This company is commonly known as Guilcher & Sons Limited. The company was founded 12 years ago and was given the registration number 07979968. The firm's registered office is in WESTCLIFF-ON-SEA. You can find them at 534 London Road, , Westcliff-on-sea, Essex. This company's SIC code is 43390 - Other building completion and finishing.
Name | : | GUILCHER & SONS LIMITED |
---|---|---|
Company Number | : | 07979968 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 07 March 2012 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 534 London Road, Westcliff-on-sea, Essex, England, SS0 9HS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
534, London Road, Westcliff-On-Sea, England, SS0 9HS | Director | 07 March 2012 | Active |
23, Alleyn Place, Westcliff-On-Sea, SS0 8AT | Director | 19 April 2017 | Active |
Mr Pierre Reginald Louis Guilcher | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 534, London Road, Westcliff-On-Sea, England, SS0 9HS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-19 | Gazette | Gazette dissolved compulsory. | Download |
2020-11-03 | Gazette | Gazette notice compulsory. | Download |
2020-03-26 | Accounts | Change account reference date company previous shortened. | Download |
2020-01-03 | Accounts | Change account reference date company previous shortened. | Download |
2019-08-17 | Gazette | Gazette filings brought up to date. | Download |
2019-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-13 | Gazette | Gazette notice compulsory. | Download |
2019-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-04 | Accounts | Change account reference date company previous shortened. | Download |
2018-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-05 | Accounts | Change account reference date company current shortened. | Download |
2018-01-06 | Accounts | Change account reference date company previous shortened. | Download |
2017-12-24 | Accounts | Change account reference date company previous extended. | Download |
2017-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-20 | Address | Change registered office address company with date old address new address. | Download |
2017-04-20 | Officers | Termination director company with name termination date. | Download |
2017-04-20 | Officers | Appoint person director company with name date. | Download |
2017-03-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-27 | Accounts | Change account reference date company previous shortened. | Download |
2016-06-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-28 | Accounts | Change account reference date company current shortened. | Download |
2016-03-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-29 | Accounts | Change account reference date company previous shortened. | Download |
2015-04-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.