Gilco Limited WINCHESTER


Founded in 1981, Gilco, classified under reg no. 01553659 is an active company. Currently registered at 12 Greenacres Drive SO21 2HE, Winchester the company has been in the business for fourty three years. Its financial year was closed on 31st August and its latest financial statement was filed on 2022-08-31.

The company has 2 directors, namely Barry H., Jason H.. Of them, Jason H. has been with the company the longest, being appointed on 10 May 2018. At the moment there is one former director listed by the company - Thomas A., who left the company on 9 December 2016. In addition, the company lists several former secretaries whose names might be found in the box below.

Gilco Limited Address / Contact

Office Address 12 Greenacres Drive
Office Address2 Otterbourne
Town Winchester
Post code SO21 2HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01553659
Date of Incorporation Fri, 27th Mar 1981
Industry Maintenance and repair of motor vehicles
Industry Sale of new cars and light motor vehicles
End of financial Year 31st August
Company age 43 years old
Account next due date Fri, 31st May 2024 (42 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

Barry H.

Position: Director

Resigned:

Jason H.

Position: Director

Appointed: 10 May 2018

Barry H.

Position: Secretary

Appointed: 01 September 1996

Resigned: 31 August 1997

Thomas A.

Position: Director

Appointed: 01 September 1995

Resigned: 09 December 2016

Barry H.

Position: Secretary

Appointed: 01 September 1994

Resigned: 31 August 1995

Thomas A.

Position: Secretary

Appointed: 01 September 1993

Resigned: 31 August 1994

Barry H.

Position: Secretary

Appointed: 14 November 1991

Resigned: 31 August 1993

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats researched, there is Jason H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Barry H. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Jason H.

Notified on 16 December 2016
Nature of control: 25-50% voting rights
25-50% shares

Barry H.

Notified on 16 December 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312015-08-312016-08-312017-08-312018-08-31
Net Worth-759 579-819 280-859 632-954 463  
Balance Sheet
Cash Bank On Hand    9 19320 986
Current Assets222 100327 594303 1649 55015 14340 500
Debtors80 809176 422187 2071 142 114
Net Assets Liabilities    -941 590-874 628
Property Plant Equipment    4 8184 097
Total Inventories    5 95019 400
Cash Bank In Hand21 06951 85958 0992 458  
Net Assets Liabilities Including Pension Asset Liability-759 579-819 280-859 632-954 463  
Stocks Inventory120 22299 31357 8585 950  
Tangible Fixed Assets27 34221 82017 6415 667  
Reserves/Capital
Called Up Share Capital100100100100  
Profit Loss Account Reserve-759 679-819 380-859 732-954 563  
Shareholder Funds-759 579-819 280-859 632-954 463  
Other
Accumulated Depreciation Impairment Property Plant Equipment    83 39884 119
Average Number Employees During Period    12
Creditors    961 551919 225
Fixed Assets27 34221 82017 6415 6674 8184 097
Increase From Depreciation Charge For Year Property Plant Equipment     721
Net Current Assets Liabilities-786 921-841 100-877 273-960 130-946 408-878 725
Property Plant Equipment Gross Cost    88 21688 216
Total Assets Less Current Liabilities-759 579-819 280-859 632-954 463-941 590-874 628
Creditors Due Within One Year1 009 0211 168 6941 180 437969 680  
Number Shares Allotted 100100100  
Par Value Share 111  
Share Capital Allotted Called Up Paid100100100100  
Tangible Fixed Assets Cost Or Valuation159 420159 420159 42088 216  
Tangible Fixed Assets Depreciation132 078137 600141 77982 549  
Tangible Fixed Assets Depreciation Charged In Period 5 5224 1791 000  
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   60 230  
Tangible Fixed Assets Disposals   71 204  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2022-08-31
filed on: 6th, September 2023
Free Download (7 pages)

Company search

Advertisements