Northfleet
Kent
DA11 9BB
Director Name | Mr Sukhpreet Singh Gill |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Botany Marsh Lower Road Northfleet Kent DA11 9BB |
Director Name | Mr Sukhwinder Gill |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Joint Operations Director |
Country of Residence | England |
Correspondence Address | Botany Marsh Lower Road Northfleet Kent DA11 9BB |
Director Name | Mr Kulvinder Singh Sangha |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Joint Operations Director |
Country of Residence | England |
Correspondence Address | Botany Marsh Lower Road Northfleet Kent DA11 9BB |
Director Name | Mr Lukhbir Singh |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Botany Marsh Lower Road Northfleet Kent DA11 9BB |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | gillaggregates.com |
---|
Registered Address | Botany Marsh Lower Road Northfleet Kent DA11 9BB |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Northfleet North |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Kamaljit Kaur Gill 50.00% Ordinary |
---|---|
1 at £1 | Lukhbir Singh 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £15,594,359 |
Gross Profit | £1,122,459 |
Net Worth | £1,506,056 |
Cash | £170,191 |
Current Liabilities | £4,478,806 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 12 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (2 months, 3 weeks from now) |
20 June 2014 | Delivered on: 1 July 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
31 January 2014 | Delivered on: 6 February 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
27 July 2023 | Confirmation statement made on 12 July 2023 with no updates (3 pages) |
---|---|
7 July 2023 | Full accounts made up to 30 September 2022 (26 pages) |
18 July 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
30 June 2022 | Full accounts made up to 30 September 2021 (27 pages) |
20 July 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
9 July 2021 | Full accounts made up to 30 September 2020 (26 pages) |
3 June 2021 | Appointment of Mr Sukhwinder Gill as a director on 1 June 2021 (2 pages) |
2 June 2021 | Appointment of Mr Kulvinder Singh Sangha as a director on 1 June 2021 (2 pages) |
1 June 2021 | Termination of appointment of Lukhbir Singh as a director on 1 June 2021 (1 page) |
1 June 2021 | Appointment of Mr Sukhpreet Singh Gill as a director on 1 June 2021 (2 pages) |
20 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
13 July 2020 | Full accounts made up to 30 September 2019 (26 pages) |
12 July 2019 | Cessation of Lukhbir Singh as a person with significant control on 5 July 2019 (1 page) |
12 July 2019 | Confirmation statement made on 12 July 2019 with updates (4 pages) |
12 July 2019 | Notification of Kamluck Holdings Ltd as a person with significant control on 5 July 2019 (2 pages) |
12 July 2019 | Cessation of Kamaljit Kaur Gill as a person with significant control on 5 July 2019 (1 page) |
4 July 2019 | Full accounts made up to 30 September 2018 (25 pages) |
1 April 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
4 July 2018 | Full accounts made up to 30 September 2017 (22 pages) |
27 March 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
13 June 2017 | Full accounts made up to 30 September 2016 (20 pages) |
13 June 2017 | Full accounts made up to 30 September 2016 (20 pages) |
29 March 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
29 March 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
27 July 2016 | Full accounts made up to 30 September 2015 (19 pages) |
27 July 2016 | Full accounts made up to 30 September 2015 (19 pages) |
19 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
6 July 2015 | Accounts for a medium company made up to 30 September 2014 (15 pages) |
6 July 2015 | Accounts for a medium company made up to 30 September 2014 (15 pages) |
1 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
25 July 2014 | Accounts for a medium company made up to 30 September 2013 (14 pages) |
25 July 2014 | Accounts for a medium company made up to 30 September 2013 (14 pages) |
1 July 2014 | Registration of charge 061816830002 (18 pages) |
1 July 2014 | Registration of charge 061816830002 (18 pages) |
23 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
6 February 2014 | Registration of charge 061816830001 (15 pages) |
6 February 2014 | Registration of charge 061816830001 (15 pages) |
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
9 May 2013 | Registered office address changed from 45 Station Road Longfield Kent DA3 7QD United Kingdom on 9 May 2013 (1 page) |
9 May 2013 | Registered office address changed from 45 Station Road Longfield Kent DA3 7QD United Kingdom on 9 May 2013 (1 page) |
9 May 2013 | Registered office address changed from 45 Station Road Longfield Kent DA3 7QD United Kingdom on 9 May 2013 (1 page) |
26 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (3 pages) |
26 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (3 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
20 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (3 pages) |
20 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (3 pages) |
20 April 2012 | Secretary's details changed for Mrs Kamaljit Kaur Gill on 23 March 2012 (1 page) |
20 April 2012 | Secretary's details changed for Mrs Kamaljit Kaur Gill on 23 March 2012 (1 page) |
20 April 2012 | Director's details changed for Mr Lukhbir Singh on 23 March 2012 (2 pages) |
20 April 2012 | Director's details changed for Mr Lukhbir Singh on 23 March 2012 (2 pages) |
25 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Total exemption full accounts made up to 30 September 2010 (13 pages) |
1 March 2011 | Total exemption full accounts made up to 30 September 2010 (13 pages) |
27 October 2010 | Registered office address changed from Nijjer & Co Accountants 113 Wrotham Road Gravesend Kent DA11 0QP on 27 October 2010 (1 page) |
27 October 2010 | Registered office address changed from Nijjer & Co Accountants 113 Wrotham Road Gravesend Kent DA11 0QP on 27 October 2010 (1 page) |
7 May 2010 | Director's details changed for Mr Lukhbir Singh on 23 March 2010 (2 pages) |
7 May 2010 | Director's details changed for Mr Lukhbir Singh on 23 March 2010 (2 pages) |
7 May 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Current accounting period extended from 31 March 2010 to 30 September 2010 (1 page) |
26 March 2010 | Current accounting period extended from 31 March 2010 to 30 September 2010 (1 page) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
6 April 2009 | Return made up to 23/03/09; full list of members (3 pages) |
6 April 2009 | Return made up to 23/03/09; full list of members (3 pages) |
6 April 2009 | Secretary's change of particulars / kamaljit gill / 23/03/2009 (1 page) |
6 April 2009 | Secretary's change of particulars / kamaljit gill / 23/03/2009 (1 page) |
21 October 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
21 October 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
2 May 2008 | Return made up to 23/03/08; full list of members (3 pages) |
2 May 2008 | Return made up to 23/03/08; full list of members (3 pages) |
22 May 2007 | New director appointed (1 page) |
22 May 2007 | Ad 23/03/07--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
22 May 2007 | Ad 23/03/07--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
22 May 2007 | New director appointed (1 page) |
22 May 2007 | New secretary appointed (1 page) |
22 May 2007 | New secretary appointed (1 page) |
31 March 2007 | Director resigned (1 page) |
31 March 2007 | Secretary resigned (1 page) |
31 March 2007 | Director resigned (1 page) |
31 March 2007 | Secretary resigned (1 page) |
23 March 2007 | Incorporation (6 pages) |
23 March 2007 | Incorporation (6 pages) |