UKBizDB.co.uk

GILKS (NANTWICH) LIMITED

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

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.

Company Information

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:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:10b Beam Street, Nantwich, Cheshire, CW5 5LP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10b Beam Street, Nantwich, Cheshire, CW5 5LP

Director30 January 2024Active
10b Beam Street, Nantwich, Cheshire, CW5 5LP

Director18 December 2019Active
10b Beam Street, Nantwich, Cheshire, CW5 5LP

Director06 April 2019Active
10b, Beam Street, Nantwich, Cheshire, United Kingdom, CW5 5LP

Director01 April 2010Active
18 Brereton Drive, Nantwich, CW5 6HF

Secretary-Active
10b, Beam Street, Nantwich, Cheshire, United Kingdom, CW5 5LP

Secretary09 April 2009Active
10b, Beam Street, Nantwich, Cheshire, United Kingdom, CW5 5LP

Director01 April 1997Active
East View, Monks Lane, Audlem, CW3 0HP

Director-Active
74a, Station Road, Penketh, Warrington, WA5 2UQ

Director01 April 2002Active
18 Brereton Drive, Nantwich, CW5 6HF

Director-Active
10b, Beam Street, Nantwich, Cheshire, United Kingdom, CW5 5LP

Director08 February 1999Active
9 Tollgate Drive, Audlem, Crewe, CW3 0EA

Director03 April 1995Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
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:
  • Significant influence or control

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
2024-01-30Officers

Appoint person director company with name date.

Download
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-18Accounts

Accounts with accounts type full.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Accounts

Accounts with accounts type full.

Download
2022-05-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-21Accounts

Accounts with accounts type small.

Download
2021-07-26Officers

Termination director company with name termination date.

Download
2021-07-26Officers

Termination secretary company with name termination date.

Download
2021-02-01Officers

Change person director company with change date.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Address

Change sail address company with old address new address.

Download
2020-12-24Accounts

Accounts with accounts type small.

Download
2020-01-08Resolution

Resolution.

Download
2020-01-06Persons with significant control

Cessation of a person with significant control.

Download
2020-01-06Officers

Termination director company with name termination date.

Download
2020-01-06Officers

Appoint person director company with name date.

Download
2020-01-06Persons with significant control

Notification of a person with significant control.

Download
2020-01-06Resolution

Resolution.

Download
2020-01-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-20Confirmation statement

Confirmation statement with updates.

Download
2019-04-11Accounts

Accounts with accounts type small.

Download
2019-04-08Officers

Appoint person director company with name date.

Download
2018-12-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.