GILLITH LTD
MERSEYSIDE

Hellopages » Merseyside » St. Helens » WA12 9SQ

Company number 03892678
Status Active
Incorporation Date 13 December 1999
Company Type Private Limited Company
Address 147 HIGH STREET, NEWTON LE WILLOWS, MERSEYSIDE, WA12 9SQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 13 December 2015 with full list of shareholders Statement of capital on 2015-12-16 GBP 2,000 . The most likely internet sites of GILLITH LTD are www.gillith.co.uk, and www.gillith.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. The distance to to Birchwood Rail Station is 5 miles; to Gathurst Rail Station is 7.6 miles; to Runcorn East Rail Station is 9.2 miles; to Runcorn Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gillith Ltd is a Private Limited Company. The company registration number is 03892678. Gillith Ltd has been working since 13 December 1999. The present status of the company is Active. The registered address of Gillith Ltd is 147 High Street Newton Le Willows Merseyside Wa12 9sq. . TURTON, Elizabeth is a Secretary of the company. SMITH, Stephen Raymond Andrew is a Director of the company. Secretary TURTON, Elizabeth has been resigned. Secretary TURTON, Gillian Elizabeth has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director TURTON, Elizabeth has been resigned. Director TURTON, Gillian Elizabeth has been resigned. Director TURTON, Judith Alexandra has been resigned. Director TURTON, Thomas has been resigned. Director TURTON, Thomas has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
TURTON, Elizabeth
Appointed Date: 19 December 2001

Director
SMITH, Stephen Raymond Andrew
Appointed Date: 01 November 2004
48 years old

Resigned Directors

Secretary
TURTON, Elizabeth
Resigned: 17 February 2001
Appointed Date: 13 December 1999

Secretary
TURTON, Gillian Elizabeth
Resigned: 19 December 2001
Appointed Date: 17 February 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 December 1999
Appointed Date: 13 December 1999

Director
TURTON, Elizabeth
Resigned: 17 February 2001
Appointed Date: 13 December 1999
73 years old

Director
TURTON, Gillian Elizabeth
Resigned: 19 December 2001
Appointed Date: 17 February 2001
47 years old

Director
TURTON, Judith Alexandra
Resigned: 19 December 2001
Appointed Date: 17 February 2001
45 years old

Director
TURTON, Thomas
Resigned: 02 November 2004
Appointed Date: 19 December 2001
74 years old

Director
TURTON, Thomas
Resigned: 17 February 2001
Appointed Date: 13 December 1999
74 years old

Persons With Significant Control

Mr Stephen Raymond Andrew Smith
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GILLITH LTD Events

14 Dec 2016
Confirmation statement made on 13 December 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
16 Dec 2015
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2,000

28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
15 Dec 2014
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2,000

...
... and 48 more events
07 Mar 2001
New secretary appointed;new director appointed
07 Mar 2001
New director appointed
01 Feb 2001
Return made up to 13/12/00; full list of members
13 Dec 1999
Secretary resigned
13 Dec 1999
Incorporation

GILLITH LTD Charges

22 December 2004
Legal charge
Delivered: 23 December 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 63 market street,hindley.
22 December 2004
Legal charge
Delivered: 23 December 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 55,57 gerard street,aston-in-makerfield.
22 December 2004
Legal charge
Delivered: 23 December 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H 2 sefton road,orrell,wigan.
12 December 2004
Debenture
Delivered: 30 December 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…