UKBizDB.co.uk

GILLESPIE PLANT SERVICES LIMITED

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

This company is commonly known as Gillespie Plant Services Limited. The company was founded 17 years ago and was given the registration number 06277216. The firm's registered office is in MANCHESTER. You can find them at C/o Connaughton & Co Second Floor, Boulton House, 17-21 Chorlton Street, Manchester, Lancashire. This company's SIC code is 28290 - Manufacture of other general-purpose machinery n.e.c..

Company Information

Name:GILLESPIE PLANT SERVICES LIMITED
Company Number:06277216
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 2007
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28290 - Manufacture of other general-purpose machinery n.e.c.

Office Address & Contact

Registered Address:C/o Connaughton & Co Second Floor, Boulton House, 17-21 Chorlton Street, Manchester, Lancashire, United Kingdom, M1 3HY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hunters Moon, Swineyard Lane, High Legh, Knutsford, England, WA16 0SD

Director12 June 2007Active
70 Wood Lane, Timperley, Altrincham, WA15 7PL

Secretary12 June 2007Active
70 Wood Lane, Timperley, Altrincham, WA15 7PL

Director12 June 2007Active

People with Significant Control

Mr Michael Joseph Gillespie
Notified on:06 April 2016
Status:Active
Date of birth:December 1972
Nationality:Irish
Country of residence:England
Address:70, Wood Lane, Altrincham, England, WA15 7PL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
Mr Joseph Rory Gillespie
Notified on:06 April 2016
Status:Active
Date of birth:December 1980
Nationality:Irish
Country of residence:England
Address:Hunters Moon, Swineyard Lane, Knutsford, England, WA16 0SD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-06-04Confirmation statement

Confirmation statement with no updates.

Download
2023-11-23Accounts

Accounts with accounts type total exemption full.

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Accounts

Accounts with accounts type total exemption full.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-02-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-29Accounts

Accounts with accounts type total exemption full.

Download
2018-10-16Resolution

Resolution.

Download
2018-10-16Change of name

Change of name notice.

Download
2018-05-30Confirmation statement

Confirmation statement with updates.

Download
2018-05-30Persons with significant control

Change to a person with significant control.

Download
2018-05-30Persons with significant control

Cessation of a person with significant control.

Download
2018-05-09Address

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

Download
2018-03-09Officers

Termination secretary company with name termination date.

Download
2018-03-09Persons with significant control

Change to a person with significant control.

Download
2018-03-09Officers

Termination director company with name termination date.

Download
2017-12-12Persons with significant control

Change to a person with significant control.

Download
2017-12-12Officers

Change person director company with change date.

Download
2017-09-14Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.