Gul Ip Limited SHIREBROOK


Gul Ip started in year 2013 as Private Limited Company with registration number 08612478. The Gul Ip company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Shirebrook at Unit A. Postal code: NG20 8RY. Since 15th January 2015 Gul Ip Limited is no longer carrying the name Sdi Newco No.7.

The firm has 2 directors, namely Alastair D., Adedotun A.. Of them, Adedotun A. has been with the company the longest, being appointed on 14 October 2016 and Alastair D. has been with the company for the least time - from 14 March 2019. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Gul Ip Limited Address / Contact

Office Address Unit A
Office Address2 Brook Park East
Town Shirebrook
Post code NG20 8RY
Country of origin United Kingdom

Company Information / Profile

Registration Number 08612478
Date of Incorporation Tue, 16th Jul 2013
Industry Non-trading company
End of financial Year 30th April
Company age 11 years old
Account next due date Wed, 31st Jan 2024 (130 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 11th Aug 2024 (2024-08-11)
Last confirmation statement dated Fri, 28th Jul 2023

Company staff

Alastair D.

Position: Director

Appointed: 14 March 2019

Adedotun A.

Position: Director

Appointed: 14 October 2016

Thomas P.

Position: Secretary

Appointed: 01 July 2019

Resigned: 28 July 2022

Rachel S.

Position: Director

Appointed: 14 October 2016

Resigned: 14 March 2019

Sean N.

Position: Director

Appointed: 27 October 2014

Resigned: 14 October 2016

Cameron O.

Position: Secretary

Appointed: 04 December 2013

Resigned: 01 July 2019

Barry L.

Position: Director

Appointed: 19 July 2013

Resigned: 27 October 2014

Rebecca T.

Position: Secretary

Appointed: 16 July 2013

Resigned: 04 December 2013

Robert M.

Position: Director

Appointed: 16 July 2013

Resigned: 31 December 2013

David F.

Position: Director

Appointed: 16 July 2013

Resigned: 14 October 2016

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we identified, there is Brands Holdings Limited from Mansfield, England. The abovementioned PSC is categorised as "a 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.

Brands Holdings Limited

A Brook Park East Road, Shirebrook, Mansfield, Nottinghamshire, NG20 8RY, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England
Place registered Companies House Uk
Registration number 04087435
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Sdi Newco No.7 January 15, 2015
Nf Ip November 7, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth100100100100     
Balance Sheet
Net Assets Liabilities   100100100100100100
Net Assets Liabilities Including Pension Asset Liability100100100100     
Reserves/Capital
Shareholder Funds100100100100     
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset100100100100100100100100100
Number Shares Allotted 100100100100100100100100
Par Value Share 11111111
Share Capital Allotted Called Up Paid100100100100     

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Officers Other
Accounts for a dormant company made up to 30th April 2023
filed on: 5th, December 2023
Free Download (2 pages)

Company search

Advertisements