UKBizDB.co.uk

GILLETT'S (CALLINGTON) LIMITED

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

This company is commonly known as Gillett's (callington) Limited. The company was founded 38 years ago and was given the registration number 02019776. The firm's registered office is in CORNWALL. You can find them at Moorlands Trading Estate, Saltash, Cornwall, . This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:GILLETT'S (CALLINGTON) LIMITED
Company Number:02019776
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 1986
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

Registered Address:Moorlands Trading Estate, Saltash, Cornwall, England, PL12 6LX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Moorlands Trading Estate, Saltash, Cornwall, England, PL12 6LX

Secretary03 May 2018Active
Moorlands Trading Estate, Saltash, Cornwall, England, PL12 6LX

Director14 July 2016Active
Moorlands Trading Estate, Saltash, Cornwall, England, PL12 6LX

Director12 January 2021Active
Moorlands Trading Estate, Saltash, Cornwall, England, PL12 6LX

Director29 October 2020Active
The Sheiling, Down Road, Tavistock, PL19 9AG

Secretary-Active
Bwg House, Greenhills Road, Tallaght, Ireland,

Secretary14 July 2016Active
The Granary, Beeching Park, Kelly Bray, Callington, United Kingdom, PL17 8QS

Director02 August 2004Active
Bwg House, Greenhills Road, Tallaght, Ireland,

Director14 July 2016Active
The Granary, Beeching Park, Kelly Bray, Callington, United Kingdom, PL17 8QS

Director02 August 2004Active
Bwg House, Greenhills Road, Tallaght, Ireland,

Director14 July 2016Active
The Granary, Beeching Park, Kelly Bray, Callington, United Kingdom, PL17 8QS

Director-Active
The Granary, Beeching Park, Kelly Bray, Callington, United Kingdom, PL17 8QS

Director-Active
Moorlands Trading Estate, Saltash, Cornwall, England, PL12 6LX

Director01 October 1993Active
Bwg House, Greenhills Road, Tallaght, Ireland,

Director14 July 2016Active

People with Significant Control

Gcl 2016 Limited
Notified on:07 September 2016
Status:Active
Country of residence:England
Address:C/O Appleby Westward Ltd, Forge Lane, Saltash, England, PL12 6LX
Nature of control:
  • Ownership of shares 75 to 100 percent
Triode Acquisitions Uk Limited
Notified on:06 September 2016
Status:Active
Country of residence:England
Address:., Forge Lane, Saltash, England, PL12 6LX
Nature of control:
  • Ownership of shares 75 to 100 percent
The Spar Group Limited
Notified on:14 July 2016
Status:Active
Country of residence:South Africa
Address:2, Chancery Lane, Pinetown 3620, South Africa,
Nature of control:
  • Ownership of shares 75 to 100 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
2023-09-29Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Accounts

Accounts with accounts type full.

Download
2022-09-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Accounts

Accounts with accounts type full.

Download
2021-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type full.

Download
2021-02-12Officers

Appoint person director company with name date.

Download
2021-02-12Officers

Termination director company with name termination date.

Download
2021-02-12Officers

Termination director company with name termination date.

Download
2020-11-19Accounts

Accounts with accounts type full.

Download
2020-10-29Officers

Appoint person director company with name date.

Download
2020-09-09Confirmation statement

Confirmation statement with no updates.

Download
2020-01-13Officers

Termination director company with name termination date.

Download
2019-11-25Persons with significant control

Notification of a person with significant control.

Download
2019-11-14Persons with significant control

Cessation of a person with significant control.

Download
2019-09-12Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Persons with significant control

Notification of a person with significant control.

Download
2019-09-12Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-07-03Accounts

Accounts with accounts type full.

Download
2018-10-23Persons with significant control

Cessation of a person with significant control.

Download
2018-10-15Confirmation statement

Confirmation statement with no updates.

Download
2018-07-03Accounts

Accounts with accounts type full.

Download
2018-05-09Officers

Appoint person secretary company with name date.

Download
2018-05-09Officers

Termination secretary company with name termination date.

Download
2018-04-20Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.