UKBizDB.co.uk

GILL KNITWEAR LIMITED

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

This company is commonly known as Gill Knitwear Limited. The company was founded 42 years ago and was given the registration number 01622327. The firm's registered office is in BIRMINGHAM. You can find them at Trinity House, 28-30 Blucher Street, Birmingham, West Midlands. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:GILL KNITWEAR LIMITED
Company Number:01622327
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:16 March 1982
End of financial year:30 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Trinity House, 28-30 Blucher Street, Birmingham, West Midlands, B1 1QH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Cottage, Station Road Desford, Leicester, LE9 9FR

Secretary-Active
Rotherwood Station Road, Desford, Leicester, LE9 9FP

Director-Active
48 Littleholme Street, Leicester, England, LE3 5NG

Director-Active
The Cottage, Station Road Desford, Leicester, LE9 9FR

Director-Active

People with Significant Control

Barjinder Paul Singh Gill
Notified on:06 April 2016
Status:Active
Date of birth:September 1945
Nationality:British
Country of residence:England
Address:Rotherwood, Station Road, Leicester, England, LE9 9FP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dalbir Singh Gill
Notified on:06 April 2016
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:England
Address:48 Littleholme Street, Leicester, England, LE3 5NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Harpreet Singh Gill
Notified on:06 April 2016
Status:Active
Date of birth:September 1952
Nationality:British
Country of residence:England
Address:The Cottage, Station Road, Leicester, England, LE9 9FP
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 (7 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
2024-01-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-02-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-10-21Persons with significant control

Change to a person with significant control.

Download
2022-10-21Officers

Change person director company with change date.

Download
2022-02-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-05-20Insolvency

Liquidation disclaimer notice.

Download
2021-02-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-08-26Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2020-08-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-07Address

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

Download
2020-01-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-06Resolution

Resolution.

Download
2020-01-06Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-12-16Mortgage

Mortgage satisfy charge full.

Download
2019-12-16Mortgage

Mortgage satisfy charge full.

Download
2019-06-11Confirmation statement

Confirmation statement with updates.

Download
2019-06-11Officers

Change person director company with change date.

Download
2019-05-29Gazette

Gazette filings brought up to date.

Download
2019-05-28Accounts

Accounts with accounts type total exemption full.

Download
2019-05-21Gazette

Gazette notice compulsory.

Download
2018-12-19Accounts

Change account reference date company previous shortened.

Download
2018-06-12Confirmation statement

Confirmation statement with no updates.

Download
2018-06-12Persons with significant control

Change to a person with significant control.

Download
2018-06-12Persons with significant control

Change to a person with significant control.

Download
2018-06-12Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.