This company is commonly known as Gilks (nantwich) Limited. The company was founded 62 years ago and was given the registration number 00717619. The firm's registered office is in CHESHIRE. You can find them at 10b Beam Street, Nantwich, Cheshire, . This company's SIC code is 43210 - Electrical installation.
Name | : | GILKS (NANTWICH) LIMITED |
---|---|---|
Company Number | : | 00717619 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 March 1962 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10b Beam Street, Nantwich, Cheshire, CW5 5LP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10b Beam Street, Nantwich, Cheshire, CW5 5LP | Director | 30 January 2024 | Active |
10b Beam Street, Nantwich, Cheshire, CW5 5LP | Director | 18 December 2019 | Active |
10b Beam Street, Nantwich, Cheshire, CW5 5LP | Director | 06 April 2019 | Active |
10b, Beam Street, Nantwich, Cheshire, United Kingdom, CW5 5LP | Director | 01 April 2010 | Active |
18 Brereton Drive, Nantwich, CW5 6HF | Secretary | - | Active |
10b, Beam Street, Nantwich, Cheshire, United Kingdom, CW5 5LP | Secretary | 09 April 2009 | Active |
10b, Beam Street, Nantwich, Cheshire, United Kingdom, CW5 5LP | Director | 01 April 1997 | Active |
East View, Monks Lane, Audlem, CW3 0HP | Director | - | Active |
74a, Station Road, Penketh, Warrington, WA5 2UQ | Director | 01 April 2002 | Active |
18 Brereton Drive, Nantwich, CW5 6HF | Director | - | Active |
10b, Beam Street, Nantwich, Cheshire, United Kingdom, CW5 5LP | Director | 08 February 1999 | Active |
9 Tollgate Drive, Audlem, Crewe, CW3 0EA | Director | 03 April 1995 | Active |
Gilks (Electrical Holdings) Limited | ||
Notified on | : | 18 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 10b, Beam Street, Nantwich, England, CW5 5LP |
Nature of control | : |
|
Mr Mark Colin Beeston | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1965 |
Nationality | : | British |
Address | : | 10b Beam Street, Cheshire, CW5 5LP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Officers | Appoint person director company with name date. | Download |
2023-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-18 | Accounts | Accounts with accounts type full. | Download |
2022-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-27 | Accounts | Accounts with accounts type full. | Download |
2022-05-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-21 | Accounts | Accounts with accounts type small. | Download |
2021-07-26 | Officers | Termination director company with name termination date. | Download |
2021-07-26 | Officers | Termination secretary company with name termination date. | Download |
2021-02-01 | Officers | Change person director company with change date. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-04 | Address | Change sail address company with old address new address. | Download |
2020-12-24 | Accounts | Accounts with accounts type small. | Download |
2020-01-08 | Resolution | Resolution. | Download |
2020-01-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-06 | Officers | Termination director company with name termination date. | Download |
2020-01-06 | Officers | Appoint person director company with name date. | Download |
2020-01-06 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-06 | Resolution | Resolution. | Download |
2020-01-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-11 | Accounts | Accounts with accounts type small. | Download |
2019-04-08 | Officers | Appoint person director company with name date. | Download |
2018-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.