Company number 01055619
Status Active
Incorporation Date 24 May 1972
Company Type Private Limited Company
Address 2ND FLOOR AQUIS HOUSE, 49-51 BLAGRAVE STREET, READING, BERKSHIRE, RG1 1PL
Home Country United Kingdom
Nature of Business 33190 - Repair of other equipment
Phone, email, etc
Since the company registration one hundred and twenty-five events have happened. The last three records are Confirmation statement made on 10 December 2016 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
GBP 1,000
. The most likely internet sites of GILSON ENGINEERING (NEWBURY) LIMITED are www.gilsonengineeringnewbury.co.uk, and www.gilson-engineering-newbury.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and nine months. Gilson Engineering Newbury Limited is a Private Limited Company.
The company registration number is 01055619. Gilson Engineering Newbury Limited has been working since 24 May 1972.
The present status of the company is Active. The registered address of Gilson Engineering Newbury Limited is 2nd Floor Aquis House 49 51 Blagrave Street Reading Berkshire Rg1 1pl. . JOHNSON, Stephen is a Secretary of the company. GILBERT, Robert Gary is a Director of the company. JOHNSON, Stephen is a Director of the company. Secretary JOHNSON, Arthur Joseph has been resigned. Director GILBERT, Robert James has been resigned. Director JOHNSON, Arthur Joseph has been resigned. The company operates in "Repair of other equipment".
Current Directors
Resigned Directors
Persons With Significant Control
Gilson Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
GILSON ENGINEERING (NEWBURY) LIMITED Events
21 Dec 2016
Confirmation statement made on 10 December 2016 with updates
19 Oct 2016
Total exemption small company accounts made up to 31 May 2016
04 Jan 2016
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
18 Nov 2015
Total exemption small company accounts made up to 31 May 2015
23 Dec 2014
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
...
... and 115 more events
16 Apr 1987
Accounts for a small company made up to 31 May 1986
16 Apr 1987
Accounts for a small company made up to 31 May 1986
16 Apr 1987
Return made up to 27/11/86; full list of members
16 Apr 1987
Return made up to 27/11/86; full list of members
24 May 1972
Incorporation
30 September 2010
Mortgage debenture
Delivered: 5 October 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
4 July 2002
Legal charge
Delivered: 17 July 2002
Status: Satisfied
on 16 February 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage plot 68 abbeyfields swindon…
26 April 2002
Legal charge
Delivered: 1 May 2002
Status: Satisfied
on 16 February 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Plot 60 abbeyfields swindon wiltshire (postal address: 33…
28 March 2002
Legal charge
Delivered: 10 April 2002
Status: Satisfied
on 16 February 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a plot 46 buckingham mews, swindon…
28 March 2002
Legal charge
Delivered: 10 April 2002
Status: Satisfied
on 16 February 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a plot 45 buckingham mews, swindon…
28 March 2002
Legal charge
Delivered: 10 April 2002
Status: Satisfied
on 16 February 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a plot 42 buckingham mews, swindon…
10 April 1997
Legal charge
Delivered: 25 April 1997
Status: Satisfied
on 16 February 2011
Persons entitled: Bloomsbury Properties Limited
Description: Land and buildings on the east side of newtown road…
6 December 1996
Legal charge
Delivered: 21 December 1996
Status: Satisfied
on 16 February 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage:-sandleford farm newtown road…
29 November 1996
Legal charge
Delivered: 5 December 1996
Status: Satisfied
on 16 February 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 3, sandleford farm, newtown, newbury berkshire .. by…
25 May 1995
Debenture
Delivered: 31 May 1995
Status: Satisfied
on 16 February 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
21 July 1992
Debenture
Delivered: 25 July 1992
Status: Satisfied
on 14 September 1995
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
10 January 1991
Legal charge
Delivered: 14 January 1991
Status: Satisfied
on 14 September 1995
Persons entitled: M.G.Smith
G.G.Smith
Description: F/H land & premises k/a unit 3 sandleford farm newtown rod…
10 January 1991
Legal charge
Delivered: 11 January 1991
Status: Satisfied
on 15 March 1997
Persons entitled: Ucb Bank PLC
Description: Unit 3 sandleford farm newtown, newbury berkshire assigns…
30 September 1981
Single debenture
Delivered: 2 October 1981
Status: Satisfied
on 15 February 1991
Persons entitled: Lloyds Bank LTD
Description: Fixed & floating charge on undertaking and all property and…