This company is commonly known as Giltcrest Limited. The company was founded 37 years ago and was given the registration number 02026003. The firm's registered office is in COSSINGTON. You can find them at Unit 2 Charnwood Edge Business Park, Syston Road, Cossington, Leicester. This company's SIC code is 18129 - Printing n.e.c..
Name | : | GILTCREST LIMITED |
---|---|---|
Company Number | : | 02026003 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 June 1986 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2 Charnwood Edge Business Park, Syston Road, Cossington, Leicester, United Kingdom, LE7 4UZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
66 Hazlehead Road, Anstey, Leicester, England, LE7 7DX | Secretary | 01 March 2004 | Active |
66 Hazlehead Road, Anstey, Leicester, England, LE7 7DX | Director | 01 June 2002 | Active |
66 Hazlehead Road, Anstey, Leicester, England, LE7 7DX | Director | - | Active |
197 Ocean Road, Leicester, LE5 2EU | Secretary | - | Active |
14 Warwick Close, Desford, Leicester, LE9 9JY | Secretary | 27 May 1993 | Active |
197 Ocean Road, Leicester, LE5 2EU | Director | - | Active |
Mr Ralph Herbert Howe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 66 Hazlehead Road, Anstey, Leicester, England, LE7 7DX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-23 | Officers | Change person secretary company with change date. | Download |
2023-10-18 | Officers | Change person director company with change date. | Download |
2023-10-18 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-18 | Officers | Change person director company with change date. | Download |
2023-05-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-08 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-24 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-05 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-21 | Mortgage | Mortgage satisfy charge full. | Download |
2018-07-23 | Address | Move registers to sail company with new address. | Download |
2018-07-23 | Address | Change sail address company with new address. | Download |
2018-07-19 | Address | Change registered office address company with date old address new address. | Download |
2017-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.