About

Registered Number: 06502122
Date of Incorporation: 12/02/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: 8 Trannick Mill, Coverack Bridges, Helston, Cornwall, TR13 0SW

 

Having been setup in 2008, D A Giles Ltd are based in Helston, Cornwall, it's status at Companies House is "Active". We don't currently know the number of employees at D A Giles Ltd. The company has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILES, Derek Antony 12 February 2008 - 1
GILES, Lynn 13 March 2008 - 1
GRAHAM, Lee Eugene 18 July 2014 - 1

Filing History

Document Type Date
CS01 - N/A 25 February 2020
PSC01 - N/A 25 February 2020
AA - Annual Accounts 23 August 2019
CS01 - N/A 14 February 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 10 August 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 02 September 2014
SH01 - Return of Allotment of shares 22 July 2014
AP01 - Appointment of director 22 July 2014
RESOLUTIONS - N/A 16 July 2014
RESOLUTIONS - N/A 16 July 2014
SH10 - Notice of particulars of variation of rights attached to shares 16 July 2014
SH08 - Notice of name or other designation of class of shares 16 July 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 03 August 2012
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 19 July 2010
AR01 - Annual Return 11 March 2010
AA01 - Change of accounting reference date 11 January 2010
AA - Annual Accounts 11 January 2010
363a - Annual Return 23 February 2009
395 - Particulars of a mortgage or charge 06 September 2008
287 - Change in situation or address of Registered Office 19 May 2008
288a - Notice of appointment of directors or secretaries 19 May 2008
288b - Notice of resignation of directors or secretaries 28 February 2008
288b - Notice of resignation of directors or secretaries 28 February 2008
288a - Notice of appointment of directors or secretaries 28 February 2008
288a - Notice of appointment of directors or secretaries 28 February 2008
NEWINC - New incorporation documents 12 February 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 01 September 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.