UKBizDB.co.uk

GILMOUR KLINE LTD

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

This company is commonly known as Gilmour Kline Ltd. The company was founded 13 years ago and was given the registration number 07415834. The firm's registered office is in BROUGH. You can find them at Frogowse Station Lane, Newport, Brough, East Yorkshire. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:GILMOUR KLINE LTD
Company Number:07415834
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 2010
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Frogowse Station Lane, Newport, Brough, East Yorkshire, England, HU15 2PX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Frogowse, Station Lane, Newport, Brough, England, HU15 2PX

Director17 February 2017Active
Frogowse, Station Lane, Newport, Brough, England, HU15 2PX

Director20 June 2016Active
2, Orchard Way, Selby, England, YO8 4JE

Director22 October 2010Active

People with Significant Control

Mr David Thomas Mcguinness
Notified on:30 August 2022
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:England
Address:Frogowse, Station Lane, Brough, England, HU15 2PX
Nature of control:
  • Ownership of shares 75 to 100 percent
Dorothy Irene Mcguinness
Notified on:30 June 2016
Status:Active
Date of birth:August 1954
Nationality:British
Country of residence:England
Address:156, Marshland Road, Doncaster, England, DN8 4SU
Nature of control:
  • Ownership of shares 25 to 50 percent
Michael Andrew Mcguinness
Notified on:30 June 2016
Status:Active
Date of birth:April 1977
Nationality:British
Country of residence:England
Address:22, Gainford Road, Doncaster, England, DN8 4QP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Mcguinness
Notified on:30 June 2016
Status:Active
Date of birth:August 1985
Nationality:British
Country of residence:England
Address:156, Marshland Road, Doncaster, England, DN8 4SU
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Kerrianne Mcguinness
Notified on:30 June 2016
Status:Active
Date of birth:August 1981
Nationality:British
Country of residence:England
Address:148c, Marshland Road, Doncaster, England, DN8 4SU
Nature of control:
  • Ownership of shares 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 (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
2023-08-05Confirmation statement

Confirmation statement with no updates.

Download
2023-07-14Accounts

Accounts with accounts type total exemption full.

Download
2022-09-01Persons with significant control

Cessation of a person with significant control.

Download
2022-09-01Persons with significant control

Cessation of a person with significant control.

Download
2022-09-01Persons with significant control

Cessation of a person with significant control.

Download
2022-09-01Persons with significant control

Cessation of a person with significant control.

Download
2022-09-01Persons with significant control

Notification of a person with significant control.

Download
2022-08-06Confirmation statement

Confirmation statement with no updates.

Download
2022-07-09Accounts

Accounts with accounts type total exemption full.

Download
2021-07-29Confirmation statement

Confirmation statement with no updates.

Download
2021-07-16Accounts

Accounts with accounts type total exemption full.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2020-02-06Accounts

Accounts with accounts type total exemption full.

Download
2019-11-02Gazette

Gazette filings brought up to date.

Download
2019-10-31Confirmation statement

Confirmation statement with no updates.

Download
2019-10-22Gazette

Gazette notice compulsory.

Download
2019-02-27Accounts

Accounts with accounts type total exemption full.

Download
2018-08-05Confirmation statement

Confirmation statement with no updates.

Download
2018-07-13Accounts

Accounts with accounts type total exemption full.

Download
2017-07-30Accounts

Accounts with accounts type total exemption small.

Download
2017-07-28Confirmation statement

Confirmation statement with no updates.

Download
2017-03-13Officers

Termination director company.

Download
2017-03-02Officers

Termination director company with name termination date.

Download
2017-03-02Officers

Appoint person director company with name date.

Download
2016-07-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.