Gill Contracts Limited WETHERBY


Gill Contracts started in year 1986 as Private Limited Company with registration number 01994138. The Gill Contracts company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in Wetherby at Brunswick House. Postal code: LS22 7GZ.

The firm has 2 directors, namely John B., Stuart M.. Of them, John B., Stuart M. have been with the company the longest, being appointed on 27 October 2011. 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.

Gill Contracts Limited Address / Contact

Office Address Brunswick House
Office Address2 1 Deighton Close
Town Wetherby
Post code LS22 7GZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01994138
Date of Incorporation Mon, 3rd Mar 1986
Industry Non-trading company
End of financial Year 31st July
Company age 38 years old
Account next due date Tue, 30th Apr 2024 (7 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

John B.

Position: Director

Appointed: 27 October 2011

Stuart M.

Position: Director

Appointed: 27 October 2011

Tom B.

Position: Secretary

Appointed: 05 August 2011

Resigned: 27 October 2011

Robert S.

Position: Director

Appointed: 01 April 2010

Resigned: 27 October 2011

Wolseley Directors Limited

Position: Corporate Director

Appointed: 31 May 2007

Resigned: 27 October 2011

Alison D.

Position: Secretary

Appointed: 22 October 2005

Resigned: 05 August 2011

Stephen W.

Position: Director

Appointed: 22 October 2005

Resigned: 31 March 2010

Mark W.

Position: Director

Appointed: 22 October 2005

Resigned: 31 May 2007

Allan D.

Position: Director

Appointed: 12 February 1998

Resigned: 22 October 2005

Michael H.

Position: Director

Appointed: 12 February 1998

Resigned: 22 October 2005

Allan D.

Position: Director

Appointed: 14 June 1994

Resigned: 14 November 1997

Philip K.

Position: Secretary

Appointed: 30 June 1993

Resigned: 22 October 2005

Philip K.

Position: Director

Appointed: 30 June 1993

Resigned: 22 October 2005

Michael H.

Position: Director

Appointed: 14 June 1992

Resigned: 14 November 1997

Iain M.

Position: Director

Appointed: 14 June 1992

Resigned: 22 October 2005

Nicol B.

Position: Director

Appointed: 14 June 1992

Resigned: 30 June 1993

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats researched, there is Encon Group Limited from Wetherby, United Kingdom. The abovementioned PSC is classified 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.

Encon Group Limited

Brunswick House 1 Deighton Close, Wetherby, West Yorkshire, LS22 7GZ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 01584568
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Accounts for a dormant company made up to 31st July 2022
filed on: 13th, December 2022
Free Download (5 pages)

Company search

Advertisements