This company is commonly known as P.r. Gilmore Holdings Limited. The company was founded 53 years ago and was given the registration number 00987440. The firm's registered office is in SUTTON COLDFIELD. You can find them at 190 Boldmere Road, , Sutton Coldfield, West Midlands. This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | P.R. GILMORE HOLDINGS LIMITED |
---|---|---|
Company Number | : | 00987440 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 August 1970 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 190 Boldmere Road, Sutton Coldfield, West Midlands, B73 5UE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11 Jacobean Lane, Knowle, Solihull, B93 9LP | Secretary | - | Active |
The Riding School House, Bulls Lane, Wishaw, Sutton Coldfield, England, B76 9QW | Director | 01 April 2001 | Active |
11 Jacobean Lane, Knowle, Solihull, B93 9LP | Director | - | Active |
56 Tiddington Road, Stratford Upon Avon, CV37 7BA | Director | - | Active |
56 Tiddington Road, Stratford Upon Avon, CV37 7BA | Director | - | Active |
26 Rowthorn Drive, Shirley, Solihull, B90 4ST | Director | 01 April 2001 | Active |
Mr Henry John Corbett Taylor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Riding School House, The Riding School House, Sutton Coldfield, England, B76 9QW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-18 | Officers | Change person director company with change date. | Download |
2023-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-04 | Address | Change registered office address company with date old address new address. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-03 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-03 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-03 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-03 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-03 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-03 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-03 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-03 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-03 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-03 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-03 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-03 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-03 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-03 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-03 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.