This company is commonly known as Gilmourbanks Limited. The company was founded 29 years ago and was given the registration number 03003104. The firm's registered office is in BOLTON. You can find them at Atria, Spa Road, Bolton, . This company's SIC code is 87900 - Other residential care activities n.e.c..
Name | : | GILMOURBANKS LIMITED |
---|---|---|
Company Number | : | 03003104 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 December 1994 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Atria, Spa Road, Bolton, England, BL1 4AG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Atria, Spa Road, Bolton, England, BL1 4AG | Secretary | 05 June 2023 | Active |
Atria, Spa Road, Bolton, England, BL1 4AG | Director | 06 November 2020 | Active |
Atria, Spa Road, Bolton, England, BL1 4AG | Director | 25 February 2020 | Active |
Atria, Spa Road, Bolton, England, BL1 4AG | Director | 25 February 2020 | Active |
Atria, Spa Road, Bolton, England, BL1 4AG | Director | 25 February 2020 | Active |
Atria, Spa Road, Bolton, England, BL1 4AG | Secretary | 06 November 2020 | Active |
Atria, Spa Road, Bolton, England, BL1 4AG | Secretary | 03 March 2020 | Active |
39 Stafford Road, Ellesmere Park Monton, Manchester, M30 9HN | Secretary | 19 December 1994 | Active |
Regency House, 45-51 Chorley New Road, Bolton, BL1 4QR | Secretary | 20 December 1999 | Active |
152 City Road, London, EC1V 2NX | Corporate Nominee Secretary | 19 December 1994 | Active |
Capernaum Old Glasgow Road, Newbridge, Dumfries, Scotland, DG2 0QX | Director | 05 January 1999 | Active |
28 Queens Drive, Heaton Moor, Stockport, SK4 3JW | Director | 23 February 1996 | Active |
Regency House, 45-51 Chorley New Road, Bolton, BL1 4QR | Director | 10 August 2010 | Active |
Penrheol Farm, Croesyceiliog, Carmarthen, SA32 8DS | Director | 24 June 1997 | Active |
152 City Road, London, EC1V 2NX | Nominee Director | 19 December 1994 | Active |
39 Stafford Road, Monton, Eccles, M30 9HN | Director | 19 December 1994 | Active |
Regency House, 45-51 Chorley New Road, Bolton, BL1 4QR | Director | 19 December 1994 | Active |
Regency House, 45-51 Chorley New Road, Bolton, BL1 4QR | Director | 23 September 2008 | Active |
Acorn Care And Education Limited | ||
Notified on | : | 25 February 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Atria, Spa Road, Bolton, England, BL1 4AG |
Nature of control | : |
|
David Whalen Discretionary Settlement No 1 | ||
Notified on | : | 05 February 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Regency House, 45-51 Chorley New Road, Bolton, United Kingdom, BL1 4QR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-17 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-27 | Accounts | Accounts with accounts type small. | Download |
2023-06-14 | Officers | Change person director company with change date. | Download |
2023-06-14 | Officers | Appoint person secretary company with name date. | Download |
2023-06-14 | Officers | Termination secretary company with name termination date. | Download |
2022-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-08 | Accounts | Accounts with accounts type small. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-16 | Change of constitution | Statement of companys objects. | Download |
2021-08-16 | Resolution | Resolution. | Download |
2021-08-16 | Incorporation | Memorandum articles. | Download |
2021-07-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-09 | Accounts | Accounts with accounts type small. | Download |
2021-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-12 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-12 | Officers | Appoint person secretary company with name date. | Download |
2020-11-12 | Officers | Appoint person director company with name date. | Download |
2020-11-12 | Officers | Termination secretary company with name termination date. | Download |
2020-11-12 | Address | Change registered office address company with date old address new address. | Download |
2020-10-22 | Accounts | Change account reference date company previous shortened. | Download |
2020-10-21 | Accounts | Change account reference date company previous shortened. | Download |
2020-07-13 | Officers | Change person director company with change date. | Download |
2020-03-03 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.