GILTSECURITY LIMITED
REDDITCH

Hellopages » Worcestershire » Redditch » B97 6DE

Company number 01381960
Status Active
Incorporation Date 3 August 1978
Company Type Private Limited Company
Address UNIT 57, ENFIELD INDUSTRIAL ESTATE, REDDITCH, WORCESTERSHIRE, B97 6DE
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c., 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 14 February 2016 with full list of shareholders Statement of capital on 2016-02-15 GBP 1,000 . The most likely internet sites of GILTSECURITY LIMITED are www.giltsecurity.co.uk, and www.giltsecurity.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and three months. Giltsecurity Limited is a Private Limited Company. The company registration number is 01381960. Giltsecurity Limited has been working since 03 August 1978. The present status of the company is Active. The registered address of Giltsecurity Limited is Unit 57 Enfield Industrial Estate Redditch Worcestershire B97 6de. . HARVEY, Amanda Jayne is a Secretary of the company. HARVEY, Amanda Jayne is a Director of the company. HARVEY, Charles John is a Director of the company. Secretary HARPER, Robert Alfred has been resigned. Secretary HARVEY, Frances Dora has been resigned. Director HARVEY, Frances Dora has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


Current Directors

Secretary
HARVEY, Amanda Jayne
Appointed Date: 31 January 2011

Director
HARVEY, Amanda Jayne
Appointed Date: 01 August 2007
46 years old

Director
HARVEY, Charles John

82 years old

Resigned Directors

Secretary
HARPER, Robert Alfred
Resigned: 31 January 2011
Appointed Date: 01 November 1998

Secretary
HARVEY, Frances Dora
Resigned: 01 November 1998

Director
HARVEY, Frances Dora
Resigned: 01 July 1999
81 years old

Persons With Significant Control

Mr Charles John Harvey
Notified on: 6 April 2016
82 years old
Nature of control: Has significant influence or control

GILTSECURITY LIMITED Events

17 Feb 2017
Confirmation statement made on 14 February 2017 with updates
31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
15 Feb 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1,000

29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
16 Feb 2015
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1,000

...
... and 65 more events
21 Nov 1988
Return made up to 14/02/88; full list of members

07 Oct 1988
First gazette

08 Feb 1988
Particulars of mortgage/charge

30 Nov 1987
Return made up to 14/02/87; no change of members

18 Apr 1986
Return made up to 14/02/86; full list of members

GILTSECURITY LIMITED Charges

29 January 1988
Legal charge
Delivered: 8 February 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Plot 3 north moons moat industrial estate, redditch…
12 February 1985
Further guarantee & debenture
Delivered: 25 February 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charged by the…
31 October 1978
Guarantee & debenture
Delivered: 7 November 1978
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charges on the undertaking and all…