UKBizDB.co.uk

G.LILL PETROL PUMP & TANK ENGINEERS LIMITED

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

This company is commonly known as G.lill Petrol Pump & Tank Engineers Limited. The company was founded 22 years ago and was given the registration number 04429172. The firm's registered office is in LEICESTER. You can find them at 2 Merus Court, Meridian Business Park, Leicester, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:G.LILL PETROL PUMP & TANK ENGINEERS LIMITED
Company Number:04429172
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 2002
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:2 Merus Court, Meridian Business Park, Leicester, LE19 1RJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Orchid House, Main Street, Willoughby Waterleys, Leicester, United Kingdom, LE8 6UF

Secretary06 January 2005Active
Orchid House, Main Street, Willoughby Waterleys, Leicester, United Kingdom, LE8 6UF

Director06 January 2005Active
Orchid House, Main Street, Willoughby Waterleys, Leicester, United Kingdom, LE8 6UF

Director27 February 2013Active
35 Marsden Lane, Aylestone, Leicester, LE2 8LS

Secretary10 May 2002Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary01 May 2002Active
35 Marsden Lane, Aylestone, Leicester, LE2 8LS

Director03 June 2002Active
1, The Oval, Stoney Stanton, LE9 4JS

Director10 May 2002Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Director01 May 2002Active

People with Significant Control

Mr Jonathan Mark Lill
Notified on:06 April 2016
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:United Kingdom
Address:Orchid House, Main Street, Leicester, United Kingdom, LE8 6UF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Nicola Jayne Lill
Notified on:06 April 2016
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:United Kingdom
Address:Orchid House, Main Street, Leicester, United Kingdom, LE8 6UF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Officers

Termination director company with name termination date.

Download
2024-02-26Accounts

Accounts with accounts type micro entity.

Download
2023-06-05Confirmation statement

Confirmation statement with updates.

Download
2023-02-24Accounts

Accounts with accounts type micro entity.

Download
2022-05-23Accounts

Accounts with accounts type micro entity.

Download
2022-05-13Confirmation statement

Confirmation statement with updates.

Download
2021-06-07Confirmation statement

Confirmation statement with updates.

Download
2021-03-17Accounts

Accounts with accounts type micro entity.

Download
2020-06-09Confirmation statement

Confirmation statement with updates.

Download
2020-02-07Accounts

Accounts with accounts type micro entity.

Download
2019-06-10Confirmation statement

Confirmation statement with updates.

Download
2019-01-31Accounts

Accounts with accounts type micro entity.

Download
2018-08-22Persons with significant control

Change to a person with significant control.

Download
2018-08-22Officers

Change person secretary company with change date.

Download
2018-08-22Persons with significant control

Change to a person with significant control.

Download
2018-08-22Officers

Change person director company with change date.

Download
2018-08-22Officers

Change person director company with change date.

Download
2018-05-17Confirmation statement

Confirmation statement with updates.

Download
2018-02-26Accounts

Accounts with accounts type total exemption full.

Download
2017-06-30Confirmation statement

Confirmation statement with no updates.

Download
2017-06-30Persons with significant control

Notification of a person with significant control.

Download
2017-06-30Persons with significant control

Notification of a person with significant control.

Download
2017-03-01Accounts

Accounts with accounts type total exemption small.

Download
2016-07-14Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.