UKBizDB.co.uk

GILDOO LIMITED

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

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.

Company Information

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:
  • 25120 - Manufacture of doors and windows of metal
  • 33190 - Repair of other equipment

Office Address & Contact

Registered Address:Securiparc House Wimsey Way, Somercotes, Alfreton, England, DE55 4LS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Securiparc House, Wimsey Way, Somercotes, Alfreton, England, DE55 4LS

Secretary30 August 2018Active
9-10, Crow House, Crow Arch Lane Industrial Estate, Ringwood, United Kingdom, BH24 1PD

Director24 April 2017Active
Securiparc House, Wimsey Way, Somercotes, Alfreton, England, DE55 4LS

Director13 July 2016Active
Securiparc House, Wimsey Way, Somercotes, Alfreton, England, DE55 4LS

Director15 February 2018Active
Halesfield 4, Telford, Salop, TF7 4AP

Secretary07 March 2006Active
Crow House, Crow Arch Lane Industrial Estate, Crow Arch Lane, Ringwood, England, BH24 1PD

Secretary01 August 2013Active
Crow House, Crow Arch Lane Industrial Estate, Crow Arch Lane, Ringwood, England, BH24 1PD

Secretary01 July 2010Active
5 Rushes Mill Foxglove Meadows, Pelsall, Walsall, WS3 4QU

Secretary14 May 2001Active
23 Yew Croft Avenue, Harborne, Birmingham, B17 9TR

Secretary15 August 2005Active
Halesfield 4, Telford, Salop, TF7 4AP

Secretary26 April 1999Active
Crow House, Crow Arch Lane Industrial Estate, Crow Arch Lane, Ringwood, BH24 1PD

Secretary13 July 2016Active
15, Watership Drive, Ringwood, England, BH24 1QY

Secretary21 April 2017Active
Crow House, Crow Arch Lane Industrial Estate, Crow Arch Lane, Ringwood, BH24 1PD

Secretary27 January 2015Active
Halesfield 4, Telford, Salop, TF7 4AP

Director01 August 2006Active
Langweidstr 2, Wetzikon, Switzerland, 8620

Director29 April 1999Active
Crow House, Crow Arch Lane Industrial Estate, Crow Arch Lane, Ringwood, England, BH24 1PD

Director01 October 2012Active
Ribendell, 39 Woodlands Drive, Goostrey, CW4 8JH

Director01 July 2002Active
Halesfield 4, Telford, Salop, TF7 4AP

Director15 January 2004Active
17 Kingsclear Park, Camberley, GU15 2LS

Director12 July 1999Active
Galgenzelg 15, Schwarzenburg, Switzerland,

Director01 July 2003Active
Arbergstrasse 53, Ch-8405 Winterthur, Switzerland,

Director29 April 1999Active
Crow House, Crow Arch Lane Industrial Estate, Crow Arch Lane, Ringwood, England, BH24 1PD

Director10 September 2013Active
35, Uozakihamamachi, Higashinadaku, Kobe, Japan, 6580024

Director01 April 2011Active
5 Rushes Mill Foxglove Meadows, Pelsall, Walsall, WS3 4QU

Director02 January 2001Active
Halesfield 4, Telford, Salop, TF7 4AP

Director06 February 2012Active
23 Yew Croft Avenue, Harborne, Birmingham, B17 9TR

Director15 August 2005Active
7 Wynne Gardens, Church Crookham, Fleet, GU13 0EQ

Director02 January 2001Active
24, Hofwisenstrasse 24, Rumlang, Switzerland, 8153

Director01 July 2010Active
Halesfield 4, Telford, Salop, TF7 4AP

Director22 June 1999Active
Rose Cottage, Church Eaton, Stafford, ST20 0AX

Director12 July 1999Active
Crow House, Crow Arch Lane Industrial Estate, Crow Arch Lane, Ringwood, England, BH24 1PD

Director01 April 2011Active
Solar Strasse 7, Schindellegi, Switzerland,

Director26 April 1999Active

People with Significant Control

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:
  • Right to appoint and remove directors as firm
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:
  • Significant influence or 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:
  • Right to appoint and remove directors as firm
Gilgen Door Systems Ag
Notified on:06 April 2016
Status:Active
Country of residence:Switzerland
Address:34, Freiburgstrasse, Schwarzenburg, Switzerland,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-04-06Gazette

Gazette dissolved voluntary.

Download
2021-01-12Dissolution

Dissolution voluntary strike off suspended.

Download
2020-12-15Gazette

Gazette notice voluntary.

Download
2020-12-08Dissolution

Dissolution application strike off company.

Download
2020-06-03Resolution

Resolution.

Download
2020-06-03Accounts

Change account reference date company previous extended.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type full.

Download
2019-09-19Accounts

Change account reference date company previous shortened.

Download
2019-09-19Mortgage

Mortgage satisfy charge full.

Download
2019-09-19Mortgage

Mortgage satisfy charge full.

Download
2019-09-19Mortgage

Mortgage satisfy charge full.

Download
2019-09-19Mortgage

Mortgage satisfy charge full.

Download
2019-06-11Confirmation statement

Confirmation statement with updates.

Download
2019-03-01Accounts

Accounts with accounts type full.

Download
2019-01-15Capital

Capital allotment shares.

Download
2018-10-25Persons with significant control

Notification of a person with significant control.

Download
2018-08-30Officers

Termination secretary company with name termination date.

Download
2018-08-30Officers

Appoint person secretary company with name date.

Download
2018-07-02Address

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

Download
2018-05-08Confirmation statement

Confirmation statement with no updates.

Download
2018-05-08Persons with significant control

Cessation of a person with significant control.

Download
2018-05-08Persons with significant control

Cessation of a person with significant control.

Download
2018-05-08Persons with significant control

Cessation of a person with significant control.

Download
2018-05-08Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.