GILLINGHAM COLBURN LIMITED - WEMBLEY
Company Profile | Company Filings |
Overview
GILLINGHAM COLBURN LIMITED is a Private Limited Company from WEMBLEY ENGLAND and has the status: Active.
GILLINGHAM COLBURN LIMITED was incorporated 9 years ago on 14/07/2014 and has the registered number: 09128201. The accounts status is DORMANT and accounts are next due on 30/04/2024.
GILLINGHAM COLBURN LIMITED was incorporated 9 years ago on 14/07/2014 and has the registered number: 09128201. The accounts status is DORMANT and accounts are next due on 30/04/2024.
GILLINGHAM COLBURN LIMITED - WEMBLEY
This company is listed in the following categories:
42210 - Construction of utility projects for fluids
42210 - Construction of utility projects for fluids
42990 - Construction of other civil engineering projects n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2022 | 30/04/2024 |
Registered Office
33 OAKINGTON AVENUE
WEMBLEY
HA9 8HX
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/03/2023 | 07/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS KHADEEJA DAWOOD AL-MARZOOQ | Mar 1982 | Kittitian | Director | 2020-03-27 | CURRENT |
TURNER LITTLE COMPANY NOMINEES LIMITED | Corporate Director | 2015-08-05 UNTIL 2016-04-22 | RESIGNED | ||
TURNER LITTLE COMPANY SECRETARIES LIMITED | Corporate Secretary | 2014-07-14 UNTIL 2021-03-24 | RESIGNED | ||
MR JAMES DOUGLAS TURNER | Dec 1975 | British | Director | 2015-10-13 UNTIL 2020-03-27 | RESIGNED |
MR ROBERT FRANK NICHOLSON | Nov 1983 | British | Director | 2014-07-14 UNTIL 2015-01-15 | RESIGNED |
MR. ROBIN ALLAN | Sep 1988 | British | Director | 2015-01-15 UNTIL 2015-10-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Khadeeja Dawood Al-Marzooq | 2020-03-27 | 3/1982 | Wembley |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Turner Little Company Nominees Limited | 2019-10-03 - 2020-03-27 | York | Ownership of shares 75 to 100 percent | |
Mr James Douglas Turner | 2016-04-06 - 2019-09-26 | 12/1975 | York |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Mr Granville John Turner | 2016-04-06 - 2019-09-26 | 5/1945 | York |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Turner Little Company Nominees Limited | 2016-04-06 - 2019-07-15 | York |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - GILLINGHAM COLBURN LIMITED | 2024-03-26 | 31-07-2023 | £100 equity |
Dormant Company Accounts - GILLINGHAM COLBURN LIMITED | 2023-02-25 | 31-07-2022 | £100 equity |
Dormant Company Accounts - GILLINGHAM COLBURN LIMITED | 2022-03-29 | 31-07-2021 | £100 equity |
Dormant Company Accounts - GILLINGHAM COLBURN LIMITED | 2021-03-25 | 31-07-2020 | £1 equity |
Dormant Company Accounts - GILLINGHAM COLBURN LIMITED | 2019-08-01 | 31-07-2019 | £1 equity |
Dormant Company Accounts - GILLINGHAM COLBURN LIMITED | 2019-03-27 | 31-07-2018 | £1 Cash £1 equity |
Dormant Company Accounts - GILLINGHAM COLBURN LIMITED | 2017-08-12 | 31-07-2017 | £1 equity |
Dormant Company Accounts - GILLINGHAM COLBURN LIMITED | 2016-08-02 | 31-07-2016 | £1 equity |
Dormant Company Accounts - GILLINGHAM COLBURN LIMITED | 2016-03-05 | 31-07-2015 | £1 equity |