Company Information for GILMOUR QUINN TECHNICAL SERVICES LIMITED
SUITE 6 CHEQUERS BARN, CHEQUERS HILL, BOUGH BEECH, KENT, TN8 7PD,
|
Company Registration Number
04979132
Private Limited Company
Active |
Company Name | |
---|---|
GILMOUR QUINN TECHNICAL SERVICES LIMITED | |
Legal Registered Office | |
SUITE 6 CHEQUERS BARN CHEQUERS HILL BOUGH BEECH KENT TN8 7PD Other companies in TN11 | |
Company Number | 04979132 | |
---|---|---|
Company ID Number | 04979132 | |
Date formed | 2003-11-28 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 29/02/2024 | |
Account next due | 30/11/2025 | |
Latest return | 28/11/2015 | |
Return next due | 26/12/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-12-05 15:31:16 |
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 |
---|---|---|
PAUL SHEPHARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MURIEL SHEPHARD |
Company Secretary | ||
DOROTHY MAY GRAEME |
Nominated Secretary | ||
LESLEY JOYCE GRAEME |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 28/11/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 29/02/24 | ||
CONFIRMATION STATEMENT MADE ON 28/11/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 28/02/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/22 | |
MICRO ENTITY ACCOUNTS MADE UP TO 28/02/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/21, WITH NO UPDATES | |
CH01 | Director's details changed for Paul Shephard on 2021-10-04 | |
PSC04 | Change of details for Mr Paul Shephard as a person with significant control on 2021-10-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/10/21 FROM 4 the Old Engine House Goblands Farm Business Centre Cemetery Lane Hadlow Kent TN11 0LT United Kingdom | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 29/02/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/20, WITH NO UPDATES | |
CH01 | Director's details changed for Paul Shephard on 2020-10-20 | |
PSC04 | Change of details for Mr Paul Shephard as a person with significant control on 2020-10-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/20 FROM The Stables Goblands Farm Business Centre Cemetery Lane Hadlow Kent TN11 0LT England | |
PSC04 | Change of details for Mr Paul Shephard as a person with significant control on 2019-12-09 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/19, WITH NO UPDATES | |
PSC04 | Change of details for Mr Paul Shephard as a person with significant control on 2019-12-09 | |
CH01 | Director's details changed for Paul Shephard on 2019-12-09 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/12/19 FROM The Stables Goblands Farm Buisiness Centre Cemetery Lane Hadlow Kent TN11 0LT United Kingdom | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/09/18 FROM Commercial House High Street Hadlow Tonbridge Kent TN11 0EE | |
LATEST SOC | 01/12/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/17 | |
TM02 | Termination of appointment of Muriel Shephard on 2017-09-01 | |
LATEST SOC | 06/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/11/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/11/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/11/13 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/11/12 ANNUAL RETURN FULL LIST | |
AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/11/11 ANNUAL RETURN FULL LIST | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/11 FROM the Corner House 2 High Street Aylesford Kent ME20 7BG | |
AR01 | 28/11/10 ANNUAL RETURN FULL LIST | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/11/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Paul Shephard on 2009-10-01 | |
AA | 28/02/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
287 | Registered office changed on 26/06/2009 from 10 sherwood house walderslade chatham kent ME5 9UD | |
363a | Return made up to 28/11/08; full list of members | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05 | |
363a | RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/04 TO 28/02/05 | |
287 | REGISTERED OFFICE CHANGED ON 09/06/04 FROM: THE CORNER HOUSE 2 HIGH STREET AYLESFORD MAIDSTONE KENT ME20 7BG | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 21/01/04 FROM: CENTURION HOUSE LONDON ROAD STAINES MIDDLESEX TW18 4AY | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 13/01/04 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP | |
CERTNM | COMPANY NAME CHANGED GILMOUR QUINN MORTGAGE SERVICES LIMITED CERTIFICATE ISSUED ON 23/12/03 | |
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 | 0.18 | 9 |
MortgagesNumMortOutstanding | 0.11 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70221 - Financial management
Creditors Due Within One Year | 2013-02-28 | £ 218,394 |
---|---|---|
Creditors Due Within One Year | 2012-02-29 | £ 217,279 |
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 GILMOUR QUINN TECHNICAL SERVICES LIMITED
Current Assets | 2013-02-28 | £ 205,195 |
---|---|---|
Current Assets | 2012-02-29 | £ 202,865 |
Debtors | 2013-02-28 | £ 205,195 |
Debtors | 2012-02-29 | £ 202,864 |
Fixed Assets | 2013-02-28 | £ 13,545 |
Fixed Assets | 2012-02-29 | £ 14,593 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70221 - Financial management) as GILMOUR QUINN TECHNICAL SERVICES LIMITED are:
OUR COMMUNITY ENTERPRISE C.I.C. | £ 127,119 |
SOCIAL FINANCE LIMITED | £ 90,570 |
SILVER BIRCHES LIMITED | £ 89,834 |
WHETSTONE GROUP LIMITED | £ 53,181 |
INSIGHT MANAGEMENT AND SYSTEMS CONSULTANTS LIMITED | £ 48,554 |
LG FUTURES LIMITED | £ 34,643 |
HERONSFORD SOLUTIONS LIMITED | £ 20,400 |
BEANSTALK LIMITED | £ 1,772 |
DAVID ALEXANDER LIMITED | £ 950 |
SOCIAL FINANCE LIMITED | £ 1,770,920 |
LG FUTURES LIMITED | £ 1,631,974 |
SILVER BIRCHES LIMITED | £ 1,460,268 |
HIBERNIA ADVISORY SERVICES LIMITED | £ 1,223,552 |
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED | £ 674,804 |
SPECTRUM SOCIAL CARE LTD | £ 648,901 |
OUR COMMUNITY ENTERPRISE C.I.C. | £ 502,892 |
ECHELON CONSULTANCY LIMITED | £ 403,779 |
BOURNE HOUSE LIMITED | £ 329,980 |
ATLANTIC UMBRELLA COMPANY LIMITED | £ 276,053 |
SOCIAL FINANCE LIMITED | £ 1,770,920 |
LG FUTURES LIMITED | £ 1,631,974 |
SILVER BIRCHES LIMITED | £ 1,460,268 |
HIBERNIA ADVISORY SERVICES LIMITED | £ 1,223,552 |
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED | £ 674,804 |
SPECTRUM SOCIAL CARE LTD | £ 648,901 |
OUR COMMUNITY ENTERPRISE C.I.C. | £ 502,892 |
ECHELON CONSULTANCY LIMITED | £ 403,779 |
BOURNE HOUSE LIMITED | £ 329,980 |
ATLANTIC UMBRELLA COMPANY LIMITED | £ 276,053 |
SOCIAL FINANCE LIMITED | £ 1,770,920 |
LG FUTURES LIMITED | £ 1,631,974 |
SILVER BIRCHES LIMITED | £ 1,460,268 |
HIBERNIA ADVISORY SERVICES LIMITED | £ 1,223,552 |
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED | £ 674,804 |
SPECTRUM SOCIAL CARE LTD | £ 648,901 |
OUR COMMUNITY ENTERPRISE C.I.C. | £ 502,892 |
ECHELON CONSULTANCY LIMITED | £ 403,779 |
BOURNE HOUSE LIMITED | £ 329,980 |
ATLANTIC UMBRELLA COMPANY LIMITED | £ 276,053 |
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. |