Gil Investments Limited STRATFORD UPON AVON


Gil Investments started in year 1999 as Private Limited Company with registration number 03776929. The Gil Investments company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Stratford Upon Avon at 5 The Courtyard. Postal code: CV37 9NP. Since Wed, 23rd Feb 2005 Gil Investments Limited is no longer carrying the name Gil Management.

At present there are 2 directors in the the firm, namely Trevor M. and Leszek L.. In addition one secretary - Trevor M. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Joanna C. who worked with the the firm until 30 July 1999.

Gil Investments Limited Address / Contact

Office Address 5 The Courtyard
Office Address2 Timothys Bridge Road
Town Stratford Upon Avon
Post code CV37 9NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03776929
Date of Incorporation Tue, 25th May 1999
Industry Activities of head offices
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Trevor M.

Position: Director

Appointed: 30 July 1999

Leszek L.

Position: Director

Appointed: 30 July 1999

Trevor M.

Position: Secretary

Appointed: 30 July 1999

Richard B.

Position: Director

Appointed: 22 May 2015

Resigned: 26 January 2023

Digby J.

Position: Director

Appointed: 01 March 2012

Resigned: 30 April 2016

Jonathon G.

Position: Director

Appointed: 05 December 2011

Resigned: 08 January 2018

Simon G.

Position: Director

Appointed: 05 December 2011

Resigned: 18 July 2017

David G.

Position: Director

Appointed: 30 July 1999

Resigned: 12 November 2011

John S.

Position: Director

Appointed: 30 July 1999

Resigned: 15 April 2005

David H.

Position: Director

Appointed: 30 July 1999

Resigned: 02 December 2000

Jacqueline F.

Position: Nominee Director

Appointed: 25 May 1999

Resigned: 30 July 1999

Joanna C.

Position: Secretary

Appointed: 25 May 1999

Resigned: 30 July 1999

Joanna C.

Position: Director

Appointed: 25 May 1999

Resigned: 30 July 1999

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As we found, there is Trevor M. This PSC and has 25-50% shares. Another one in the PSC register is Leszek L. This PSC owns 25-50% shares. Moving on, there is Jonathon G., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares.

Trevor M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Leszek L.

Notified on 6 April 2016
Nature of control: 25-50% shares

Jonathon G.

Notified on 6 April 2016
Ceased on 31 December 2017
Nature of control: 25-50% shares

Company previous names

Gil Management February 23, 2005
Foray 1228 September 30, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand294 193410 843242 478546 440556 492482 264
Current Assets854 6451 041 244850 169964 4871 005 676834 570
Debtors560 452630 401607 691418 047449 184352 306
Other Debtors77 66873 809210 16118 98560 77874 785
Property Plant Equipment5 8394 6363 9424 7315 8733 692
Other
Accrued Liabilities129 937243 850    
Accumulated Depreciation Impairment Property Plant Equipment98 289100 323102 503104 449106 939109 120
Average Number Employees During Period766655
Corporation Tax Payable 64 207    
Corporation Tax Recoverable3 319     
Creditors917 539843 297736 884867 680853 487633 109
Increase From Depreciation Charge For Year Property Plant Equipment 2 0342 1801 9462 4902 181
Net Current Assets Liabilities-62 894197 947113 28596 807152 189201 461
Other Creditors57 755660 620649 772739 499736 791478 131
Other Taxation Social Security Payable24 146169 78864 830110 672106 068151 073
Property Plant Equipment Gross Cost104 128104 959106 445109 180112 812 
Total Additions Including From Business Combinations Property Plant Equipment 8311 4862 7353 632 
Total Assets Less Current Liabilities-57 055202 583175 442199 985283 179373 258
Trade Creditors Trade Payables315 02112 88922 28217 50910 6283 905
Trade Debtors Trade Receivables482 866556 592397 530399 062388 406277 521
Fixed Assets 4 63662 157103 178130 990171 797
Future Minimum Lease Payments Under Non-cancellable Operating Leases 25 00025 00025 00025 00025 000
Increase Decrease In Loans Owed By Related Parties Due To Other Changes   -71 631  
Increase In Loans Owed By Related Parties Due To Loans Advanced  44 931109 314 61 950
Investments  58 21598 447125 117168 105
Investments Fixed Assets  58 21598 447125 117168 105
Investments In Associates Joint Ventures Participating Interests  13 28415 83342 50323 541
Loans Owed By Related Parties  44 93182 61482 614144 564
Loans To Associates Joint Ventures Participating Interests  44 93182 61482 614144 564

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Small company accounts made up to Sat, 31st Dec 2022
filed on: 12th, September 2023
Free Download (8 pages)

Company search

Advertisements