About

Registered Number: 06181683
Date of Incorporation: 23/03/2007 (18 years and 1 month ago)
Company Status: Active
Registered Address: Botany Marsh, Lower Road, Northfleet, Kent, DA11 9BB

 

Established in 2007, Gill Aggregates Ltd have registered office in Northfleet, it's status at Companies House is "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SINGH, Lukhbir 23 March 2007 - 1
Secretary Name Appointed Resigned Total Appointments
GILL, Kamaljit Kaur 23 March 2007 - 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AA - Annual Accounts 13 July 2020
CS01 - N/A 12 July 2019
PSC02 - N/A 12 July 2019
PSC07 - N/A 12 July 2019
PSC07 - N/A 12 July 2019
AA - Annual Accounts 04 July 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 04 July 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 13 June 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 25 July 2014
MR01 - N/A 01 July 2014
AR01 - Annual Return 23 April 2014
MR01 - N/A 06 February 2014
AA - Annual Accounts 01 July 2013
AD01 - Change of registered office address 09 May 2013
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 20 April 2012
CH03 - Change of particulars for secretary 20 April 2012
CH01 - Change of particulars for director 20 April 2012
AR01 - Annual Return 25 March 2011
AA - Annual Accounts 01 March 2011
AD01 - Change of registered office address 27 October 2010
AR01 - Annual Return 07 May 2010
CH01 - Change of particulars for director 07 May 2010
AA01 - Change of accounting reference date 26 March 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 06 April 2009
288c - Notice of change of directors or secretaries or in their particulars 06 April 2009
AA - Annual Accounts 21 October 2008
363a - Annual Return 02 May 2008
288a - Notice of appointment of directors or secretaries 22 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
288b - Notice of resignation of directors or secretaries 31 March 2007
288b - Notice of resignation of directors or secretaries 31 March 2007
NEWINC - New incorporation documents 23 March 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 June 2014 Outstanding

N/A

A registered charge 31 January 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.