UKBizDB.co.uk

GILLVALLEY LIMITED

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

This company is commonly known as Gillvalley Limited. The company was founded 18 years ago and was given the registration number 05679578. The firm's registered office is in SURREY. You can find them at 304 Wrythe Lane, Carshalton, Surrey, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GILLVALLEY LIMITED
Company Number:05679578
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:18 January 2006
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:304 Wrythe Lane, Carshalton, Surrey, SM5 1AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
304 Wrythe Lane, Carshalton, Surrey, SM5 1AF

Secretary18 January 2006Active
304 Wrythe Lane, Carshalton, Surrey, SM5 1AF

Director08 March 2006Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary18 January 2006Active
3rd Floor, Chancery House, St. Nicholas Way, Sutton, England, SM1 1JB

Director27 October 2017Active
304 Wrythe Lane, Carshalton, Surrey, SM5 1AF

Director08 March 2006Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director18 January 2006Active

People with Significant Control

Ms Paula Elizabeth Noble-Smith
Notified on:06 April 2016
Status:Active
Date of birth:July 1958
Nationality:British
Country of residence:England
Address:Kings Parade, Lower Coombe Street, Croydon, England, CR0 1AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gary John Smith
Notified on:06 April 2016
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:England
Address:Kings Parade, Lower Coombe Street, Croydon, England, CR0 1AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 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
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-09-29Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Accounts

Accounts with accounts type total exemption full.

Download
2022-10-21Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-10-11Accounts

Accounts with accounts type total exemption full.

Download
2021-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Gazette

Gazette filings brought up to date.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2021-08-09Officers

Termination director company with name termination date.

Download
2020-12-11Gazette

Gazette filings brought up to date.

Download
2020-12-10Accounts

Accounts with accounts type total exemption full.

Download
2020-12-10Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Gazette

Gazette notice compulsory.

Download
2019-09-18Confirmation statement

Confirmation statement with no updates.

Download
2019-03-27Accounts

Accounts with accounts type total exemption full.

Download
2019-03-22Confirmation statement

Confirmation statement with updates.

Download
2019-02-11Officers

Change person director company with change date.

Download
2019-02-11Officers

Change person secretary company with change date.

Download
2019-02-11Persons with significant control

Change to a person with significant control.

Download
2018-07-06Accounts

Accounts with accounts type total exemption full.

Download
2018-06-22Officers

Change person director company with change date.

Download
2018-06-18Confirmation statement

Confirmation statement with updates.

Download
2018-04-05Address

Change sail address company with old address new address.

Download
2018-04-05Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.