Dingwall Road
Croydon
CR0 2LX
Secretary Name | Mr Gary John O'Keeffe |
---|---|
Status | Current |
Appointed | 29 April 2021(24 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Company Director |
Correspondence Address | Crewit Resourcing Limited A M P House Serviced Off Dingwall Road Croydon CR0 2LX |
Director Name | Mr Brian Fahey |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 06 May 2021(24 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Crewit Resourcing Limited A M P House Serviced Off Dingwall Road Croydon CR0 2LX |
Director Name | Mr Paul Arthur Cheverall |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1997(1 week, 3 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 April 1997) |
Role | Company Director |
Correspondence Address | Greenacre Waterhouse Lane Kingswood Surrey KT3 6JN |
Secretary Name | Mr Paul Arthur Cheverall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1997(1 week, 3 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 April 1997) |
Role | Company Director |
Correspondence Address | Greenacre Waterhouse Lane Kingswood Surrey KT3 6JN |
Director Name | Mr Terence Patrick Sullivan |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(3 months after company formation) |
Appointment Duration | 26 years, 4 months (resigned 18 August 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 80 Eastbury Road Northwood Middlesex HA6 3AR |
Director Name | Mr Clive John Henry Petty |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 September 2000) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Suffolk Road Barnes London SW13 9UP |
Secretary Name | Mr Terence Patrick Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(3 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 01 May 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 80 Eastbury Road Northwood Middlesex HA6 3AR |
Director Name | Mr Hubert William McGarry |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(3 years, 8 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 18 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Vine Lane Hillingdon Middlesex UB10 0BD |
Director Name | Ms Shona Philomena Dunsmuir |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(17 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 October 2020) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Devonshire House 164 Westminster Bridge Road London SE1 7RW |
Director Name | Ms Sharla Marie Worrall |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(17 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 October 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Devonshire House 164 Westminster Bridge Road London SE1 7RW |
Secretary Name | Mr Michael James McGarry |
---|---|
Status | Resigned |
Appointed | 01 May 2014(17 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 October 2020) |
Role | Company Director |
Correspondence Address | Devonshire House 164 Westminster Bridge Road London SE1 7RW |
Director Name | Mr Shane Joseph O'Halloran |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 April 2016(19 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 18 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Belmont Belmont Road Uxbridge Middlesex UB8 1HE |
Director Name | Mr Denis Patrick Creighton |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 April 2021(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 27 April 2023) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 3rd Floor Belmont Belmont Road Uxbridge Middlesex UB8 1HE |
Director Name | Mr Steven Leslie Hardcastle |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2021(24 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Belmont Belmont Road Uxbridge Middlesex UB8 1HE |
Director Name | Mr Richard Thompson |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2021(24 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 01 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Belmont Belmont Road Uxbridge Middlesex UB8 1HE |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1996(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1996(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Website | gilteclimited.com |
---|
Registered Address | Crewit Resourcing Limited A M P House Serviced Offices Amp House 4th Floor Dingwall Road Croydon CR0 2LX |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
2.6k at £1 | Michael Mcgarry 8.67% Ordinary |
---|---|
2.6k at £1 | Sharla Worrall 8.67% Ordinary |
2.6k at £1 | Shona Dunsmuir 8.67% Ordinary |
14.7k at £1 | H. Mcgarry 49.00% Ordinary |
7.5k at £1 | T.p. Sullivan 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £741,644 |
Gross Profit | £165,976 |
Net Worth | £389,817 |
Cash | £299,513 |
Current Liabilities | £41,400 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 21 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 1 week from now) |
8 June 2022 | Delivered on: 16 June 2022 Persons entitled: Aib Commercial Finance Limited Classification: A registered charge Outstanding |
---|---|
20 February 2003 | Delivered on: 25 February 2003 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
16 February 1998 | Delivered on: 26 February 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Outstanding |
16 February 1998 | Delivered on: 26 February 1998 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £30,000 together with interese accrued now or to be held by national westminster bank PLC on account numbered 59426446 earmarked or designated by reference to the company. Outstanding |
21 September 2023 | Confirmation statement made on 21 September 2023 with updates (4 pages) |
---|---|
18 August 2023 | Termination of appointment of Hubert William Mcgarry as a director on 18 August 2023 (1 page) |
18 August 2023 | Termination of appointment of Terence Patrick Sullivan as a director on 18 August 2023 (1 page) |
15 May 2023 | Termination of appointment of Denis Patrick Creighton as a director on 27 April 2023 (1 page) |
24 February 2023 | Confirmation statement made on 24 February 2023 with no updates (3 pages) |
13 December 2022 | Accounts for a small company made up to 31 March 2022 (17 pages) |
16 June 2022 | Registration of charge 032979510004, created on 8 June 2022 (16 pages) |
24 February 2022 | Confirmation statement made on 24 February 2022 with updates (4 pages) |
18 February 2022 | Termination of appointment of Shane Joseph O'halloran as a director on 18 February 2022 (1 page) |
5 January 2022 | Termination of appointment of Richard Thompson as a director on 1 January 2022 (1 page) |
15 November 2021 | Director's details changed for Mr Shane Joseph O'halloran on 15 November 2021 (2 pages) |
5 October 2021 | Accounts for a small company made up to 31 March 2021 (15 pages) |
18 August 2021 | Registered office address changed from 3rd Floor Belmont House 148 Belmont Road Uxbridge UB8 1QS United Kingdom to 3rd Floor Belmont Belmont Road Uxbridge Middlesex UB8 1HE on 18 August 2021 (1 page) |
30 July 2021 | Registered office address changed from Devonshire House 164 Westminster Bridge Road London SE1 7RW England to 3rd Floor Belmont House 148 Belmont Road Uxbridge UB8 1QS on 30 July 2021 (1 page) |
17 June 2021 | Notification of Gary O'keeffe as a person with significant control on 1 March 2021 (2 pages) |
10 June 2021 | Withdrawal of a person with significant control statement on 10 June 2021 (2 pages) |
9 June 2021 | Confirmation statement made on 31 May 2021 with updates (4 pages) |
6 May 2021 | Appointment of Mr Brian Fahey as a director on 6 May 2021 (2 pages) |
6 May 2021 | Appointment of Mr Richard Thompson as a director on 6 May 2021 (2 pages) |
30 April 2021 | Appointment of Mr Gary John O'keeffe as a secretary on 29 April 2021 (2 pages) |
30 April 2021 | Appointment of Mr Denis Patrick Creighton as a director on 29 April 2021 (2 pages) |
30 April 2021 | Appointment of Mr Steven Leslie Hardcastle as a director on 30 April 2021 (2 pages) |
25 March 2021 | Resolutions
|
25 March 2021 | Memorandum and Articles of Association (7 pages) |
6 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
2 October 2020 | Termination of appointment of Michael James Mcgarry as a secretary on 1 October 2020 (1 page) |
2 October 2020 | Termination of appointment of Shona Philomena Dunsmuir as a director on 1 October 2020 (1 page) |
2 October 2020 | Termination of appointment of Sharla Marie Worrall as a director on 1 October 2020 (1 page) |
5 September 2020 | Accounts for a small company made up to 30 April 2020 (15 pages) |
17 July 2020 | Current accounting period shortened from 30 April 2021 to 31 March 2021 (1 page) |
7 July 2020 | Satisfaction of charge 3 in full (1 page) |
18 June 2020 | Satisfaction of charge 1 in full (1 page) |
18 June 2020 | Satisfaction of charge 2 in full (2 pages) |
31 December 2019 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
18 December 2019 | Accounts for a small company made up to 30 April 2019 (14 pages) |
23 January 2019 | Accounts for a small company made up to 30 April 2018 (14 pages) |
31 December 2018 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
24 February 2018 | Registered office address changed from Greenland House 1 Greenland Street London NW1 0nd to Devonshire House 164 Westminster Bridge Road London SE1 7RW on 24 February 2018 (1 page) |
15 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
15 January 2018 | Accounts for a small company made up to 30 April 2017 (12 pages) |
6 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
7 November 2016 | Full accounts made up to 31 March 2016 (12 pages) |
7 November 2016 | Full accounts made up to 31 March 2016 (12 pages) |
8 September 2016 | Current accounting period extended from 31 March 2017 to 30 April 2017 (1 page) |
8 September 2016 | Current accounting period extended from 31 March 2017 to 30 April 2017 (1 page) |
25 July 2016 | Appointment of Mr Gary O'keeffe as a director on 30 April 2016 (2 pages) |
25 July 2016 | Appointment of Mr. Shane Joseph O'halloran as a director on 30 April 2016 (2 pages) |
25 July 2016 | Appointment of Mr. Shane Joseph O'halloran as a director on 30 April 2016 (2 pages) |
25 July 2016 | Appointment of Mr Gary O'keeffe as a director on 30 April 2016 (2 pages) |
12 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-12
|
6 October 2015 | Company name changed giltec LIMITED\certificate issued on 06/10/15
|
6 October 2015 | Company name changed giltec LIMITED\certificate issued on 06/10/15
|
10 July 2015 | Full accounts made up to 31 March 2015 (12 pages) |
10 July 2015 | Full accounts made up to 31 March 2015 (12 pages) |
2 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
7 July 2014 | Appointment of Ms Sharla Marie Worrall as a director (2 pages) |
7 July 2014 | Appointment of Ms Sharla Marie Worrall as a director (2 pages) |
30 June 2014 | Appointment of Mr. Michael James Mcgarry as a secretary (2 pages) |
30 June 2014 | Termination of appointment of Terence Sullivan as a secretary (1 page) |
30 June 2014 | Full accounts made up to 31 March 2014 (12 pages) |
30 June 2014 | Full accounts made up to 31 March 2014 (12 pages) |
30 June 2014 | Appointment of Ms Shona Philomena Dunsmuir as a director (2 pages) |
30 June 2014 | Appointment of Ms Shona Philomena Dunsmuir as a director (2 pages) |
30 June 2014 | Appointment of Mr. Michael James Mcgarry as a secretary (2 pages) |
30 June 2014 | Termination of appointment of Terence Sullivan as a secretary (1 page) |
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
9 August 2013 | Full accounts made up to 31 March 2013 (11 pages) |
9 August 2013 | Full accounts made up to 31 March 2013 (11 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
3 January 2013 | Register(s) moved to registered office address (1 page) |
3 January 2013 | Register(s) moved to registered office address (1 page) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
31 July 2012 | Full accounts made up to 31 March 2012 (11 pages) |
31 July 2012 | Full accounts made up to 31 March 2012 (11 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
9 January 2012 | Register(s) moved to registered inspection location (1 page) |
9 January 2012 | Register(s) moved to registered inspection location (1 page) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
6 January 2012 | Register inspection address has been changed (1 page) |
6 January 2012 | Register inspection address has been changed (1 page) |
20 July 2011 | Full accounts made up to 31 March 2011 (11 pages) |
20 July 2011 | Full accounts made up to 31 March 2011 (11 pages) |
8 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
8 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
17 August 2010 | Full accounts made up to 31 March 2010 (11 pages) |
17 August 2010 | Full accounts made up to 31 March 2010 (11 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
18 August 2009 | Full accounts made up to 31 March 2009 (13 pages) |
18 August 2009 | Full accounts made up to 31 March 2009 (13 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
5 August 2008 | Full accounts made up to 31 March 2008 (13 pages) |
5 August 2008 | Full accounts made up to 31 March 2008 (13 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
15 August 2007 | Full accounts made up to 31 March 2007 (13 pages) |
15 August 2007 | Full accounts made up to 31 March 2007 (13 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
17 July 2006 | Full accounts made up to 31 March 2006 (13 pages) |
17 July 2006 | Full accounts made up to 31 March 2006 (13 pages) |
13 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
13 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
3 August 2005 | Full accounts made up to 31 March 2005 (14 pages) |
3 August 2005 | Full accounts made up to 31 March 2005 (14 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
9 December 2004 | Full accounts made up to 31 March 2004 (13 pages) |
9 December 2004 | Full accounts made up to 31 March 2004 (13 pages) |
29 December 2003 | Return made up to 31/12/03; full list of members (7 pages) |
29 December 2003 | Return made up to 31/12/03; full list of members (7 pages) |
11 November 2003 | Full accounts made up to 31 March 2003 (14 pages) |
11 November 2003 | Full accounts made up to 31 March 2003 (14 pages) |
3 July 2003 | Full accounts made up to 31 March 2002 (15 pages) |
3 July 2003 | Full accounts made up to 31 March 2002 (15 pages) |
25 February 2003 | Particulars of mortgage/charge (11 pages) |
25 February 2003 | Particulars of mortgage/charge (11 pages) |
29 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
29 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
31 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
31 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
19 December 2001 | Full accounts made up to 31 March 2001 (15 pages) |
19 December 2001 | Full accounts made up to 31 March 2001 (15 pages) |
25 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
25 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
25 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
25 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
21 September 2000 | New director appointed (2 pages) |
21 September 2000 | New director appointed (2 pages) |
21 September 2000 | Director resigned (1 page) |
21 September 2000 | Director resigned (1 page) |
21 January 2000 | Full accounts made up to 31 March 1999 (14 pages) |
21 January 2000 | Full accounts made up to 31 March 1999 (14 pages) |
21 January 2000 | Return made up to 31/12/99; full list of members
|
21 January 2000 | Return made up to 31/12/99; full list of members
|
8 February 1999 | Return made up to 31/12/98; full list of members (8 pages) |
8 February 1999 | Return made up to 31/12/98; full list of members (8 pages) |
2 November 1998 | Full accounts made up to 31 March 1998 (14 pages) |
2 November 1998 | Full accounts made up to 31 March 1998 (14 pages) |
26 February 1998 | Particulars of mortgage/charge (3 pages) |
26 February 1998 | Particulars of mortgage/charge (3 pages) |
26 February 1998 | Particulars of mortgage/charge (3 pages) |
26 February 1998 | Particulars of mortgage/charge (3 pages) |
26 January 1998 | Nc inc already adjusted 22/01/98 (1 page) |
26 January 1998 | Resolutions
|
26 January 1998 | Resolutions
|
26 January 1998 | Nc inc already adjusted 22/01/98 (1 page) |
23 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
23 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
6 July 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
6 July 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
10 April 1997 | New director appointed (2 pages) |
10 April 1997 | New director appointed (2 pages) |
10 April 1997 | Secretary resigned;director resigned (1 page) |
10 April 1997 | New secretary appointed;new director appointed (2 pages) |
10 April 1997 | Director resigned (1 page) |
10 April 1997 | Director resigned (1 page) |
10 April 1997 | Secretary resigned;director resigned (1 page) |
10 April 1997 | New secretary appointed;new director appointed (2 pages) |
26 January 1997 | Registered office changed on 26/01/97 from: greenland house 1 greenland street london NW1 1ND (1 page) |
26 January 1997 | New secretary appointed;new director appointed (2 pages) |
26 January 1997 | Registered office changed on 26/01/97 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
26 January 1997 | Secretary resigned (1 page) |
26 January 1997 | New director appointed (2 pages) |
26 January 1997 | New director appointed (2 pages) |
26 January 1997 | Registered office changed on 26/01/97 from: greenland house 1 greenland street london NW1 1ND (1 page) |
26 January 1997 | Registered office changed on 26/01/97 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
26 January 1997 | New secretary appointed;new director appointed (2 pages) |
26 January 1997 | Director resigned (1 page) |
26 January 1997 | Secretary resigned (1 page) |
26 January 1997 | Director resigned (1 page) |
31 December 1996 | Incorporation (14 pages) |
31 December 1996 | Incorporation (14 pages) |