UKBizDB.co.uk

GILDAIR SERVICES LTD

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

This company is commonly known as Gildair Services Ltd. The company was founded 5 years ago and was given the registration number 11753242. The firm's registered office is in WALTHAM CROSS. You can find them at 10 The Forum Paul Close, Cheshunt, Waltham Cross, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:GILDAIR SERVICES LTD
Company Number:11753242
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 2019
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:10 The Forum Paul Close, Cheshunt, Waltham Cross, England, EN7 6DX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Belfry House, Bell Lane, Hertford, England, SG14 1BP

Director18 October 2019Active
2, Queens Head Walk, Broxbourne, England, EN10 6JS

Secretary14 January 2019Active
70, Aldridge Avenue, Enfield, United Kingdom, EN3 6HZ

Director07 January 2019Active
2, Queens Head Walk, Broxbourne, United Kingdom, EN10 6JS

Director30 January 2019Active

People with Significant Control

Mr Thomas William Gilder
Notified on:18 October 2019
Status:Active
Date of birth:July 1989
Nationality:British
Country of residence:England
Address:Belfry House, Bell Lane, Hertford, England, SG14 1BP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Donna Pallett
Notified on:07 January 2019
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:United Kingdom
Address:2, Queens Head Walk, Broxbourne, United Kingdom, EN10 6JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Norman Thomas Gilder
Notified on:07 January 2019
Status:Active
Date of birth:October 1954
Nationality:British
Country of residence:United Kingdom
Address:70, Aldridge Avenue, Enfield, United Kingdom, EN3 6HZ
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
2024-01-23Accounts

Accounts with accounts type unaudited abridged.

Download
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-12-14Officers

Change person director company with change date.

Download
2023-12-13Persons with significant control

Change to a person with significant control.

Download
2023-06-09Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-15Officers

Change person director company with change date.

Download
2023-05-12Persons with significant control

Change to a person with significant control.

Download
2023-05-02Address

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

Download
2023-01-11Confirmation statement

Confirmation statement with updates.

Download
2022-02-19Accounts

Accounts with accounts type micro entity.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-08-04Officers

Termination secretary company with name termination date.

Download
2021-07-13Address

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

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2021-01-17Accounts

Accounts with accounts type micro entity.

Download
2020-10-15Address

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

Download
2020-04-01Gazette

Gazette filings brought up to date.

Download
2020-03-31Gazette

Gazette notice compulsory.

Download
2020-03-29Confirmation statement

Confirmation statement with no updates.

Download
2019-10-18Persons with significant control

Notification of a person with significant control.

Download
2019-10-18Persons with significant control

Cessation of a person with significant control.

Download
2019-10-18Officers

Termination director company with name termination date.

Download
2019-10-18Officers

Appoint person director company with name date.

Download
2019-06-14Accounts

Change account reference date company current extended.

Download
2019-01-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.