Gilcrest Group LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2023)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2023-12-31 | |
Gross Profit | £2,862,465 | -5.30% |
Trade Debtors | £2,726,835 | +91.36% |
Employees | £40 | 0% |
Operating Profit | £588,272 | -140.72% |
Total assets | £4,229,840 | +53.99% |
GILCREST INDUSTRIES LIMITED
Company type | Private Limited Company, Active |
Company Number | 04441155 |
Record last updated | Monday, October 29, 2018 6:34:24 PM UTC |
Official Address | Portview Road Avonmouth Bristol Bs119lq There are 22 companies registered at this street |
Locality | Avonmouth |
Region | England |
Postal Code | BS119LQ |
Sector | head, office |
Visits
Document Type | Publication date | Download link | |
Registry | Oct 24, 2018 | Resignation of one Director (a man) |  |
Registry | Jan 22, 2018 | Confirmation statement made , with updates |  |
Financials | Dec 29, 2017 | Annual accounts |  |
Financials | Jan 25, 2017 | Annual accounts 7966270... |  |
Registry | Jan 25, 2017 | Confirmation statement made , with updates |  |
Registry | Jun 16, 2016 | Statement of satisfaction of a charge / full / charge no 1 |  |
Registry | Jun 16, 2016 | Statement of satisfaction of a charge / full / charge no 1 2597461... |  |
Registry | Jun 6, 2016 | Statement of satisfaction of a charge / full / charge no 1 |  |
Registry | May 5, 2016 | Registration of a charge / charge code |  |
Registry | May 5, 2016 | Registration of a charge / charge code 1879827... |  |
Registry | Apr 28, 2016 | Registration of a charge / charge code |  |
Registry | Apr 6, 2016 | Appointment of a man as Individual Or Entity With 50-75% Of Voting Rights and Shareholder (50-75%) |  |
Registry | Dec 16, 2015 | Annual return |  |
Financials | Nov 20, 2015 | Annual accounts |  |
Registry | Sep 25, 2015 | Change of particulars for director |  |
Registry | Sep 25, 2015 | Change of particulars for director 2595732... |  |
Registry | Sep 25, 2015 | Change of particulars for director |  |
Registry | Sep 25, 2015 | Change of particulars for director 2595732... |  |
Registry | Sep 25, 2015 | Change of particulars for director |  |
Registry | Jun 16, 2015 | Annual return |  |
Financials | Nov 10, 2014 | Annual accounts |  |
Registry | Oct 15, 2014 | Change of accounting reference date |  |
Financials | Oct 8, 2014 | Annual accounts |  |
Registry | Jun 2, 2014 | Resignation of one Secretary |  |
Registry | Jun 2, 2014 | Annual return |  |
Registry | Jun 2, 2014 | Resignation of one Secretary |  |
Registry | Jun 2, 2014 | Resignation of one Secretary 2593105... |  |
Registry | Apr 4, 2014 | Resignation of one Secretary (a man) |  |
Registry | Dec 4, 2013 | Auditor's letter of resignation |  |
Financials | Oct 4, 2013 | Annual accounts |  |
Registry | May 30, 2013 | Annual return |  |
Registry | Apr 4, 2013 | Mortgage |  |
Registry | Apr 4, 2013 | Particulars of a mortgage or charge |  |
Registry | Mar 30, 2013 | Mortgage |  |
Registry | Mar 30, 2013 | Particulars of a mortgage or charge |  |
Registry | Dec 12, 2012 | Resolution |  |
Registry | Dec 12, 2012 | Resolution 1944962... |  |
Registry | Dec 12, 2012 | Statement of capital |  |
Registry | Dec 12, 2012 | Solvency statement |  |
Registry | Dec 12, 2012 | Statement of directors in respect of the solvency statement made in accordance with section 643 |  |
Registry | Dec 12, 2012 | Reduce issued capital 09 |  |
Registry | Dec 12, 2012 | Return of allotment of shares |  |
Registry | Dec 12, 2012 | Authorised allotment of shares and debentures |  |
Registry | May 21, 2012 | Annual return |  |
Registry | Mar 19, 2012 | Change of accounting reference date |  |
Financials | Nov 2, 2011 | Annual accounts |  |
Registry | Oct 29, 2011 | Mortgage |  |
Registry | Oct 29, 2011 | Particulars of a mortgage or charge |  |
Registry | Oct 20, 2011 | Statement of satisfaction in full or in part of mortgage or charge |  |
Registry | Jun 16, 2011 | Annual return |  |
Registry | Apr 6, 2011 | Resolution |  |
Registry | Apr 6, 2011 | Notice of particulars of variation of rights attached to shares |  |
Registry | Apr 6, 2011 | Return of allotment of shares |  |
Registry | Apr 6, 2011 | Authorised allotment of shares and debentures |  |
Financials | Sep 21, 2010 | Annual accounts |  |
Registry | May 17, 2010 | Change of particulars for director |  |
Registry | May 17, 2010 | Annual return |  |
Registry | May 17, 2010 | Change of particulars for secretary |  |
Registry | May 17, 2010 | Change of particulars for director |  |
Registry | May 17, 2010 | Change of particulars for director 2610274... |  |
Financials | Jan 12, 2010 | Annual accounts |  |
Registry | Jul 6, 2009 | Resolution |  |
Registry | Jul 6, 2009 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Jul 6, 2009 | Notice of increase in nominal capital |  |
Registry | Jul 6, 2009 | Alteration to memorandum and articles |  |
Registry | Jun 23, 2009 | Particulars of a mortgage or charge |  |
Registry | Jun 16, 2009 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Jun 16, 2009 | Declaration of satisfaction in full or in part of a mortgage or charge 8033725... |  |
Registry | Jun 16, 2009 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Jun 16, 2009 | Declaration of satisfaction in full or in part of a mortgage or charge 8033728... |  |
Registry | Jun 16, 2009 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Jun 10, 2009 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Jun 10, 2009 | Annual return |  |
Registry | Jun 10, 2009 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Jun 10, 2009 | Notice of change of directors or secretaries or in their particulars 2629464... |  |
Registry | Mar 31, 2009 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Mar 26, 2009 | Declaration of satisfaction in full or in part of a mortgage or charge 8173319... |  |
Registry | Mar 20, 2009 | Resignation of a person |  |
Registry | Mar 16, 2009 | Resignation of one Director (a woman) |  |
Financials | Jan 30, 2009 | Annual accounts |  |
Registry | Oct 9, 2008 | Auditor's letter of resignation |  |
Registry | Jul 4, 2008 | Particulars of a mortgage or charge |  |
Registry | Jul 4, 2008 | Particulars of a mortgage or charge 1880386... |  |
Registry | Jul 4, 2008 | Particulars of a mortgage or charge |  |
Registry | Jun 6, 2008 | Particulars of a mortgage or charge 8575102... |  |
Registry | May 16, 2008 | Annual return |  |
Financials | Apr 15, 2008 | Annual accounts |  |
Registry | Jan 7, 2008 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Oct 24, 2007 | Notice of change of directors or secretaries or in their particulars 1880386... |  |
Registry | Jul 12, 2007 | Annual return |  |
Registry | Jun 26, 2007 | Notice of change of directors or secretaries or in their particulars |  |
Financials | May 10, 2007 | Annual accounts |  |
Registry | Sep 20, 2006 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Aug 8, 2006 | Memorandum of association |  |
Registry | Jul 26, 2006 | Company name change |  |
Registry | Jul 26, 2006 | Change of name certificate |  |
Registry | Jun 22, 2006 | Annual return |  |
Registry | May 12, 2006 | Appointment of a person |  |
Registry | May 12, 2006 | Appointment of a person 1789250... |  |
Registry | May 12, 2006 | Appointment of a director |  |