This company is commonly known as Gilmonby Ltd. The company was founded 8 years ago and was given the registration number 09767288. The firm's registered office is in CORBY. You can find them at 24 Bennett Road, , Corby, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Name | : | GILMONBY LTD |
---|---|---|
Company Number | : | 09767288 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 September 2015 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 24 Bennett Road, Corby, United Kingdom, NN18 8QN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 29 November 2021 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 15 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 08 September 2015 | Active |
15 Star Road, Uxbridge, United Kingdom, UB10 0QH | Director | 01 December 2020 | Active |
1/2 9 Dunphail Drive, Glasgow, United Kingdom, G34 0DB | Director | 10 August 2017 | Active |
5, Wlkinson Close, Bletchely, Milton Keynes, United Kingdom, MK3 6FA | Director | 08 September 2016 | Active |
3, The Grove, Grantham, United Kingdom, NG31 7PU | Director | 30 March 2016 | Active |
47 Birch Road, Barnsley, United Kingdom, S70 3HZ | Director | 02 May 2019 | Active |
24 Bennett Road, Corby, United Kingdom, NN18 8QN | Director | 10 August 2020 | Active |
100, Eld Road, Coventry, United Kingdom, CV6 5DD | Director | 29 October 2015 | Active |
9 Signature Student Living, 9 Shultern Lane, Coventry, United Kingdom, CV4 7AN | Director | 04 February 2021 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 29 November 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1996 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT |
Nature of control | : |
|
Mr Gulden Sherzhanova | ||
Notified on | : | 04 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1989 |
Nationality | : | Kazakh |
Country of residence | : | United Kingdom |
Address | : | 9 Signature Student Living, 9 Shultern Lane, Coventry, United Kingdom, CV4 7AN |
Nature of control | : |
|
Mr Abdishakur Duran | ||
Notified on | : | 01 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1994 |
Nationality | : | French |
Country of residence | : | United Kingdom |
Address | : | 15 Star Road, Uxbridge, United Kingdom, UB10 0QH |
Nature of control | : |
|
Mr Eugenijus Navikas | ||
Notified on | : | 10 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1994 |
Nationality | : | Lithuanian |
Country of residence | : | United Kingdom |
Address | : | 24 Bennett Road, Corby, United Kingdom, NN18 8QN |
Nature of control | : |
|
Mr Bartosz Mamcarz | ||
Notified on | : | 02 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1979 |
Nationality | : | Polish |
Country of residence | : | United Kingdom |
Address | : | 47 Birch Road, Barnsley, United Kingdom, S70 3HZ |
Nature of control | : |
|
Mr Terence Dunne | ||
Notified on | : | 05 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35 Redhouse Lane, Leeds, England, LS7 4RA |
Nature of control | : |
|
Mr Michael Gbenga Esho | ||
Notified on | : | 10 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1955 |
Nationality | : | Irish |
Country of residence | : | United Kingdom |
Address | : | 1/2 9 Dunphail Drive, Glasgow, United Kingdom, G34 0DB |
Nature of control | : |
|
Sigita Fridenberga | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1985 |
Nationality | : | Latvian |
Country of residence | : | England |
Address | : | 3, The Grove, Grantham, England, NG31 7PU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-05 | Gazette | Gazette dissolved voluntary. | Download |
2023-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-20 | Gazette | Gazette notice voluntary. | Download |
2023-06-07 | Dissolution | Dissolution application strike off company. | Download |
2023-05-19 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-06 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-05 | Officers | Change person director company with change date. | Download |
2023-01-05 | Officers | Change person director company with change date. | Download |
2023-01-05 | Address | Change registered office address company with date old address new address. | Download |
2023-01-05 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-09 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-29 | Address | Change registered office address company with date old address new address. | Download |
2021-11-29 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-29 | Officers | Appoint person director company with name date. | Download |
2021-11-29 | Officers | Termination director company with name termination date. | Download |
2021-08-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-01 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-16 | Address | Change registered office address company with date old address new address. | Download |
2021-02-16 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-16 | Officers | Appoint person director company with name date. | Download |
2021-02-16 | Officers | Termination director company with name termination date. | Download |
2021-02-15 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.