Gilbert Mitchell Holdings Ltd READING


Gilbert Mitchell Holdings started in year 2013 as Private Limited Company with registration number 08679052. The Gilbert Mitchell Holdings company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Reading at 2nd Floor, Aquis House, 49-51. Postal code: RG1 1PL. Since Friday 24th January 2014 Gilbert Mitchell Holdings Ltd is no longer carrying the name Gilbert Mitchell 2.

Currently there are 3 directors in the the company, namely Sam W., Darren W. and Thomas R.. In addition one secretary - Darren W. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Darren W. who worked with the the company until 17 July 2023.

Gilbert Mitchell Holdings Ltd Address / Contact

Office Address 2nd Floor, Aquis House, 49-51
Office Address2 Blagrave Street
Town Reading
Post code RG1 1PL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08679052
Date of Incorporation Thu, 5th Sep 2013
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (153 days after)
Account last made up date Sun, 2nd Jan 2022
Next confirmation statement due date Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

Darren W.

Position: Secretary

Appointed: 20 March 2023

Sam W.

Position: Director

Appointed: 20 March 2023

Darren W.

Position: Director

Appointed: 20 March 2023

Thomas R.

Position: Director

Appointed: 17 August 2022

Darren W.

Position: Secretary

Appointed: 30 March 2023

Resigned: 17 July 2023

Eric J.

Position: Director

Appointed: 20 March 2023

Resigned: 02 August 2023

Susan H.

Position: Director

Appointed: 01 September 2021

Resigned: 01 September 2021

Susan H.

Position: Director

Appointed: 01 September 2021

Resigned: 20 March 2023

James P.

Position: Director

Appointed: 28 June 2019

Resigned: 20 March 2023

Vance J.

Position: Director

Appointed: 28 June 2019

Resigned: 01 September 2021

Stephen H.

Position: Director

Appointed: 31 August 2016

Resigned: 17 August 2022

Eric L.

Position: Director

Appointed: 31 August 2016

Resigned: 28 June 2019

Benjamin S.

Position: Director

Appointed: 31 August 2016

Resigned: 28 June 2019

Wellco Secretaries Ltd

Position: Corporate Secretary

Appointed: 15 October 2013

Resigned: 31 August 2016

Gilbert M.

Position: Director

Appointed: 05 September 2013

Resigned: 31 August 2016

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats identified, there is Synetiq Limited from Doncaster, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Iaa Vehicle Services Limited that put Reading, United Kingdom as the official address. This PSC has a legal form of "a company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Synetiq Limited

Bentley Moor Lane Adwick-Le-Street, Doncaster, South Yorkshire, DN6 7BD, England

Legal authority England & Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 11771655
Notified on 2 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Iaa Vehicle Services Limited

2nd Floor Aquis House, 49-51 Blagrave Street, Reading, Berkshire, RG1 1PL, United Kingdom

Legal authority English
Legal form Company
Country registered England
Place registered England
Registration number 01998019
Notified on 31 August 2016
Ceased on 2 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Gilbert Mitchell 2 January 24, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312016-01-31
Net Worth297 832466 101466 221
Balance Sheet
Cash Bank In Hand300 000469 935469 868
Current Assets300 062470 010618 574
Debtors6275148 706
Reserves/Capital
Called Up Share Capital1 0001 0001 000
Profit Loss Account Reserve296 832465 100465 221
Shareholder Funds297 832466 101466 221
Other
Creditors Due Within One Year3 2304 909153 353
Investments Fixed Assets1 0001 0001 000
Net Assets Liability Excluding Pension Asset Liability297 832466 100466 221
Net Current Assets Liabilities296 832465 100465 221
Number Shares Allotted 1 0001 000
Par Value Share 11
Percentage Subsidiary Held 100100
Share Capital Allotted Called Up Paid1 0001 0001 000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Registered office address changed from 2nd Floor, Aquis House, 49-51 Blagrave Street Reading RG1 1PL England to One Fleet Place London EC4M 7WS on Monday 29th January 2024
filed on: 29th, January 2024
Free Download (1 page)

Company search

Advertisements