UKBizDB.co.uk

GILTA LIMITED

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

This company is commonly known as Gilta Limited. The company was founded 27 years ago and was given the registration number NI031112. The firm's registered office is in BELFAST. You can find them at Ava House, 14 Prince Regent Road, Belfast, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:GILTA LIMITED
Company Number:NI031112
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 1996
End of financial year:31 October 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:Ava House, 14 Prince Regent Road, Belfast, Northern Ireland, BT5 6QR
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ava House, Ava House, 14 Prince Regent Road, Belfast, United Kingdom, BT5 6QR

Director15 March 2018Active
Ava House, Ava House, 14 Prince Regent Road, Belfast, United Kingdom, BT5 6QR

Director15 March 2018Active
170 Warren Road, Donaghadee, BT19 6ET

Secretary16 July 1996Active
42 Ballynoe Road, Co Antrim, BT41 2QX

Director16 July 1996Active
7 Deramore Park South, Belfast, BT9 5JY

Director16 July 1996Active
39a Malone Park, Belfast, BT9 5PN

Director16 July 1996Active
170 Warren Road, Donaghadee, Co.Down, BT19 6ET

Director16 July 1996Active

People with Significant Control

Mr Samuel David Stranaghan
Notified on:15 March 2018
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:United Kingdom
Address:Ava House, Ava House, Belfast, United Kingdom, BT5 6QR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Anthony Simpson
Notified on:15 March 2018
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:United Kingdom
Address:Ava House, Ava House, Belfast, United Kingdom, BT5 6QR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Cecil Ashe
Notified on:15 July 2016
Status:Active
Date of birth:November 1944
Nationality:British
Address:Pearl Assurance House, 2 Donegall Square East, BT1 5HH
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 (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
2024-02-06Accounts

Accounts with accounts type total exemption full.

Download
2023-07-26Accounts

Accounts with accounts type total exemption full.

Download
2023-07-07Confirmation statement

Confirmation statement with no updates.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Accounts

Accounts with accounts type total exemption full.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Address

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

Download
2021-04-20Address

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

Download
2021-04-07Accounts

Accounts with accounts type total exemption full.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2020-06-01Accounts

Accounts with accounts type total exemption full.

Download
2019-07-22Accounts

Accounts with accounts type total exemption full.

Download
2019-07-05Confirmation statement

Confirmation statement with no updates.

Download
2018-07-23Accounts

Accounts with accounts type total exemption full.

Download
2018-07-05Confirmation statement

Confirmation statement with updates.

Download
2018-03-22Address

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

Download
2018-03-21Persons with significant control

Cessation of a person with significant control.

Download
2018-03-21Persons with significant control

Notification of a person with significant control.

Download
2018-03-21Persons with significant control

Notification of a person with significant control.

Download
2018-03-21Officers

Termination director company with name termination date.

Download
2018-03-21Officers

Appoint person director company with name date.

Download
2018-03-21Officers

Appoint person director company with name date.

Download
2017-07-31Accounts

Accounts with accounts type total exemption small.

Download
2017-07-05Confirmation statement

Confirmation statement with no updates.

Download
2016-08-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.