation statement

Confirmation statement with updates.

Download
2020-06-17Officers

Appoint person director company with name date.

Download
2020-06-17Officers

Change person director company.

Download
2020-06-12Officers

Change person director company.

Download
2020-06-02Officers

Termination director company with name termination date.

Download
2020-05-18Accounts

Accounts with accounts type full.

Download
2019-06-19Confirmation statement

Confirmation statement with updates.

Download
2019-05-31Accounts

Accounts with accounts type full.

Download
2018-07-02Confirmation statement

Confirmation statement with updates.

Download
2018-07-02Officers

Change person director company with change date.

Download
2018-07-02Officers

Change person director company with change date.

Download
2018-07-02Persons with significant control

Change to a person with significant control.

Download
2018-07-02Officers

Change person director company with change date.

Download
2018-07-02Officers

Change person director company with change date.

Download
2018-07-02Persons with significant control

Change to a person with significant control.

Download
2018-06-13Accounts

Accounts with accounts type full.

Download
2018-06-05Officers

Appoint person secretary company with name date.

Download
2018-06-05Officers

Termination secretary company with name termination date.

Download
2017-07-06Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.