UKBizDB.co.uk

GILMONBY LTD

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

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.

Company Information

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:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:24 Bennett Road, Corby, United Kingdom, NN18 8QN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director29 November 2021Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director15 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director08 September 2015Active
15 Star Road, Uxbridge, United Kingdom, UB10 0QH

Director01 December 2020Active
1/2 9 Dunphail Drive, Glasgow, United Kingdom, G34 0DB

Director10 August 2017Active
5, Wlkinson Close, Bletchely, Milton Keynes, United Kingdom, MK3 6FA

Director08 September 2016Active
3, The Grove, Grantham, United Kingdom, NG31 7PU

Director30 March 2016Active
47 Birch Road, Barnsley, United Kingdom, S70 3HZ

Director02 May 2019Active
24 Bennett Road, Corby, United Kingdom, NN18 8QN

Director10 August 2020Active
100, Eld Road, Coventry, United Kingdom, CV6 5DD

Director29 October 2015Active
9 Signature Student Living, 9 Shultern Lane, Coventry, United Kingdom, CV4 7AN

Director04 February 2021Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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
2023-09-05Gazette

Gazette dissolved voluntary.

Download
2023-08-18Confirmation statement

Confirmation statement with updates.

Download
2023-06-20Gazette

Gazette notice voluntary.

Download
2023-06-07Dissolution

Dissolution application strike off company.

Download
2023-05-19Accounts

Accounts with accounts type micro entity.

Download
2023-01-06Persons with significant control

Change to a person with significant control.

Download
2023-01-05Officers

Change person director company with change date.

Download
2023-01-05Officers

Change person director company with change date.

Download
2023-01-05Address

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

Download
2023-01-05Persons with significant control

Change to a person with significant control.

Download
2022-08-22Confirmation statement

Confirmation statement with updates.

Download
2022-05-09Accounts

Accounts with accounts type micro entity.

Download
2021-11-29Address

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

Download
2021-11-29Persons with significant control

Notification of a person with significant control.

Download
2021-11-29Persons with significant control

Cessation of a person with significant control.

Download
2021-11-29Officers

Appoint person director company with name date.

Download
2021-11-29Officers

Termination director company with name termination date.

Download
2021-08-27Confirmation statement

Confirmation statement with updates.

Download
2021-06-01Accounts

Accounts with accounts type micro entity.

Download
2021-02-16Address

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

Download
2021-02-16Persons with significant control

Notification of a person with significant control.

Download
2021-02-16Persons with significant control

Cessation of a person with significant control.

Download
2021-02-16Officers

Appoint person director company with name date.

Download
2021-02-16Officers

Termination director company with name termination date.

Download
2021-02-15Address

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

Download

Copyright © 2024. All rights reserved.