M.S. GILL & SONS LIMITED
LUTON

Hellopages » Bedfordshire » Luton » LU3 1RJ

Company number 01811177
Status Active
Incorporation Date 25 April 1984
Company Type Private Limited Company
Address STOCKWOOD SUITE BRITANNIA HOUSE, LEAGRAVE ROAD, LUTON, BEDFORDSHIRE, LU3 1RJ
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Previous accounting period shortened from 29 June 2015 to 28 June 2015. The most likely internet sites of M.S. GILL & SONS LIMITED are www.msgillsons.co.uk, and www.m-s-gill-sons.co.uk. The predicted number of employees is 20 to 30. The company’s age is forty-one years and five months. M S Gill Sons Limited is a Private Limited Company. The company registration number is 01811177. M S Gill Sons Limited has been working since 25 April 1984. The present status of the company is Active. The registered address of M S Gill Sons Limited is Stockwood Suite Britannia House Leagrave Road Luton Bedfordshire Lu3 1rj. The company`s financial liabilities are £18.19k. It is £-109.25k against last year. The cash in hand is £29.15k. It is £10.02k against last year. And the total assets are £636.86k, which is £-0.36k against last year. GILL, Raghbir Singh is a Secretary of the company. GILL, Amarjit Singh is a Director of the company. GILL, Raghbir Singh is a Director of the company. The company operates in "Dispensing chemist in specialised stores".


m.s. gill & sons Key Finiance

LIABILITIES £18.19k
-86%
CASH £29.15k
+52%
TOTAL ASSETS £636.86k
-1%
All Financial Figures

Current Directors


Director
GILL, Amarjit Singh

67 years old

Director
GILL, Raghbir Singh

78 years old

Persons With Significant Control

Mr. Raghbir Singh Gill Bsc
Notified on: 15 December 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Amarjeet Singh Gill
Notified on: 15 December 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

M.S. GILL & SONS LIMITED Events

20 Dec 2016
Confirmation statement made on 15 December 2016 with updates
22 Apr 2016
Total exemption small company accounts made up to 30 June 2015
28 Mar 2016
Previous accounting period shortened from 29 June 2015 to 28 June 2015
04 Jan 2016
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100

16 Sep 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 84 more events
07 Jun 1986
Return made up to 14/10/85; full list of members

07 Jun 1986
Return made up to 14/10/85; full list of members

01 Aug 1984
Company name changed\certificate issued on 01/08/84
19 Jun 1984
Memorandum and Articles of Association
25 Apr 1984
Certificate of incorporation

M.S. GILL & SONS LIMITED Charges

16 April 2013
Charge code 0181 1177 0011
Delivered: 20 April 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
17 September 2004
Legal charge
Delivered: 25 September 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a 79 norwood road southall t/no NGL101616,31…
21 September 1993
Debenture
Delivered: 22 September 1993
Status: Satisfied on 1 September 2004
Persons entitled: Statim Finance Limited
Description: Fixed and floating charges over the undertaking and all…
25 July 1989
Debenture
Delivered: 28 July 1989
Status: Satisfied on 1 September 2004
Persons entitled: Aah Pharmaceuticals Limited
Description: Fixed and floating charges over the undertaking and all…
25 July 1989
Debenture
Delivered: 28 July 1989
Status: Satisfied on 1 September 2004
Persons entitled: Statim Finance LTD
Description: Fixed and floating charges over the undertaking and all…
18 January 1989
Debenture
Delivered: 20 January 1989
Status: Satisfied on 1 September 2004
Persons entitled: Statim Finance Limited
Description: 79 norwood road, southall aforesaid, 31 king street…
18 January 1989
Debenture
Delivered: 20 January 1989
Status: Satisfied on 1 September 2004
Persons entitled: Aah Pharmaceuticals Limited
Description: 79 norwood road, southall aforesaid, 31 king street…
17 May 1988
Legal charge
Delivered: 23 May 1988
Status: Satisfied on 1 September 2004
Persons entitled: Statim Finance Limited
Description: 33 king street southall title no. P 52863, goodwill of the…
17 May 1988
Debenture
Delivered: 23 May 1988
Status: Satisfied on 1 September 2004
Persons entitled: Statim Finance Limited
Description: (See form 395 M670C). Fixed and floating charges over the…
25 June 1986
Debenture
Delivered: 10 July 1986
Status: Satisfied on 1 September 2004
Persons entitled: Statim Finance Limited
Description: (See doc M12). Fixed and floating charges over the…
17 October 1984
Legal mortgage
Delivered: 5 November 1984
Status: Satisfied
Persons entitled: Mount Credit Corporation Limited
Description: L/H 31, 33 king st, southall, middlesex, and all additions…