UKBizDB.co.uk

GILL ASSOCIATES (IPSWICH) LIMITED

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

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.

Company Information

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:
  • 74902 - Quantity surveying activities

Office Address & Contact

Registered Address:50 St Nicholas Street, Ipswich, Suffolk, IP1 1TP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, St Nicholas Street, Ipswich, United Kingdom, IP1 1TP

Director03 October 2022Active
50 St Nicholas Street, Ipswich, Suffolk, IP1 1TP

Director06 April 2006Active
6 Holly Lane, Rushmere, Ipswich, IP5 1DN

Secretary26 March 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary26 March 2004Active
6 Holly Lane, Rushmere, Ipswich, IP5 1DN

Director26 March 2004Active
37 Mill Lane, Trimley St Martin, Felixstowe, IP11 0RN

Director26 March 2004Active
13 Cherry Lane Gardens, Ipswich, IP4 4QQ

Director06 April 2006Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director26 March 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director26 March 2004Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Confirmation statement

Confirmation statement with updates.

Download
2023-06-21Accounts

Accounts with accounts type total exemption full.

Download
2023-02-20Persons with significant control

Change to a person with significant control.

Download
2023-02-20Persons with significant control

Change to a person with significant control.

Download
2023-02-17Persons with significant control

Change to a person with significant control.

Download
2023-02-16Persons with significant control

Change to a person with significant control.

Download
2023-02-16Persons with significant control

Change to a person with significant control.

Download
2023-02-16Persons with significant control

Change to a person with significant control.

Download
2023-02-16Persons with significant control

Change to a person with significant control.

Download
2023-02-15Officers

Change person director company with change date.

Download
2023-02-15Persons with significant control

Notification of a person with significant control.

Download
2023-02-15Persons with significant control

Cessation of a person with significant control.

Download
2023-02-03Officers

Change person director company with change date.

Download
2023-01-06Confirmation statement

Confirmation statement with updates.

Download
2022-11-24Officers

Appoint person director company with name date.

Download
2022-10-03Accounts

Accounts with accounts type total exemption full.

Download
2022-01-26Capital

Capital return purchase own shares.

Download
2022-01-26Capital

Capital return purchase own shares.

Download
2022-01-07Confirmation statement

Confirmation statement with updates.

Download
2021-12-03Officers

Termination director company with name termination date.

Download
2021-12-03Persons with significant control

Cessation of a person with significant control.

Download
2021-10-20Accounts

Accounts with accounts type total exemption full.

Download
2021-03-19Confirmation statement

Confirmation statement with updates.

Download
2020-09-09Accounts

Accounts with accounts type total exemption full.

Download
2020-03-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.