This company is commonly known as Gilson Engineering (newbury) Limited. The company was founded 51 years ago and was given the registration number 01055619. The firm's registered office is in HUNGERFORD. You can find them at Ramsbury House, Charnham Lane, Hungerford, Berkshire. This company's SIC code is 33190 - Repair of other equipment.
Name | : | GILSON ENGINEERING (NEWBURY) LIMITED |
---|---|---|
Company Number | : | 01055619 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 May 1972 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ramsbury House, Charnham Lane, Hungerford, Berkshire, United Kingdom, RG17 0EY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ramsbury House, Charnham Lane, Hungerford, United Kingdom, RG17 0EY | Secretary | 30 September 2020 | Active |
Ramsbury House, Charnhan Lane, Hungerford, United Kingdom, RG17 0EY | Director | 21 September 2022 | Active |
32 Andover Road, Newbury, RG14 6LR | Secretary | - | Active |
Beechcroft, Ermin Street, Baydon, Marlborough, SN8 2JP | Secretary | 01 January 2001 | Active |
Ramsbury House, Charnham Lane, Hungerford, United Kingdom, RG17 0EY | Director | 01 September 1993 | Active |
Petite Barbecue, Hill Green Headley, Newbury, RG16 8RA | Director | - | Active |
32 Andover Road, Newbury, RG14 6LR | Director | - | Active |
Beechcroft, Ermin Street, Baydon, Marlborough, SN8 2JP | Director | 01 September 1993 | Active |
Ramsbury House, Charnham Lane, Hungerford, United Kingdom, RG17 0EY | Director | 30 September 2020 | Active |
Mr Zbigniew Janusz Kordula | ||
Notified on | : | 15 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Ramsbury House, Charnham Lane, Hungerford, United Kingdom, RG17 0EY |
Nature of control | : |
|
M Z K Holdings Ltd | ||
Notified on | : | 30 September 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ramsbury House, Charnham Lane, Hungerford, England, RG17 0EY |
Nature of control | : |
|
Gilson Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2nd Floor, Aquis House, 49-51, Blagrave Street, Reading, England, RG1 1PL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-21 | Officers | Termination director company with name termination date. | Download |
2022-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-27 | Officers | Appoint person director company with name date. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-15 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-30 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-30 | Officers | Termination director company with name termination date. | Download |
2020-09-30 | Officers | Termination director company with name termination date. | Download |
2020-09-30 | Officers | Appoint person secretary company with name date. | Download |
2020-09-30 | Officers | Termination secretary company with name termination date. | Download |
2020-09-30 | Officers | Appoint person director company with name date. | Download |
2020-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-20 | Officers | Change person director company with change date. | Download |
2020-02-10 | Address | Change registered office address company with date old address new address. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.