Company NameGill Aggregates Limited
Company StatusActive
Company Number06181683
CategoryPrivate Limited Company
Incorporation Date23 March 2007(17 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Secretary NameMrs Kamaljit Kaur Gill
NationalityBritish
StatusCurrent
Appointed23 March 2007(same day as company formation)
RoleSecretary
Correspondence AddressBotany Marsh Lower Road
Northfleet
Kent
DA11 9BB
Director NameMr Sukhpreet Singh Gill
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(14 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBotany Marsh Lower Road
Northfleet
Kent
DA11 9BB
Director NameMr Sukhwinder Gill
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(14 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleJoint Operations Director
Country of ResidenceEngland
Correspondence AddressBotany Marsh Lower Road
Northfleet
Kent
DA11 9BB
Director NameMr Kulvinder Singh Sangha
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(14 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleJoint Operations Director
Country of ResidenceEngland
Correspondence AddressBotany Marsh Lower Road
Northfleet
Kent
DA11 9BB
Director NameMr Lukhbir Singh
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBotany Marsh Lower Road
Northfleet
Kent
DA11 9BB
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed23 March 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed23 March 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitegillaggregates.com

Location

Registered AddressBotany Marsh
Lower Road
Northfleet
Kent
DA11 9BB
RegionSouth East
ConstituencyGravesham
CountyKent
WardNorthfleet North
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Kamaljit Kaur Gill
50.00%
Ordinary
1 at £1Lukhbir Singh
50.00%
Ordinary

Financials

Year2014
Turnover£15,594,359
Gross Profit£1,122,459
Net Worth£1,506,056
Cash£170,191
Current Liabilities£4,478,806

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return12 July 2023 (9 months, 3 weeks ago)
Next Return Due26 July 2024 (2 months, 3 weeks from now)

Charges

20 June 2014Delivered on: 1 July 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
31 January 2014Delivered on: 6 February 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

27 July 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
7 July 2023Full accounts made up to 30 September 2022 (26 pages)
18 July 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
30 June 2022Full accounts made up to 30 September 2021 (27 pages)
20 July 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
9 July 2021Full accounts made up to 30 September 2020 (26 pages)
3 June 2021Appointment of Mr Sukhwinder Gill as a director on 1 June 2021 (2 pages)
2 June 2021Appointment of Mr Kulvinder Singh Sangha as a director on 1 June 2021 (2 pages)
1 June 2021Termination of appointment of Lukhbir Singh as a director on 1 June 2021 (1 page)
1 June 2021Appointment of Mr Sukhpreet Singh Gill as a director on 1 June 2021 (2 pages)
20 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
13 July 2020Full accounts made up to 30 September 2019 (26 pages)
12 July 2019Cessation of Lukhbir Singh as a person with significant control on 5 July 2019 (1 page)
12 July 2019Confirmation statement made on 12 July 2019 with updates (4 pages)
12 July 2019Notification of Kamluck Holdings Ltd as a person with significant control on 5 July 2019 (2 pages)
12 July 2019Cessation of Kamaljit Kaur Gill as a person with significant control on 5 July 2019 (1 page)
4 July 2019Full accounts made up to 30 September 2018 (25 pages)
1 April 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
4 July 2018Full accounts made up to 30 September 2017 (22 pages)
27 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
13 June 2017Full accounts made up to 30 September 2016 (20 pages)
13 June 2017Full accounts made up to 30 September 2016 (20 pages)
29 March 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
29 March 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
27 July 2016Full accounts made up to 30 September 2015 (19 pages)
27 July 2016Full accounts made up to 30 September 2015 (19 pages)
19 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(3 pages)
19 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(3 pages)
6 July 2015Accounts for a medium company made up to 30 September 2014 (15 pages)
6 July 2015Accounts for a medium company made up to 30 September 2014 (15 pages)
1 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(3 pages)
1 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(3 pages)
25 July 2014Accounts for a medium company made up to 30 September 2013 (14 pages)
25 July 2014Accounts for a medium company made up to 30 September 2013 (14 pages)
1 July 2014Registration of charge 061816830002 (18 pages)
1 July 2014Registration of charge 061816830002 (18 pages)
23 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(3 pages)
23 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(3 pages)
6 February 2014Registration of charge 061816830001 (15 pages)
6 February 2014Registration of charge 061816830001 (15 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
9 May 2013Registered office address changed from 45 Station Road Longfield Kent DA3 7QD United Kingdom on 9 May 2013 (1 page)
9 May 2013Registered office address changed from 45 Station Road Longfield Kent DA3 7QD United Kingdom on 9 May 2013 (1 page)
9 May 2013Registered office address changed from 45 Station Road Longfield Kent DA3 7QD United Kingdom on 9 May 2013 (1 page)
26 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
26 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
20 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
20 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
20 April 2012Secretary's details changed for Mrs Kamaljit Kaur Gill on 23 March 2012 (1 page)
20 April 2012Secretary's details changed for Mrs Kamaljit Kaur Gill on 23 March 2012 (1 page)
20 April 2012Director's details changed for Mr Lukhbir Singh on 23 March 2012 (2 pages)
20 April 2012Director's details changed for Mr Lukhbir Singh on 23 March 2012 (2 pages)
25 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
25 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
1 March 2011Total exemption full accounts made up to 30 September 2010 (13 pages)
1 March 2011Total exemption full accounts made up to 30 September 2010 (13 pages)
27 October 2010Registered office address changed from Nijjer & Co Accountants 113 Wrotham Road Gravesend Kent DA11 0QP on 27 October 2010 (1 page)
27 October 2010Registered office address changed from Nijjer & Co Accountants 113 Wrotham Road Gravesend Kent DA11 0QP on 27 October 2010 (1 page)
7 May 2010Director's details changed for Mr Lukhbir Singh on 23 March 2010 (2 pages)
7 May 2010Director's details changed for Mr Lukhbir Singh on 23 March 2010 (2 pages)
7 May 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
7 May 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
26 March 2010Current accounting period extended from 31 March 2010 to 30 September 2010 (1 page)
26 March 2010Current accounting period extended from 31 March 2010 to 30 September 2010 (1 page)
3 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
6 April 2009Return made up to 23/03/09; full list of members (3 pages)
6 April 2009Return made up to 23/03/09; full list of members (3 pages)
6 April 2009Secretary's change of particulars / kamaljit gill / 23/03/2009 (1 page)
6 April 2009Secretary's change of particulars / kamaljit gill / 23/03/2009 (1 page)
21 October 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
21 October 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
2 May 2008Return made up to 23/03/08; full list of members (3 pages)
2 May 2008Return made up to 23/03/08; full list of members (3 pages)
22 May 2007New director appointed (1 page)
22 May 2007Ad 23/03/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
22 May 2007Ad 23/03/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
22 May 2007New director appointed (1 page)
22 May 2007New secretary appointed (1 page)
22 May 2007New secretary appointed (1 page)
31 March 2007Director resigned (1 page)
31 March 2007Secretary resigned (1 page)
31 March 2007Director resigned (1 page)
31 March 2007Secretary resigned (1 page)
23 March 2007Incorporation (6 pages)
23 March 2007Incorporation (6 pages)