UKBizDB.co.uk

GILPIN ENVIRONMENTAL LTD

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

This company is commonly known as Gilpin Environmental Ltd. The company was founded 32 years ago and was given the registration number 02701234. The firm's registered office is in EXETER. You can find them at 3 Southernhay West, , Exeter, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:GILPIN ENVIRONMENTAL LTD
Company Number:02701234
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 1992
End of financial year:30 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:3 Southernhay West, Exeter, EX1 1JG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Southernhay West, Exeter, United Kingdom, EX1 1JG

Director21 July 2011Active
Jetty Marsh Road, Newton Abbot, Devon, TQ12 2SL

Secretary19 April 2002Active
9 Mellons Close, Newton Abbot, TQ12 1YF

Secretary01 November 1997Active
Dial House 111 Pennsylvania Road, Exeter, EX4 6DU

Secretary31 December 1999Active
79 Blatchcombe Road, Paignton, TQ3 2JR

Secretary27 March 1992Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary27 March 1992Active
Jetty Marsh Road, Newton Abbot, Devon, TQ12 2SL

Director21 May 2010Active
Jetty Marsh Road, Newton Abbot, Devon, TQ12 2SL

Director17 April 2010Active
3, Southernhay West, Exeter, United Kingdom, EX1 1JG

Director22 April 2013Active
3, Southernhay West, Exeter, United Kingdom, EX1 1JG

Director22 April 2013Active
Jetty Marsh Road, Newton Abbot, Devon, TQ12 2SL

Director27 March 1992Active
Jetty Marsh Road, Newton Abbot, Devon, TQ12 2SL

Director18 November 2010Active
Perran Flood Street, Stoke Gabriel, Totnes, TQ9 6QL

Director27 March 1992Active

People with Significant Control

Mr Nicholas Gambles
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:British
Address:3, Southernhay West, Exeter, EX1 1JG
Nature of control:
  • Right to appoint and remove directors

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
2024-02-19Accounts

Accounts with accounts type small.

Download
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2023-02-17Accounts

Accounts with accounts type small.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-02-14Accounts

Accounts with accounts type small.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-02-12Accounts

Accounts with accounts type small.

Download
2020-05-06Confirmation statement

Confirmation statement with no updates.

Download
2020-02-17Accounts

Accounts with accounts type small.

Download
2019-06-26Confirmation statement

Confirmation statement with no updates.

Download
2019-02-27Accounts

Accounts with accounts type small.

Download
2018-08-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-01Confirmation statement

Confirmation statement with no updates.

Download
2018-03-16Accounts

Accounts amended with accounts type small.

Download
2018-03-06Accounts

Accounts with accounts type small.

Download
2017-04-04Confirmation statement

Confirmation statement with updates.

Download
2017-03-06Accounts

Accounts with accounts type total exemption small.

Download
2016-12-05Officers

Termination director company with name termination date.

Download
2016-04-25Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-24Accounts

Accounts with accounts type total exemption small.

Download
2016-01-11Officers

Termination director company with name termination date.

Download
2015-05-20Change of name

Certificate change of name company.

Download
2015-05-20Change of name

Change of name notice.

Download
2015-04-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.