About

Registered Number: 05036739
Date of Incorporation: 06/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: 37 Marlowes, Hemel Hempstead, Herts, HP1 1LD

 

Based in Hemel Hempstead, Gillissa Ltd was founded on 06 February 2004, it's status is listed as "Active". Gillissa Ltd has 3 directors listed in the Companies House registry. This business is VAT Registered. Gillissa Ltd currently employs 1-10 staff.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOOD, Richard 01 March 2004 - 1
COCKIN, James Francis 31 March 2009 01 May 2012 1
Secretary Name Appointed Resigned Total Appointments
WOOD, Victoria Mary 01 March 2004 31 March 2009 1

Filing History

Document Type Date
CS01 - N/A 29 January 2020
AA - Annual Accounts 21 November 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 11 October 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 18 December 2016
AR01 - Annual Return 29 January 2016
SH01 - Return of Allotment of shares 16 December 2015
AA - Annual Accounts 12 December 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 07 February 2014
MR04 - N/A 22 October 2013
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 31 January 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 January 2013
AA - Annual Accounts 11 December 2012
TM01 - Termination of appointment of director 16 May 2012
MG01 - Particulars of a mortgage or charge 30 March 2012
AR01 - Annual Return 31 January 2012
SH01 - Return of Allotment of shares 15 August 2011
AA - Annual Accounts 27 July 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 May 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 03 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 February 2010
AA - Annual Accounts 21 October 2009
288b - Notice of resignation of directors or secretaries 27 April 2009
288a - Notice of appointment of directors or secretaries 27 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 April 2009
363a - Annual Return 12 February 2009
287 - Change in situation or address of Registered Office 11 February 2009
287 - Change in situation or address of Registered Office 09 February 2009
AA - Annual Accounts 23 December 2008
395 - Particulars of a mortgage or charge 14 October 2008
363a - Annual Return 31 January 2008
AA - Annual Accounts 17 January 2008
RESOLUTIONS - N/A 12 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 2007
123 - Notice of increase in nominal capital 12 November 2007
363a - Annual Return 05 February 2007
AA - Annual Accounts 03 October 2006
287 - Change in situation or address of Registered Office 27 June 2006
363s - Annual Return 10 February 2006
AA - Annual Accounts 18 October 2005
225 - Change of Accounting Reference Date 01 September 2005
363s - Annual Return 07 March 2005
288a - Notice of appointment of directors or secretaries 02 April 2004
288b - Notice of resignation of directors or secretaries 25 March 2004
288b - Notice of resignation of directors or secretaries 25 March 2004
288a - Notice of appointment of directors or secretaries 25 March 2004
NEWINC - New incorporation documents 06 February 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 27 March 2012 Outstanding

N/A

General debenture 09 October 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.