Northfleet
Gravesend
DA11 9BB
Registered Address | Gill Aggregates (Holding) Ltd Lower Road Northfleet Gravesend DA11 9BB |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Northfleet North |
Built Up Area | Greater London |
20 at £1 | Lukhbir Singh Gill 20.00% Ordinary |
---|---|
16 at £1 | Amarjit Kaur 16.00% Ordinary |
16 at £1 | Kamaljit Gill 16.00% Ordinary |
16 at £1 | Manpreet Gill 16.00% Ordinary |
16 at £1 | Sohnia Gill 16.00% Ordinary |
16 at £1 | Sukhpreet Gill 16.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,573,930 |
Cash | £17,538 |
Current Liabilities | £3,523,700 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 31 December 2024 (8 months from now) |
26 August 2022 | Delivered on: 30 August 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The freehold property known as or being collease, hindmans way, off choats road, dagenham, essex comprised in the documents particulars of which are set out below:. Land shown edged red on the transfer dated 23 august 2022 made between (1) saint vincent operations limited and (2) gill aggregates (holdings) limited and statutory declaration dated 23 august 2022 given by peter george cosby and registered at h m land registry under title numbers EGL491249, EGL461537, EGL532407, EGL234683 and EGL180535. Outstanding |
---|---|
27 January 2017 | Delivered on: 27 January 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The freehold property known as the land on west side of chequers lane, dagenham registered at land registry with title number EGL472282. Outstanding |
1 May 2015 | Delivered on: 8 May 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
14 October 2014 | Delivered on: 29 October 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Land next to choats road dagenham essex title no TGL405600. Outstanding |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
18 December 2023 | Confirmation statement made on 17 December 2023 with no updates (3 pages) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
19 December 2022 | Confirmation statement made on 17 December 2022 with no updates (3 pages) |
30 August 2022 | Registration of charge 075724270004, created on 26 August 2022 (50 pages) |
7 April 2022 | Registered office address changed from 45 Station Road Longfield DA3 7QD to Gill Aggregates (Holding) Ltd Lower Road Northfleet Gravesend DA11 9BB on 7 April 2022 (1 page) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
17 December 2021 | Confirmation statement made on 17 December 2021 with updates (4 pages) |
16 December 2021 | Cessation of Lukhbir Singh Gill as a person with significant control on 29 November 2021 (1 page) |
16 December 2021 | Notification of Gill Aggregates Group Limited as a person with significant control on 29 November 2021 (2 pages) |
4 May 2021 | Confirmation statement made on 24 April 2021 with no updates (3 pages) |
9 March 2021 | Satisfaction of charge 075724270003 in full (1 page) |
29 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
24 April 2020 | Confirmation statement made on 24 April 2020 with updates (4 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
20 August 2019 | Confirmation statement made on 13 August 2019 with updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
13 August 2018 | Confirmation statement made on 13 August 2018 with updates (5 pages) |
10 August 2018 | Particulars of variation of rights attached to shares (2 pages) |
10 August 2018 | Change of share class name or designation (2 pages) |
9 August 2018 | Resolutions
|
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
20 September 2017 | Resolutions
|
20 September 2017 | Resolutions
|
12 September 2017 | Resolutions
|
12 September 2017 | Resolutions
|
4 September 2017 | Statement of capital following an allotment of shares on 26 August 2017
|
4 September 2017 | Confirmation statement made on 4 September 2017 with updates (4 pages) |
4 September 2017 | Confirmation statement made on 4 September 2017 with updates (4 pages) |
4 September 2017 | Statement of capital following an allotment of shares on 26 August 2017
|
29 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
27 January 2017 | Registration of charge 075724270003, created on 27 January 2017 (10 pages) |
27 January 2017 | Registration of charge 075724270003, created on 27 January 2017 (10 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 May 2015 | Registration of charge 075724270002, created on 1 May 2015 (18 pages) |
8 May 2015 | Registration of charge 075724270002, created on 1 May 2015 (18 pages) |
8 May 2015 | Registration of charge 075724270002, created on 1 May 2015 (18 pages) |
1 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
20 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
20 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 October 2014 | Registration of charge 075724270001, created on 14 October 2014 (12 pages) |
29 October 2014 | Registration of charge 075724270001, created on 14 October 2014 (12 pages) |
23 April 2014 | Director's details changed for Mr Lukhbir Singh Gill on 1 March 2014 (2 pages) |
23 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Director's details changed for Mr Lukhbir Singh Gill on 1 March 2014 (2 pages) |
23 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Director's details changed for Mr Lukhbir Singh Gill on 1 March 2014 (2 pages) |
14 February 2014 | Amended accounts made up to 31 March 2013 (4 pages) |
14 February 2014 | Amended accounts made up to 31 March 2013 (4 pages) |
9 December 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
9 December 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
9 December 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
26 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (3 pages) |
26 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (3 pages) |
11 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
11 April 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
21 March 2011 | Incorporation
|
21 March 2011 | Incorporation
|