About

Registered Number: 02108757
Date of Incorporation: 11/03/1987 (37 years and 1 month ago)
Company Status: Active
Registered Address: Gilca Ltd Wolverhampton Road, Oldbury, West Midlands, B69 4RU,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.