Gilca Ltd was established in 1987. There are 9 directors listed as Colella, Fulvio, Ayas, Barbara Patricia, Bainbridge, Maureen, Collins, Tammy Louise, Smith, Kevin, Balzereit, Arthur, Giglio, Robert, Jesson, Andrew Mark, Tahler, Norman for the organisation in the Companies House registry. We don't currently know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BALZEREIT, Arthur | 15 April 1998 | 01 March 2000 | 1 |
GIGLIO, Robert | 15 April 1998 | 01 March 2000 | 1 |
JESSON, Andrew Mark | N/A | 09 July 1991 | 1 |
TAHLER, Norman | 15 April 1998 | 01 March 2000 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COLELLA, Fulvio | 02 December 2005 | - | 1 |
AYAS, Barbara Patricia | 23 March 2000 | 02 December 2005 | 1 |
BAINBRIDGE, Maureen | 01 March 1992 | 03 March 1995 | 1 |
COLLINS, Tammy Louise | 13 March 1995 | 15 April 1998 | 1 |
SMITH, Kevin | N/A | 29 February 1992 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 15 June 2020 | |
AA - Annual Accounts | 27 April 2020 | |
CH01 - Change of particulars for director | 29 October 2019 | |
PSC04 - N/A | 29 October 2019 | |
AD01 - Change of registered office address | 25 October 2019 | |
CH03 - Change of particulars for secretary | 25 October 2019 | |
CS01 - N/A | 10 July 2019 | |
MR04 - N/A | 24 June 2019 | |
MR04 - N/A | 24 June 2019 | |
MR04 - N/A | 31 May 2019 | |
AA - Annual Accounts | 13 May 2019 | |
AAMD - Amended Accounts | 27 September 2018 | |
CS01 - N/A | 28 June 2018 | |
AA - Annual Accounts | 18 June 2018 | |
AA - Annual Accounts | 09 August 2017 | |
CS01 - N/A | 20 July 2017 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 14 July 2017 | |
PSC01 - N/A | 14 July 2017 | |
AA - Annual Accounts | 14 September 2016 | |
MR01 - N/A | 30 July 2016 | |
AR01 - Annual Return | 08 July 2016 | |
MR01 - N/A | 13 May 2016 | |
MR01 - N/A | 01 April 2016 | |
AR01 - Annual Return | 03 July 2015 | |
AA - Annual Accounts | 26 June 2015 | |
AA - Annual Accounts | 30 September 2014 | |
AR01 - Annual Return | 14 August 2014 | |
CH03 - Change of particulars for secretary | 14 August 2014 | |
AR01 - Annual Return | 05 July 2013 | |
AD04 - Change of location of company records to the registered office | 05 July 2013 | |
CH01 - Change of particulars for director | 05 July 2013 | |
AA - Annual Accounts | 23 April 2013 | |
AA - Annual Accounts | 04 September 2012 | |
AR01 - Annual Return | 23 August 2012 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 22 August 2012 | |
SH01 - Return of Allotment of shares | 10 August 2012 | |
MG01 - Particulars of a mortgage or charge | 18 April 2012 | |
AR01 - Annual Return | 07 October 2011 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 30 September 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 30 September 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 20 September 2011 | |
SH06 - Notice of cancellation of shares | 22 August 2011 | |
AA - Annual Accounts | 11 May 2011 | |
AR01 - Annual Return | 06 September 2010 | |
AA - Annual Accounts | 19 August 2010 | |
SH08 - Notice of name or other designation of class of shares | 27 July 2010 | |
363a - Annual Return | 21 August 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 21 August 2009 | |
AA - Annual Accounts | 30 July 2009 | |
AA - Annual Accounts | 23 September 2008 | |
363a - Annual Return | 03 September 2008 | |
AA - Annual Accounts | 05 November 2007 | |
363a - Annual Return | 03 October 2007 | |
363s - Annual Return | 19 January 2007 | |
288a - Notice of appointment of directors or secretaries | 19 January 2007 | |
288b - Notice of resignation of directors or secretaries | 19 January 2007 | |
288b - Notice of resignation of directors or secretaries | 19 January 2007 | |
AA - Annual Accounts | 15 March 2006 | |
AA - Annual Accounts | 03 January 2006 | |
363s - Annual Return | 23 August 2005 | |
AA - Annual Accounts | 31 October 2004 | |
395 - Particulars of a mortgage or charge | 08 September 2004 | |
363s - Annual Return | 07 July 2004 | |
AA - Annual Accounts | 22 October 2003 | |
363s - Annual Return | 03 July 2003 | |
AA - Annual Accounts | 31 July 2002 | |
363s - Annual Return | 11 July 2002 | |
CERTNM - Change of name certificate | 05 March 2002 | |
AA - Annual Accounts | 01 October 2001 | |
RESOLUTIONS - N/A | 06 August 2001 | |
RESOLUTIONS - N/A | 06 August 2001 | |
RESOLUTIONS - N/A | 06 August 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 August 2001 | |
123 - Notice of increase in nominal capital | 06 August 2001 | |
363s - Annual Return | 04 July 2001 | |
363s - Annual Return | 29 June 2000 | |
AA - Annual Accounts | 02 May 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 April 2000 | |
395 - Particulars of a mortgage or charge | 15 April 2000 | |
363s - Annual Return | 03 April 2000 | |
288a - Notice of appointment of directors or secretaries | 29 March 2000 | |
AA - Annual Accounts | 25 April 1999 | |
225 - Change of Accounting Reference Date | 24 December 1998 | |
363s - Annual Return | 09 September 1998 | |
AA - Annual Accounts | 28 August 1998 | |
288a - Notice of appointment of directors or secretaries | 15 June 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 May 1998 | |
288a - Notice of appointment of directors or secretaries | 29 April 1998 | |
288a - Notice of appointment of directors or secretaries | 29 April 1998 | |
288a - Notice of appointment of directors or secretaries | 29 April 1998 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 29 April 1998 | |
123 - Notice of increase in nominal capital | 29 April 1998 | |
AA - Annual Accounts | 22 August 1997 | |
363s - Annual Return | 14 August 1997 | |
AA - Annual Accounts | 29 July 1996 | |
363s - Annual Return | 15 July 1996 | |
AA - Annual Accounts | 28 June 1995 | |
363s - Annual Return | 22 June 1995 | |
288 - N/A | 15 March 1995 | |
PRE95M - N/A | 01 January 1995 | |
AA - Annual Accounts | 18 July 1994 | |
363s - Annual Return | 08 July 1994 | |
RESOLUTIONS - N/A | 07 July 1993 | |
AA - Annual Accounts | 07 July 1993 | |
363s - Annual Return | 06 July 1993 | |
363s - Annual Return | 06 August 1992 | |
288 - N/A | 06 August 1992 | |
AA - Annual Accounts | 20 May 1992 | |
288 - N/A | 25 March 1992 | |
RESOLUTIONS - N/A | 13 September 1991 | |
RESOLUTIONS - N/A | 13 September 1991 | |
AA - Annual Accounts | 15 August 1991 | |
363a - Annual Return | 29 July 1991 | |
287 - Change in situation or address of Registered Office | 12 November 1990 | |
AA - Annual Accounts | 19 October 1990 | |
363 - Annual Return | 19 October 1990 | |
AA - Annual Accounts | 13 September 1989 | |
363 - Annual Return | 13 September 1989 | |
PUC 2 - N/A | 29 June 1989 | |
AA - Annual Accounts | 20 February 1989 | |
363 - Annual Return | 19 February 1989 | |
395 - Particulars of a mortgage or charge | 20 October 1987 | |
288 - N/A | 27 August 1987 | |
287 - Change in situation or address of Registered Office | 27 July 1987 | |
288 - N/A | 27 July 1987 | |
RESOLUTIONS - N/A | 08 July 1987 | |
CERTNM - Change of name certificate | 06 July 1987 | |
CERTINC - N/A | 11 March 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 26 July 2016 | Outstanding |
N/A |
A registered charge | 13 May 2016 | Outstanding |
N/A |
A registered charge | 22 March 2016 | Outstanding |
N/A |
Legal charge | 02 April 2012 | Fully Satisfied |
N/A |
Fixed and floating charge | 31 August 2004 | Fully Satisfied |
N/A |
Mortgage debenture | 11 April 2000 | Fully Satisfied |
N/A |
Fixed and floating charge | 13 October 1987 | Fully Satisfied |
N/A |