UKBizDB.co.uk

GILKICKER LTD

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

This company is commonly known as Gilkicker Ltd. The company was founded 16 years ago and was given the registration number 06347691. The firm's registered office is in WINCHESTER. You can find them at Southgate Chambers, 37-39 Southgate Street, Winchester, Hampshire. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:GILKICKER LTD
Company Number:06347691
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 2007
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Southgate Chambers, 37-39 Southgate Street, Winchester, Hampshire, England, SO23 9EH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Southgate Chambers, 37-39 Southgate Street, Winchester, England, SO23 9EH

Secretary13 September 2019Active
Southgate Chambers, 37-39 Southgate Street, Winchester, England, SO23 9EH

Director01 June 2009Active
Southgate Chambers, 37-39 Southgate Street, Winchester, England, SO23 9EH

Director20 August 2007Active
Southgate Chambers, 37-39 Southgate Street, Winchester, England, SO23 9EH

Secretary20 August 2007Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary20 August 2007Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director20 August 2007Active

People with Significant Control

Mr John Allan Maclean
Notified on:06 April 2016
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:England
Address:Southgate Chambers, 37-39 Southgate Street, Winchester, England, SO23 9EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew George Pack
Notified on:06 April 2016
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:England
Address:Southgate Chambers, 37-39 Southgate Street, Winchester, England, SO23 9EH
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-21Confirmation statement

Confirmation statement with updates.

Download
2023-05-16Accounts

Accounts with accounts type micro entity.

Download
2022-08-24Confirmation statement

Confirmation statement with updates.

Download
2022-05-16Accounts

Accounts with accounts type micro entity.

Download
2021-08-27Confirmation statement

Confirmation statement with updates.

Download
2021-05-14Accounts

Accounts with accounts type micro entity.

Download
2020-08-23Confirmation statement

Confirmation statement with updates.

Download
2020-05-05Accounts

Accounts with accounts type micro entity.

Download
2019-09-16Officers

Appoint person secretary company with name date.

Download
2019-09-16Officers

Termination secretary company with name termination date.

Download
2019-08-23Confirmation statement

Confirmation statement with updates.

Download
2019-05-09Accounts

Accounts with accounts type micro entity.

Download
2018-08-21Confirmation statement

Confirmation statement with updates.

Download
2018-04-23Accounts

Accounts with accounts type micro entity.

Download
2018-04-06Address

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

Download
2017-08-22Persons with significant control

Change to a person with significant control.

Download
2017-08-21Confirmation statement

Confirmation statement with no updates.

Download
2017-06-05Accounts

Accounts with accounts type total exemption small.

Download
2016-09-05Confirmation statement

Confirmation statement with updates.

Download
2016-05-27Accounts

Accounts with accounts type total exemption small.

Download
2015-09-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-10Accounts

Accounts with accounts type total exemption small.

Download
2014-09-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-21Accounts

Accounts with accounts type total exemption small.

Download
2013-09-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.