This company is commonly known as Gilco Limited. The company was founded 43 years ago and was given the registration number 01553659. The firm's registered office is in WINCHESTER. You can find them at 12 Greenacres Drive, Otterbourne, Winchester, Hampshire. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.
Name | : | GILCO LIMITED |
---|---|---|
Company Number | : | 01553659 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 March 1981 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12 Greenacres Drive, Otterbourne, Winchester, Hampshire, England, SO21 2HE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pine Lodge 12 Greenacres Drive, Otterbourne, Winchester, SO21 2HE | Director | - | Active |
40, Mayfair Gardens, Southampton, United Kingdom, SO15 2TW | Director | 10 May 2018 | Active |
The Paddocks, Old Cottage Close, Romsey, SO51 6RL | Secretary | 01 September 1995 | Active |
The Paddocks, Old Cottage Close, Romsey, SO51 6RL | Secretary | 01 September 1993 | Active |
Pine Lodge 12 Greenacres Drive, Otterbourne, Winchester, SO21 2HE | Secretary | 01 September 1996 | Active |
Pine Lodge 12 Greenacres Drive, Otterbourne, Winchester, SO21 2HE | Secretary | 01 September 1994 | Active |
Pine Lodge 12 Greenacres Drive, Otterbourne, Winchester, SO21 2HE | Secretary | - | Active |
The Paddocks, Old Cottage Close, Romsey, SO51 6RL | Director | - | Active |
Mr Jason Richard Barry Howe | ||
Notified on | : | 16 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 40, Mayfair Gardens, Southampton, United Kingdom, SO15 2TW |
Nature of control | : |
|
Mr Barry Leonard Howe | ||
Notified on | : | 16 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1943 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Pine Lodge, 12 Green Acres Drive, Winchester, United Kingdom, SO21 2HE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-11 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-11 | Officers | Appoint person director company with name date. | Download |
2018-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-13 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-07 | Officers | Termination director company with name termination date. | Download |
2017-02-07 | Officers | Termination secretary company with name termination date. | Download |
2016-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-19 | Address | Change registered office address company with date old address new address. | Download |
2015-11-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-29 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.