GILLETTS TECHNICAL ENGINEERING LIMITED
ROYSTON

Hellopages » Cambridgeshire » South Cambridgeshire » SG8 0SS

Company number 03883704
Status Active
Incorporation Date 25 November 1999
Company Type Private Limited Company
Address NEW CAMBRIDGE HOUSE BASSINGBOURN ROAD, LITLINGTON, ROYSTON, HERTFORDSHIRE, SG8 0SS
Home Country United Kingdom
Nature of Business 30300 - Manufacture of air and spacecraft and related machinery
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 9 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 23 November 2015 with full list of shareholders Statement of capital on 2015-12-11 GBP 4 . The most likely internet sites of GILLETTS TECHNICAL ENGINEERING LIMITED are www.gillettstechnicalengineering.co.uk, and www.gilletts-technical-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Gilletts Technical Engineering Limited is a Private Limited Company. The company registration number is 03883704. Gilletts Technical Engineering Limited has been working since 25 November 1999. The present status of the company is Active. The registered address of Gilletts Technical Engineering Limited is New Cambridge House Bassingbourn Road Litlington Royston Hertfordshire Sg8 0ss. . DAVIS, Jane is a Secretary of the company. GILLETT, Jamie Richard Allen is a Director of the company. Secretary RAINES, Caroline Sarah has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Manufacture of air and spacecraft and related machinery".


Current Directors

Secretary
DAVIS, Jane
Appointed Date: 01 July 2003

Director
GILLETT, Jamie Richard Allen
Appointed Date: 25 November 1999
50 years old

Resigned Directors

Secretary
RAINES, Caroline Sarah
Resigned: 01 July 2003
Appointed Date: 25 November 1999

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 25 November 1999
Appointed Date: 25 November 1999

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 25 November 1999
Appointed Date: 25 November 1999

Persons With Significant Control

Jane Davis
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Jamie Richard Allen Gillett
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GILLETTS TECHNICAL ENGINEERING LIMITED Events

28 Dec 2016
Confirmation statement made on 9 November 2016 with updates
18 Aug 2016
Total exemption small company accounts made up to 30 November 2015
11 Dec 2015
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 4

28 Aug 2015
Total exemption small company accounts made up to 30 November 2014
30 Jan 2015
Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2

...
... and 38 more events
10 Dec 1999
Ad 02/12/99--------- £ si 100@1=100 £ ic 2/102
03 Dec 1999
Director resigned
03 Dec 1999
Secretary resigned
03 Dec 1999
Registered office changed on 03/12/99 from: 381 kingsway hove east sussex BN3 4QD
25 Nov 1999
Incorporation