GILWALL ENGINEERING LTD.
SHEFFIELD

Hellopages » South Yorkshire » Rotherham » S20 1AH

Company number 03012249
Status Active
Incorporation Date 20 January 1995
Company Type Private Limited Company
Address UNIT 4 CROWN WORKS, ROTHERHAM ROAD, BEIGHTON, SHEFFIELD, YORKSHIRE, S20 1AH
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 20 January 2016 with full list of shareholders Statement of capital on 2016-01-21 GBP 2 . The most likely internet sites of GILWALL ENGINEERING LTD. are www.gilwallengineering.co.uk, and www.gilwall-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. Gilwall Engineering Ltd is a Private Limited Company. The company registration number is 03012249. Gilwall Engineering Ltd has been working since 20 January 1995. The present status of the company is Active. The registered address of Gilwall Engineering Ltd is Unit 4 Crown Works Rotherham Road Beighton Sheffield Yorkshire S20 1ah. The company`s financial liabilities are £78.03k. It is £25.44k against last year. And the total assets are £169.21k, which is £8.51k against last year. DAWES, Michael is a Director of the company. Secretary GILLOTT, Ivan Malcolm has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GILLOTT, Ivan Malcolm has been resigned. Director WALLER, Vaughan has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


gilwall engineering Key Finiance

LIABILITIES £78.03k
+48%
CASH n/a
TOTAL ASSETS £169.21k
+5%
All Financial Figures

Current Directors

Director
DAWES, Michael
Appointed Date: 06 January 2012
73 years old

Resigned Directors

Secretary
GILLOTT, Ivan Malcolm
Resigned: 06 January 2012
Appointed Date: 20 January 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 January 1995
Appointed Date: 20 January 1995

Director
GILLOTT, Ivan Malcolm
Resigned: 06 January 2012
Appointed Date: 20 January 1995
84 years old

Director
WALLER, Vaughan
Resigned: 06 January 2012
Appointed Date: 20 January 1995
81 years old

Persons With Significant Control

Mr Michael Dawes
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

GILWALL ENGINEERING LTD. Events

23 Jan 2017
Confirmation statement made on 20 January 2017 with updates
05 Jul 2016
Total exemption small company accounts made up to 31 January 2016
21 Jan 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2

11 Jun 2015
Total exemption small company accounts made up to 31 January 2015
26 Jan 2015
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2

...
... and 55 more events
19 Nov 1996
Accounts for a small company made up to 31 January 1996
30 Oct 1996
Return made up to 20/01/96; full list of members
26 Oct 1995
Registered office changed on 26/10/95 from: unit 21 rotherwood business park rotherham close killamarsh sheffield S31 8JU
24 Jan 1995
Secretary resigned

20 Jan 1995
Incorporation

GILWALL ENGINEERING LTD. Charges

15 April 1997
Debenture
Delivered: 21 April 1997
Status: Satisfied on 4 February 2012
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…