GILTSPUR SCIENTIFIC LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 0YN

Company number 02567561
Status Active
Incorporation Date 11 December 1990
Company Type Private Limited Company
Address SUFFOLK HOUSE, GEORGE STREET, CROYDON, CR0 0YN
Home Country United Kingdom
Nature of Business 20160 - Manufacture of plastics in primary forms, 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 6 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 6 December 2015 with full list of shareholders Statement of capital on 2015-12-22 GBP 26,000 . The most likely internet sites of GILTSPUR SCIENTIFIC LIMITED are www.giltspurscientific.co.uk, and www.giltspur-scientific.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and ten months. Giltspur Scientific Limited is a Private Limited Company. The company registration number is 02567561. Giltspur Scientific Limited has been working since 11 December 1990. The present status of the company is Active. The registered address of Giltspur Scientific Limited is Suffolk House George Street Croydon Cr0 0yn. . REDDICLIFFE, Edward Arnold is a Secretary of the company. MCCALMONT, Lindsay Mary is a Director of the company. REDDICLIFFE, Edward Arnold is a Director of the company. Director LOGAN, Ernest Fergus, Dr has been resigned. The company operates in "Manufacture of plastics in primary forms".


Current Directors


Director
MCCALMONT, Lindsay Mary
Appointed Date: 28 November 2014
58 years old

Director

Resigned Directors

Director
LOGAN, Ernest Fergus, Dr
Resigned: 05 July 2014
91 years old

Persons With Significant Control

Mr Edward Arnold Reddicliffe
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Patricia Jennifer Reddicliffe
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GILTSPUR SCIENTIFIC LIMITED Events

04 Jan 2017
Confirmation statement made on 6 December 2016 with updates
25 Aug 2016
Total exemption small company accounts made up to 31 March 2016
22 Dec 2015
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 26,000

06 Jul 2015
Total exemption small company accounts made up to 31 March 2015
19 Dec 2014
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 26,000

...
... and 62 more events
12 Jul 1991
Registered office changed on 12/07/91 from: suffolk house george street croydon CR0 1PE

12 Jul 1991
Accounting reference date notified as 31/03

21 Mar 1991
New secretary appointed;director resigned;new director appointed

21 Mar 1991
Secretary resigned;new director appointed

11 Dec 1990
Incorporation

GILTSPUR SCIENTIFIC LIMITED Charges

16 September 1992
Floating charge
Delivered: 2 October 1992
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: By way of floationg charge the company'S. Undertaking and…
16 September 1992
Charge over all book debts
Delivered: 2 October 1992
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All book debts and other debts now and from time to time…