UKBizDB.co.uk

GILL MARINE HOLDINGS LIMITED

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

This company is commonly known as Gill Marine Holdings Limited. The company was founded 11 years ago and was given the registration number 08277096. The firm's registered office is in LONG EATON. You can find them at Manor House Road, , Long Eaton, Nottingham. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:GILL MARINE HOLDINGS LIMITED
Company Number:08277096
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 November 2012
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Manor House Road, Long Eaton, Nottingham, NG10 1LR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Manor House Road, Long Eaton, NG10 1LR

Director13 December 2018Active
Manor House Road, Long Eaton, NG10 1LR

Director13 December 2018Active
Manor House Road, Long Eaton, NG10 1LR

Director27 January 2021Active
Manor House Road, Long Eaton, NG10 1LR

Director01 August 2023Active
Manor House Road, Long Eaton, NG10 1LR

Director13 December 2018Active
83, Dartmouth Road, Paignton, Devon, United Kingdom, TQ4 5AF

Director01 March 2024Active
Manor House Road, Long Eaton, NG10 1LR

Director13 December 2018Active
Saint Martins House 210-212, Chapeltown Road, Leeds, United Kingdom, LS7 4HZ

Director26 September 2013Active
Manor House Road, Long Eaton, NG10 1LR

Director23 September 2013Active
Manor House Road, Long Eaton, NG10 1LR

Director23 September 2013Active
Manor House Road, Long Eaton, Nottingham, NG10 1LR

Director26 September 2013Active
Manor House Road, Long Eaton, NG10 1LR

Director13 December 2018Active
Manor House Road, Long Eaton, NG10 1LR

Director17 April 2018Active
Manor House Road, Long Eaton, NG10 1LR

Director22 June 2016Active
Manor House Road, Long Eaton, NG10 1LR

Director05 January 2015Active
Manor House Road, Long Eaton, NG10 1LR

Director26 September 2013Active
Manor House Road, Long Eaton, NG10 1LR

Director23 September 2013Active
Manor House Road, Long Eaton, NG10 1LR

Director04 July 2016Active
Manor House Road, Long Eaton, NG10 1LR

Director13 December 2016Active
84, Friar Lane, Nottingham, Uk, NG1 6ED

Director01 November 2012Active

People with Significant Control

Ms. Laura Rose Davies
Notified on:13 December 2018
Status:Active
Date of birth:March 1979
Nationality:New Zealander
Address:Manor House Road, Long Eaton, NG10 1LR
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mr Thomas Campbell Kenneth Myers
Notified on:13 December 2018
Status:Active
Date of birth:December 1982
Nationality:New Zealander
Address:Manor House Road, Long Eaton, NG10 1LR
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mrs Jessica Blair Kimmel
Notified on:13 December 2018
Status:Active
Date of birth:September 1975
Nationality:New Zealander
Address:Manor House Road, Long Eaton, NG10 1LR
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Chandos Fund L.P
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5th Floor, Valiant Building, 14 South Parade, Leeds, England, LS1 5QS
Nature of control:
  • Ownership of shares 25 to 50 percent as firm

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Officers

Appoint person director company with name date.

Download
2024-03-01Officers

Termination director company with name termination date.

Download
2023-11-14Persons with significant control

Change to a person with significant control.

Download
2023-11-14Persons with significant control

Change to a person with significant control.

Download
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2023-08-01Officers

Appoint person director company with name date.

Download
2023-04-24Accounts

Accounts with accounts type group.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Officers

Change person director company with change date.

Download
2022-06-10Accounts

Accounts with accounts type group.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Persons with significant control

Change to a person with significant control.

Download
2021-05-07Accounts

Accounts with accounts type group.

Download
2021-01-27Officers

Appoint person director company with name date.

Download
2021-01-13Officers

Termination director company with name termination date.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-08-17Officers

Change person director company with change date.

Download
2020-04-05Accounts

Accounts with accounts type group.

Download
2019-11-12Confirmation statement

Confirmation statement with updates.

Download
2019-03-14Accounts

Accounts with accounts type group.

Download
2019-02-08Capital

Capital allotment shares.

Download
2019-02-08Resolution

Resolution.

Download
2019-02-07Capital

Capital alter shares subdivision.

Download
2019-02-07Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.