Warning: file_put_contents(c/facf5176e3f1aec6a9970df72855b46c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Gillings Of Diss Limited, LA6 2BG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GILLINGS OF DISS LIMITED

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

This company is commonly known as Gillings Of Diss Limited. The company was founded 21 years ago and was given the registration number 04739666. The firm's registered office is in CARNFORTH. You can find them at 5 Bective Road, Kirkby Lonsdale, Carnforth, Lancashire. This company's SIC code is 38320 - Recovery of sorted materials.

Company Information

Name:GILLINGS OF DISS LIMITED
Company Number:04739666
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 2003
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 38320 - Recovery of sorted materials

Office Address & Contact

Registered Address:5 Bective Road, Kirkby Lonsdale, Carnforth, Lancashire, LA6 2BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Bective Road, Kirkby Lonsdale, Carnforth, England, LA6 2BG

Secretary23 April 2010Active
5, Bective Road, Kirkby Lonsdale, Carnforth, LA6 2BG

Director03 March 2020Active
5 Bective Road, Kirkby Lonsdale, Carnforth, LA6 2BG

Secretary18 April 2003Active
34 Northumberland Street, Morecambe, LA4 4AY

Corporate Secretary20 May 2003Active
Topsails, Marine Court, Marine Parade, St Mawes, Uk, TR2 5DW

Corporate Secretary23 April 2007Active
Oxford House, Mission Road, Diss, England, IP22 4HX

Director18 April 2003Active
6, Waterloo Close, Roydon, Diss, United Kingdom, IP22 3RL

Director12 October 2018Active

People with Significant Control

Mr Simon Peter Gillings
Notified on:03 March 2020
Status:Active
Date of birth:November 1971
Nationality:British
Address:5, Bective Road, Carnforth, LA6 2BG
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Toni Samantha Gillings
Notified on:12 October 2018
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:United Kingdom
Address:6, Waterloo Close, Diss, United Kingdom, IP22 3RL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter John Gillings
Notified on:19 April 2016
Status:Active
Date of birth:November 1948
Nationality:British
Country of residence:England
Address:Oxford House, Mission Road, Diss, England, IP22 4HX
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-29Confirmation statement

Confirmation statement with no updates.

Download
2023-05-18Accounts

Accounts with accounts type total exemption full.

Download
2023-04-27Confirmation statement

Confirmation statement with updates.

Download
2023-04-27Persons with significant control

Cessation of a person with significant control.

Download
2023-04-27Officers

Termination director company with name termination date.

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-08-22Accounts

Accounts with accounts type total exemption full.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-03-05Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Accounts

Accounts with accounts type total exemption full.

Download
2020-03-03Confirmation statement

Confirmation statement with updates.

Download
2020-03-03Persons with significant control

Change to a person with significant control.

Download
2020-03-03Persons with significant control

Notification of a person with significant control.

Download
2020-03-03Officers

Appoint person director company with name date.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-04-25Confirmation statement

Confirmation statement with updates.

Download
2018-11-06Accounts

Accounts with accounts type total exemption full.

Download
2018-10-23Persons with significant control

Cessation of a person with significant control.

Download
2018-10-23Persons with significant control

Notification of a person with significant control.

Download
2018-10-23Officers

Appoint person director company with name date.

Download
2018-10-23Officers

Termination director company with name termination date.

Download
2018-04-26Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-04-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.