Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Gilcrest Group LTD

View details as a director

Reports

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

Financials

Last balance sheet date2023-12-31
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

Details

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

Charts

Visits

GILCREST GROUP LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2016-92016-102016-112017-12017-22017-42017-52017-72017-102017-112018-12018-32018-52018-82018-92018-102018-112020-32022-122024-101234

Directors

Document Type Publication date Download link
Registry Oct 24, 2018 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jan 22, 2018 Confirmation statement made , with updates Confirmation statement made , with updates
Financials Dec 29, 2017 Annual accounts Annual accounts
Financials Jan 25, 2017 Annual accounts 7966270... Annual accounts 7966270...
Registry Jan 25, 2017 Confirmation statement made , with updates Confirmation statement made , with updates
Registry Jun 16, 2016 Statement of satisfaction of a charge / full / charge no 1 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... 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 Statement of satisfaction of a charge / full / charge no 1
Registry May 5, 2016 Registration of a charge / charge code Registration of a charge / charge code
Registry May 5, 2016 Registration of a charge / charge code 1879827... Registration of a charge / charge code 1879827...
Registry Apr 28, 2016 Registration of a charge / charge code 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%) Appointment of a man as Individual Or Entity With 50-75% Of Voting Rights and Shareholder (50-75%)
Registry Dec 16, 2015 Annual return Annual return
Financials Nov 20, 2015 Annual accounts Annual accounts
Registry Sep 25, 2015 Change of particulars for director Change of particulars for director
Registry Sep 25, 2015 Change of particulars for director 2595732... Change of particulars for director 2595732...
Registry Sep 25, 2015 Change of particulars for director Change of particulars for director
Registry Sep 25, 2015 Change of particulars for director 2595732... Change of particulars for director 2595732...
Registry Sep 25, 2015 Change of particulars for director Change of particulars for director
Registry Jun 16, 2015 Annual return Annual return
Financials Nov 10, 2014 Annual accounts Annual accounts
Registry Oct 15, 2014 Change of accounting reference date Change of accounting reference date
Financials Oct 8, 2014 Annual accounts Annual accounts
Registry Jun 2, 2014 Resignation of one Secretary Resignation of one Secretary
Registry Jun 2, 2014 Annual return Annual return
Registry Jun 2, 2014 Resignation of one Secretary Resignation of one Secretary
Registry Jun 2, 2014 Resignation of one Secretary 2593105... Resignation of one Secretary 2593105...
Registry Apr 4, 2014 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Dec 4, 2013 Auditor's letter of resignation Auditor's letter of resignation
Financials Oct 4, 2013 Annual accounts Annual accounts
Registry May 30, 2013 Annual return Annual return
Registry Apr 4, 2013 Mortgage Mortgage
Registry Apr 4, 2013 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 30, 2013 Mortgage Mortgage
Registry Mar 30, 2013 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 12, 2012 Resolution Resolution
Registry Dec 12, 2012 Resolution 1944962... Resolution 1944962...
Registry Dec 12, 2012 Statement of capital Statement of capital
Registry Dec 12, 2012 Solvency statement Solvency statement
Registry Dec 12, 2012 Statement of directors in respect of the solvency statement made in accordance with section 643 Statement of directors in respect of the solvency statement made in accordance with section 643
Registry Dec 12, 2012 Reduce issued capital 09 Reduce issued capital 09
Registry Dec 12, 2012 Return of allotment of shares Return of allotment of shares
Registry Dec 12, 2012 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry May 21, 2012 Annual return Annual return
Registry Mar 19, 2012 Change of accounting reference date Change of accounting reference date
Financials Nov 2, 2011 Annual accounts Annual accounts
Registry Oct 29, 2011 Mortgage Mortgage
Registry Oct 29, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 20, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jun 16, 2011 Annual return Annual return
Registry Apr 6, 2011 Resolution Resolution
Registry Apr 6, 2011 Notice of particulars of variation of rights attached to shares Notice of particulars of variation of rights attached to shares
Registry Apr 6, 2011 Return of allotment of shares Return of allotment of shares
Registry Apr 6, 2011 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Financials Sep 21, 2010 Annual accounts Annual accounts
Registry May 17, 2010 Change of particulars for director Change of particulars for director
Registry May 17, 2010 Annual return Annual return
Registry May 17, 2010 Change of particulars for secretary Change of particulars for secretary
Registry May 17, 2010 Change of particulars for director Change of particulars for director
Registry May 17, 2010 Change of particulars for director 2610274... Change of particulars for director 2610274...
Financials Jan 12, 2010 Annual accounts Annual accounts
Registry Jul 6, 2009 Resolution Resolution
Registry Jul 6, 2009 Return of allotment of shares issued for cash or by way of capitalisation of reserves 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 Notice of increase in nominal capital
Registry Jul 6, 2009 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jun 23, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 16, 2009 Declaration of satisfaction in full or in part of a mortgage or charge 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... 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 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... 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 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 Notice of change of directors or secretaries or in their particulars
Registry Jun 10, 2009 Annual return Annual return
Registry Jun 10, 2009 Notice of change of directors or secretaries or in their particulars 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... 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 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... Declaration of satisfaction in full or in part of a mortgage or charge 8173319...
Registry Mar 20, 2009 Resignation of a person Resignation of a person
Registry Mar 16, 2009 Resignation of one Director (a woman) Resignation of one Director (a woman)
Financials Jan 30, 2009 Annual accounts Annual accounts
Registry Oct 9, 2008 Auditor's letter of resignation Auditor's letter of resignation
Registry Jul 4, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 4, 2008 Particulars of a mortgage or charge 1880386... Particulars of a mortgage or charge 1880386...
Registry Jul 4, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 6, 2008 Particulars of a mortgage or charge 8575102... Particulars of a mortgage or charge 8575102...
Registry May 16, 2008 Annual return Annual return
Financials Apr 15, 2008 Annual accounts Annual accounts
Registry Jan 7, 2008 Notice of change of directors or secretaries or in their particulars 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... Notice of change of directors or secretaries or in their particulars 1880386...
Registry Jul 12, 2007 Annual return Annual return
Registry Jun 26, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials May 10, 2007 Annual accounts Annual accounts
Registry Sep 20, 2006 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Aug 8, 2006 Memorandum of association Memorandum of association
Registry Jul 26, 2006 Company name change Company name change
Registry Jul 26, 2006 Change of name certificate Change of name certificate
Registry Jun 22, 2006 Annual return Annual return
Registry May 12, 2006 Appointment of a person Appointment of a person
Registry May 12, 2006 Appointment of a person 1789250... Appointment of a person 1789250...
Registry May 12, 2006 Appointment of a director Appointment of a director

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)