Warning: file_put_contents(c/cd9e6e425fc75080a0cbb0443b2bec8b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Giltspur Services Limited, MK19 7LU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GILTSPUR SERVICES LIMITED

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

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Green Manor Gold Street, Hanslope, Milton Keynes, England, MK19 7LU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite L3, South Fens Business Centre, Fenton Way, Chatteris, England, PE16 6TT

Director13 October 2016Active
Suite L3, South Fens Business Centre, Fenton Way, Chatteris, England, PE16 6TT

Director11 July 2016Active
Suite L3, South Fens Business Centre, Fenton Way, Chatteris, England, PE16 6TT

Director11 July 2016Active
Suite L3, South Fens Business Centre, Fenton Way, Chatteris, United Kingdom, PE16 6TT

Director11 July 2016Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-06-07Accounts

Accounts with accounts type micro entity.

Download
2023-07-11Confirmation statement

Confirmation statement with updates.

Download
2023-05-03Accounts

Accounts with accounts type micro entity.

Download
2022-08-12Officers

Change person director company with change date.

Download
2022-08-12Persons with significant control

Change to a person with significant control.

Download
2022-08-12Resolution

Resolution.

Download
2022-08-12Incorporation

Memorandum articles.

Download
2022-07-13Address

Change sail address company with old address new address.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Address

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

Download
2022-06-20Address

Change sail address company with old address new address.

Download
2022-06-17Address

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

Download
2022-05-13Accounts

Accounts with accounts type micro entity.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Accounts

Accounts with accounts type micro entity.

Download
2020-11-23Address

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

Download
2020-07-13Confirmation statement

Confirmation statement with updates.

Download
2020-04-29Persons with significant control

Cessation of a person with significant control.

Download
2020-04-29Persons with significant control

Cessation of a person with significant control.

Download
2020-04-29Persons with significant control

Change to a person with significant control.

Download
2020-04-29Capital

Capital allotment shares.

Download
2020-04-22Persons with significant control

Notification of a person with significant control.

Download
2020-04-22Persons with significant control

Change to a person with significant control.

Download
2020-04-16Capital

Capital alter shares redemption statement of capital.

Download
2020-04-09Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.