UKBizDB.co.uk

GILCORE LTD.

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

This company is commonly known as Gilcore Ltd.. The company was founded 5 years ago and was given the registration number 11661035. The firm's registered office is in LONDON. You can find them at 341 Garratt Lane, , London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:GILCORE LTD.
Company Number:11661035
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:341 Garratt Lane, London, England, SW18 4DX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
341, Garratt Lane, London, England, SW18 4DX

Director22 March 2019Active
341, Garratt Lane, London, England, SW18 4DX

Director06 November 2018Active

People with Significant Control

Mr Oliver Adey
Notified on:01 April 2020
Status:Active
Date of birth:May 1989
Nationality:British
Country of residence:England
Address:341, Garratt Lane, London, England, SW18 4DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Oliver Adey
Notified on:18 March 2019
Status:Active
Date of birth:March 2019
Nationality:British
Country of residence:England
Address:341, Garratt Lane, London, England, SW18 4DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Clive Hanks
Notified on:06 November 2018
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:England
Address:341, Garratt Lane, London, England, SW18 4DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-08-01Accounts

Accounts with accounts type total exemption full.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-01-27Officers

Change person director company with change date.

Download
2023-01-27Persons with significant control

Change to a person with significant control.

Download
2022-10-23Accounts

Accounts with accounts type total exemption full.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-10-15Officers

Change person director company with change date.

Download
2021-10-15Persons with significant control

Change to a person with significant control.

Download
2021-06-21Accounts

Accounts with accounts type total exemption full.

Download
2021-05-05Confirmation statement

Confirmation statement with updates.

Download
2020-11-03Accounts

Accounts amended with accounts type total exemption full.

Download
2020-07-31Accounts

Accounts with accounts type total exemption full.

Download
2020-04-02Persons with significant control

Notification of a person with significant control.

Download
2020-04-02Persons with significant control

Cessation of a person with significant control.

Download
2020-04-02Confirmation statement

Confirmation statement with updates.

Download
2020-03-17Accounts

Change account reference date company current extended.

Download
2020-03-17Address

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

Download
2019-08-07Mortgage

Mortgage satisfy charge full.

Download
2019-04-17Officers

Appoint person director company with name date.

Download
2019-03-19Confirmation statement

Confirmation statement with updates.

Download
2019-03-18Persons with significant control

Change to a person with significant control.

Download
2019-03-18Officers

Change person director company with change date.

Download
2019-03-18Persons with significant control

Notification of a person with significant control.

Download
2019-03-18Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.