About

Registered Number: 06181683
Date of Incorporation: 23/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: Botany Marsh, Lower Road, Northfleet, Kent, DA11 9BB

 

Gill Aggregates Ltd was founded on 23 March 2007 with its registered office in Northfleet in Kent, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. This company has 2 directors listed.

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.