Company Information for PAUL GILBERT GAS LIMITED
MARIA HOUSE, 35 MILLERS ROAD, BRIGHTON, BN1 5NP,
|
Company Registration Number
04814011
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
PAUL GILBERT GAS LIMITED | |
Legal Registered Office | |
MARIA HOUSE 35 MILLERS ROAD BRIGHTON BN1 5NP Other companies in BN1 | |
Company Number | 04814011 | |
---|---|---|
Company ID Number | 04814011 | |
Date formed | 2003-06-27 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/05/2018 | |
Account next due | 29/02/2020 | |
Latest return | 30/04/2016 | |
Return next due | 28/05/2017 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2019-06-04 14:20:27 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CHRIS GILBERT |
||
PAUL GILBERT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
M W DOUGLAS & COMPANY LIMITED |
Nominated Secretary | ||
DOUGLAS NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/07/17 FROM Maria House 35 Millers Rd Brighton BN1 5NP | |
CH01 | Director's details changed for Paul Gilbert on 2017-07-31 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR CHRIS GILBERT on 2017-07-31 | |
PSC04 | Change of details for Mrs Christine Gilbert as a person with significant control on 2017-07-31 | |
LATEST SOC | 03/05/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/05/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/04/15 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 31/07/14 TO 31/05/14 | |
LATEST SOC | 30/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/05/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Paul Gilbert on 2010-05-24 | |
AA | 31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
287 | REGISTERED OFFICE CHANGED ON 21/02/06 FROM: MARIA HOUSE 35 MILLERS ROAD BRIGHTON EAST SUSSEX BN1 5NA | |
363s | RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS | |
ELRES | S366A DISP HOLDING AGM 01/04/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
ELRES | S252 DISP LAYING ACC 01/04/05 | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/07/04 | |
363s | RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
ELRES | S366A DISP HOLDING AGM 04/07/03 | |
288a | NEW DIRECTOR APPOINTED | |
ELRES | S252 DISP LAYING ACC 04/07/03 | |
88(2)R | AD 27/06/03--------- £ SI 2@1=2 £ IC 1/3 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 06/07/03 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.80 | 9 |
MortgagesNumMortOutstanding | 0.52 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 13300 - Finishing of textiles
Creditors Due Within One Year | 2013-07-31 | £ 9,033 |
---|---|---|
Creditors Due Within One Year | 2012-07-31 | £ 20,095 |
Provisions For Liabilities Charges | 2012-07-31 | £ 4,062 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PAUL GILBERT GAS LIMITED
Called Up Share Capital | 2013-07-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-07-31 | £ 0 |
Cash Bank In Hand | 2013-07-31 | £ 122,061 |
Cash Bank In Hand | 2012-07-31 | £ 234,500 |
Current Assets | 2013-07-31 | £ 140,110 |
Current Assets | 2012-07-31 | £ 253,027 |
Debtors | 2013-07-31 | £ 18,049 |
Debtors | 2012-07-31 | £ 18,527 |
Shareholder Funds | 2013-07-31 | £ 151,779 |
Shareholder Funds | 2012-07-31 | £ 255,588 |
Tangible Fixed Assets | 2013-07-31 | £ 20,702 |
Tangible Fixed Assets | 2012-07-31 | £ 26,718 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (13300 - Finishing of textiles) as PAUL GILBERT GAS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |