About

Registered Number: 04259653
Date of Incorporation: 26/07/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: Whyfield Truro Business Park, Threemilestone, Truro, Cornwall, TR4 9LF,

 

K. & D. Gilbert Ltd was founded on 26 July 2001, it's status is listed as "Active". There are 2 directors listed for this company in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILBERT, Darren John 26 July 2001 - 1
GILBERT, Kevin Derek 26 July 2001 - 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 16 September 2020
MR04 - N/A 16 September 2020
MR04 - N/A 16 September 2020
PSC01 - N/A 14 September 2020
PSC01 - N/A 14 September 2020
CS01 - N/A 07 September 2020
CS01 - N/A 06 July 2020
AD01 - Change of registered office address 14 November 2019
CS01 - N/A 05 July 2019
AA - Annual Accounts 12 April 2019
AA01 - Change of accounting reference date 12 April 2019
CVA4 - N/A 16 January 2019
AA - Annual Accounts 19 November 2018
CS01 - N/A 19 July 2018
AA - Annual Accounts 25 April 2018
CVA3 - N/A 23 February 2018
CS01 - N/A 05 July 2017
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 23 March 2017
AA - Annual Accounts 03 March 2017
CS01 - N/A 11 August 2016
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 01 March 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 09 September 2015
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 26 March 2015
AD01 - Change of registered office address 09 February 2015
AR01 - Annual Return 18 August 2014
MR01 - N/A 27 March 2014
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 19 March 2014
AA - Annual Accounts 05 November 2013
AA01 - Change of accounting reference date 01 November 2013
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 11 September 2013
AA01 - Change of accounting reference date 03 April 2013
AD01 - Change of registered office address 29 January 2013
1.1 - Report of meeting approving voluntary arrangement 24 January 2013
AR01 - Annual Return 20 August 2012
MG01 - Particulars of a mortgage or charge 05 July 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 12 August 2011
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 06 August 2010
CH01 - Change of particulars for director 06 August 2010
CH01 - Change of particulars for director 06 August 2010
AA - Annual Accounts 16 December 2009
363a - Annual Return 05 August 2009
AA - Annual Accounts 10 December 2008
363a - Annual Return 30 July 2008
AA - Annual Accounts 30 May 2008
287 - Change in situation or address of Registered Office 04 September 2007
363a - Annual Return 06 August 2007
AA - Annual Accounts 15 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 2007
395 - Particulars of a mortgage or charge 20 March 2007
363a - Annual Return 15 August 2006
AA - Annual Accounts 03 June 2006
395 - Particulars of a mortgage or charge 03 February 2006
363a - Annual Return 28 July 2005
AA - Annual Accounts 25 January 2005
363s - Annual Return 12 August 2004
AA - Annual Accounts 13 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 2004
363s - Annual Return 06 August 2003
AA - Annual Accounts 27 May 2003
363s - Annual Return 04 October 2002
287 - Change in situation or address of Registered Office 21 August 2001
288a - Notice of appointment of directors or secretaries 21 August 2001
288a - Notice of appointment of directors or secretaries 21 August 2001
288a - Notice of appointment of directors or secretaries 21 August 2001
288b - Notice of resignation of directors or secretaries 21 August 2001
288b - Notice of resignation of directors or secretaries 21 August 2001
CERTNM - Change of name certificate 08 August 2001
NEWINC - New incorporation documents 26 July 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 March 2014 Fully Satisfied

N/A

Rent deposit deed 14 June 2012 Fully Satisfied

N/A

Debenture 14 March 2007 Outstanding

N/A

Debenture 26 January 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.