Company number 00717619
Status Active
Incorporation Date 12 March 1962
Company Type Private Limited Company
Address 10B BEAM STREET, NANTWICH, CHESHIRE, CW5 5LP
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc
Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Director's details changed for Andrew James Oliver on 1 December 2016; Full accounts made up to 31 December 2015. The most likely internet sites of GILKS (NANTWICH) LIMITED are www.gilksnantwich.co.uk, and www.gilks-nantwich.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and eleven months. Gilks Nantwich Limited is a Private Limited Company.
The company registration number is 00717619. Gilks Nantwich Limited has been working since 12 March 1962.
The present status of the company is Active. The registered address of Gilks Nantwich Limited is 10b Beam Street Nantwich Cheshire Cw5 5lp. . WOLLASTON, Karen is a Secretary of the company. BEESTON, Mark Colin is a Director of the company. OLIVER, Andrew James is a Director of the company. WOLLASTON, Karen is a Director of the company. Secretary WINZER, Nigel Rolf Walter has been resigned. Director HARTHERN, Michael William has been resigned. Director LEIGH, David Norman has been resigned. Director WINZER, Nigel Rolf Walter has been resigned. Director WOLLASTON, Karen has been resigned. The company operates in "Electrical installation".
Current Directors
Resigned Directors
Director
WOLLASTON, Karen
Resigned: 05 February 1999
Appointed Date: 03 April 1995
55 years old
Persons With Significant Control
Mark Colin Beeston
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control
GILKS (NANTWICH) LIMITED Events
14 Dec 2016
Confirmation statement made on 13 December 2016 with updates
13 Dec 2016
Director's details changed for Andrew James Oliver on 1 December 2016
04 Oct 2016
Full accounts made up to 31 December 2015
14 Dec 2015
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
23 Sep 2015
Full accounts made up to 31 December 2014
...
... and 93 more events
24 May 1988
Full accounts made up to 30 September 1987
24 May 1988
Return made up to 22/12/87; full list of members
28 Apr 1987
Secretary resigned;new secretary appointed
27 Mar 1987
Full accounts made up to 30 September 1986
27 Mar 1987
Return made up to 24/12/86; full list of members
5 February 1999
Collateral debenture
Delivered: 20 February 1999
Status: Satisfied
on 23 January 2003
Persons entitled: Michael William Harthern
Description: Fixed and floating charges over the undertaking and all…
5 February 1999
Guarantee and debenture
Delivered: 15 February 1999
Status: Satisfied
on 23 January 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 June 1991
Legal charge
Delivered: 28 June 1991
Status: Satisfied
on 23 January 2003
Persons entitled: Barclays Bank PLC
Description: 10B beam street nantwich, cheshire.
28 February 1990
Guarantee & debenture
Delivered: 8 March 1990
Status: Satisfied
on 23 January 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 October 1963
Debenture
Delivered: 4 October 1963
Status: Satisfied
on 23 January 2003
Persons entitled: Martins Bank LTD.
Description: Interest in hire purchase agreements (for details of which…