UKBizDB.co.uk

GILLINGHAM COLBURN LIMITED

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

This company is commonly known as Gillingham Colburn Limited. The company was founded 9 years ago and was given the registration number 09128201. The firm's registered office is in WEMBLEY. You can find them at 33 Oakington Avenue, , Wembley, . This company's SIC code is 42210 - Construction of utility projects for fluids.

Company Information

Name:GILLINGHAM COLBURN LIMITED
Company Number:09128201
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 2014
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42210 - Construction of utility projects for fluids
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:33 Oakington Avenue, Wembley, England, HA9 8HX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Oakington Avenue, Wembley, England, HA9 8HX

Director27 March 2020Active
Fanshawe House, Pioneer Business Park, Amy Johnson Way, York, England, YO30 4TN

Corporate Secretary14 July 2014Active
Regency House, Westminster Place, York Business Park, York, England, YO26 6RW

Director15 January 2015Active
Regency House, Westminster Place, York Business Park, York, England, YO26 6RW

Director14 July 2014Active
York Eco Business Centre (Office 12), Amy Johnson Way, York, England, YO30 4AG

Director13 October 2015Active
Regency House, Westminster Place, York Business Park, Nether Poppleton, York, England, YO26 6RW

Corporate Director05 August 2015Active

People with Significant Control

Mrs Khadeeja Dawood Al-Marzooq
Notified on:27 March 2020
Status:Active
Date of birth:March 1982
Nationality:Kittitian
Country of residence:England
Address:33, Oakington Avenue, Wembley, England, HA9 8HX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Turner Little Company Nominees Limited
Notified on:03 October 2019
Status:Active
Country of residence:England
Address:Fanshawe House, Amy Johnson Way, York, England, YO30 4TN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr James Douglas Turner
Notified on:06 April 2016
Status:Active
Date of birth:December 1975
Nationality:British
Country of residence:England
Address:York Eco Business Centre (Office 12), Amy Johnson Way, York, England, YO30 4AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Granville John Turner
Notified on:06 April 2016
Status:Active
Date of birth:May 1945
Nationality:British
Country of residence:England
Address:York Eco Business Centre (Office 12), Amy Johnson Way, York, England, YO30 4AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Turner Little Company Nominees Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:York Eco Business Centre (Office 12), Amy Johnson Way, York, England, YO30 4AG
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 (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
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2024-03-25Accounts

Accounts with accounts type dormant.

Download
2023-03-25Confirmation statement

Confirmation statement with no updates.

Download
2023-02-24Accounts

Accounts with accounts type dormant.

Download
2022-03-26Accounts

Accounts with accounts type dormant.

Download
2022-03-25Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Confirmation statement

Confirmation statement with updates.

Download
2021-03-24Accounts

Accounts with accounts type dormant.

Download
2021-03-24Officers

Termination secretary company with name termination date.

Download
2020-03-27Confirmation statement

Confirmation statement with updates.

Download
2020-03-27Persons with significant control

Notification of a person with significant control.

Download
2020-03-27Officers

Appoint person director company with name date.

Download
2020-03-27Address

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

Download
2020-03-27Persons with significant control

Cessation of a person with significant control.

Download
2020-03-27Officers

Termination director company with name termination date.

Download
2019-10-03Persons with significant control

Notification of a person with significant control.

Download
2019-09-26Persons with significant control

Cessation of a person with significant control.

Download
2019-09-26Persons with significant control

Cessation of a person with significant control.

Download
2019-07-31Accounts

Accounts with accounts type dormant.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2019-07-15Persons with significant control

Cessation of a person with significant control.

Download
2019-07-08Persons with significant control

Change to a person with significant control.

Download
2019-07-08Address

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

Download
2019-03-26Accounts

Accounts with accounts type dormant.

Download
2018-07-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.