This company is commonly known as Giltspur Services Limited. The company was founded 7 years ago and was given the registration number 10271405. The firm's registered office is in MILTON KEYNES. You can find them at Green Manor Gold Street, Hanslope, Milton Keynes, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | GILTSPUR SERVICES LIMITED |
---|---|---|
Company Number | : | 10271405 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 July 2016 |
End of financial year | : | 31 March 2024 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Green Manor Gold Street, Hanslope, Milton Keynes, England, MK19 7LU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite L3, South Fens Business Centre, Fenton Way, Chatteris, England, PE16 6TT | Director | 13 October 2016 | Active |
Suite L3, South Fens Business Centre, Fenton Way, Chatteris, England, PE16 6TT | Director | 11 July 2016 | Active |
Suite L3, South Fens Business Centre, Fenton Way, Chatteris, England, PE16 6TT | Director | 11 July 2016 | Active |
Suite L3, South Fens Business Centre, Fenton Way, Chatteris, United Kingdom, PE16 6TT | Director | 11 July 2016 | Active |
Mr Peter John Chard | ||
Notified on | : | 21 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Suite L3, South Fens Business Centre, Chatteris, United Kingdom, PE16 6TT |
Nature of control | : |
|
Mr John Dominic Deacon | ||
Notified on | : | 02 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite L3, South Fens Business Centre, Fenton Way, Chatteris, England, PE16 6TT |
Nature of control | : |
|
Miss Michaela Madeleine Rolfe | ||
Notified on | : | 19 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Suite L3, South Fens Business Centre, Chatteris, United Kingdom, PE16 6TT |
Nature of control | : |
|
Mr John Mark Witshire | ||
Notified on | : | 19 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1970 |
Nationality | : | American |
Country of residence | : | United Kingdom |
Address | : | Suite L3, South Fens Business Centre, Chatteris, United Kingdom, PE16 6TT |
Nature of control | : |
|
Giltspur Trading Group Limited | ||
Notified on | : | 11 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Green Manor, Gold Street, Hanslope, United Kingdom, MK19 7LU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-06-07 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-03 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-12 | Officers | Change person director company with change date. | Download |
2022-08-12 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-12 | Resolution | Resolution. | Download |
2022-08-12 | Incorporation | Memorandum articles. | Download |
2022-07-13 | Address | Change sail address company with old address new address. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-12 | Address | Change registered office address company with date old address new address. | Download |
2022-06-20 | Address | Change sail address company with old address new address. | Download |
2022-06-17 | Address | Change registered office address company with date old address new address. | Download |
2022-05-13 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-26 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-23 | Address | Change registered office address company with date old address new address. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-29 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-29 | Capital | Capital allotment shares. | Download |
2020-04-22 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-22 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-16 | Capital | Capital alter shares redemption statement of capital. | Download |
2020-04-09 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.