This company is commonly known as Gill Associates (ipswich) Limited. The company was founded 20 years ago and was given the registration number 05085215. The firm's registered office is in SUFFOLK. You can find them at 50 St Nicholas Street, Ipswich, Suffolk, . This company's SIC code is 74902 - Quantity surveying activities.
Name | : | GILL ASSOCIATES (IPSWICH) LIMITED |
---|---|---|
Company Number | : | 05085215 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 March 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 50 St Nicholas Street, Ipswich, Suffolk, IP1 1TP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
50, St Nicholas Street, Ipswich, United Kingdom, IP1 1TP | Director | 03 October 2022 | Active |
50 St Nicholas Street, Ipswich, Suffolk, IP1 1TP | Director | 06 April 2006 | Active |
6 Holly Lane, Rushmere, Ipswich, IP5 1DN | Secretary | 26 March 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 26 March 2004 | Active |
6 Holly Lane, Rushmere, Ipswich, IP5 1DN | Director | 26 March 2004 | Active |
37 Mill Lane, Trimley St Martin, Felixstowe, IP11 0RN | Director | 26 March 2004 | Active |
13 Cherry Lane Gardens, Ipswich, IP4 4QQ | Director | 06 April 2006 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 26 March 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Director | 26 March 2004 | Active |
Mr Connor Baker-Elliott | ||
Notified on | : | 05 October 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1993 |
Nationality | : | British |
Address | : | 50 St Nicholas Street, Suffolk, IP1 1TP |
Nature of control | : |
|
Mr Julian David Harvey | ||
Notified on | : | 06 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 56, Ash Road, Stowmarket, United Kingdom, IP14 3HB |
Nature of control | : |
|
Mr Christopher Marcus Keeble | ||
Notified on | : | 06 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 13, Cherry Lane Gardens, Ipswich, United Kingdom, IP4 4QQ |
Nature of control | : |
|
Mr Simon Christopher Hopkins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 37, Mill Lane, Felixstowe, United Kingdom, IP11 0RN |
Nature of control | : |
|
Mr Julian David Harvey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 50, St. Nicholas Street, Ipswich, England, IP1 1TP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-20 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-20 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-17 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-16 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-16 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-16 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-16 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-15 | Officers | Change person director company with change date. | Download |
2023-02-15 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-03 | Officers | Change person director company with change date. | Download |
2023-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-24 | Officers | Appoint person director company with name date. | Download |
2022-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-26 | Capital | Capital return purchase own shares. | Download |
2022-01-26 | Capital | Capital return purchase own shares. | Download |
2022-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-03 | Officers | Termination director company with name termination date. | Download |
2021-12-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.