This company is commonly known as Gildoo Limited. The company was founded 25 years ago and was given the registration number 03762371. The firm's registered office is in ALFRETON. You can find them at Securiparc House Wimsey Way, Somercotes, Alfreton, . This company's SIC code is 25120 - Manufacture of doors and windows of metal.
Name | : | GILDOO LIMITED |
---|---|---|
Company Number | : | 03762371 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 April 1999 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Securiparc House Wimsey Way, Somercotes, Alfreton, England, DE55 4LS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Securiparc House, Wimsey Way, Somercotes, Alfreton, England, DE55 4LS | Secretary | 30 August 2018 | Active |
9-10, Crow House, Crow Arch Lane Industrial Estate, Ringwood, United Kingdom, BH24 1PD | Director | 24 April 2017 | Active |
Securiparc House, Wimsey Way, Somercotes, Alfreton, England, DE55 4LS | Director | 13 July 2016 | Active |
Securiparc House, Wimsey Way, Somercotes, Alfreton, England, DE55 4LS | Director | 15 February 2018 | Active |
Halesfield 4, Telford, Salop, TF7 4AP | Secretary | 07 March 2006 | Active |
Crow House, Crow Arch Lane Industrial Estate, Crow Arch Lane, Ringwood, England, BH24 1PD | Secretary | 01 August 2013 | Active |
Crow House, Crow Arch Lane Industrial Estate, Crow Arch Lane, Ringwood, England, BH24 1PD | Secretary | 01 July 2010 | Active |
5 Rushes Mill Foxglove Meadows, Pelsall, Walsall, WS3 4QU | Secretary | 14 May 2001 | Active |
23 Yew Croft Avenue, Harborne, Birmingham, B17 9TR | Secretary | 15 August 2005 | Active |
Halesfield 4, Telford, Salop, TF7 4AP | Secretary | 26 April 1999 | Active |
Crow House, Crow Arch Lane Industrial Estate, Crow Arch Lane, Ringwood, BH24 1PD | Secretary | 13 July 2016 | Active |
15, Watership Drive, Ringwood, England, BH24 1QY | Secretary | 21 April 2017 | Active |
Crow House, Crow Arch Lane Industrial Estate, Crow Arch Lane, Ringwood, BH24 1PD | Secretary | 27 January 2015 | Active |
Halesfield 4, Telford, Salop, TF7 4AP | Director | 01 August 2006 | Active |
Langweidstr 2, Wetzikon, Switzerland, 8620 | Director | 29 April 1999 | Active |
Crow House, Crow Arch Lane Industrial Estate, Crow Arch Lane, Ringwood, England, BH24 1PD | Director | 01 October 2012 | Active |
Ribendell, 39 Woodlands Drive, Goostrey, CW4 8JH | Director | 01 July 2002 | Active |
Halesfield 4, Telford, Salop, TF7 4AP | Director | 15 January 2004 | Active |
17 Kingsclear Park, Camberley, GU15 2LS | Director | 12 July 1999 | Active |
Galgenzelg 15, Schwarzenburg, Switzerland, | Director | 01 July 2003 | Active |
Arbergstrasse 53, Ch-8405 Winterthur, Switzerland, | Director | 29 April 1999 | Active |
Crow House, Crow Arch Lane Industrial Estate, Crow Arch Lane, Ringwood, England, BH24 1PD | Director | 10 September 2013 | Active |
35, Uozakihamamachi, Higashinadaku, Kobe, Japan, 6580024 | Director | 01 April 2011 | Active |
5 Rushes Mill Foxglove Meadows, Pelsall, Walsall, WS3 4QU | Director | 02 January 2001 | Active |
Halesfield 4, Telford, Salop, TF7 4AP | Director | 06 February 2012 | Active |
23 Yew Croft Avenue, Harborne, Birmingham, B17 9TR | Director | 15 August 2005 | Active |
7 Wynne Gardens, Church Crookham, Fleet, GU13 0EQ | Director | 02 January 2001 | Active |
24, Hofwisenstrasse 24, Rumlang, Switzerland, 8153 | Director | 01 July 2010 | Active |
Halesfield 4, Telford, Salop, TF7 4AP | Director | 22 June 1999 | Active |
Rose Cottage, Church Eaton, Stafford, ST20 0AX | Director | 12 July 1999 | Active |
Crow House, Crow Arch Lane Industrial Estate, Crow Arch Lane, Ringwood, England, BH24 1PD | Director | 01 April 2011 | Active |
Solar Strasse 7, Schindellegi, Switzerland, | Director | 26 April 1999 | Active |
Mr Martin Pluss | ||
Notified on | : | 13 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1970 |
Nationality | : | Swiss |
Address | : | Crow House, Crow Arch Lane Industrial Estate, Ringwood, BH24 1PD |
Nature of control | : |
|
Mr Jakob Gilgen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1955 |
Nationality | : | Swiss |
Address | : | Crow House, Crow Arch Lane Industrial Estate, Ringwood, BH24 1PD |
Nature of control | : |
|
Mr David Cerquella | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1974 |
Nationality | : | British |
Address | : | Crow House, Crow Arch Lane Industrial Estate, Ringwood, BH24 1PD |
Nature of control | : |
|
Gilgen Door Systems Ag | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Switzerland |
Address | : | 34, Freiburgstrasse, Schwarzenburg, Switzerland, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-04-06 | Gazette | Gazette dissolved voluntary. | Download |
2021-01-12 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2020-12-15 | Gazette | Gazette notice voluntary. | Download |
2020-12-08 | Dissolution | Dissolution application strike off company. | Download |
2020-06-03 | Resolution | Resolution. | Download |
2020-06-03 | Accounts | Change account reference date company previous extended. | Download |
2020-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-16 | Accounts | Accounts with accounts type full. | Download |
2019-09-19 | Accounts | Change account reference date company previous shortened. | Download |
2019-09-19 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-19 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-19 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-19 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-01 | Accounts | Accounts with accounts type full. | Download |
2019-01-15 | Capital | Capital allotment shares. | Download |
2018-10-25 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-30 | Officers | Termination secretary company with name termination date. | Download |
2018-08-30 | Officers | Appoint person secretary company with name date. | Download |
2018-07-02 | Address | Change registered office address company with date old address new address. | Download |
2018-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-08 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.