Gicleemasters Ltd

General information

Name:

Gicleemasters Limited

Office Address:

7 Bryn Calch Morganstown CF15 8FD Cardiff

Number: 07863423

Incorporation date: 2011-11-28

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Gicleemasters came into being in 2011 as a company enlisted under no 07863423, located at CF15 8FD Cardiff at 7 Bryn Calch. It has been in business for 13 years and its status at the time is active. This company's SIC code is 18129 - Printing n.e.c.. The firm's latest filed accounts documents were submitted for the period up to 2022-11-30 and the most recent annual confirmation statement was released on 2022-11-28.

Alex H. is this enterprise's solitary director, that was designated to this position on 2011-11-28.

Alex H. is the individual who controls this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Alex H.

Role: Director

Appointed: 28 November 2011

Latest update: 20 March 2024

People with significant control

Alex H.
Notified on 28 November 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 12 December 2023
Confirmation statement last made up date 28 November 2022
Annual Accounts 24 July 2013
Start Date For Period Covered By Report 2011-11-28
End Date For Period Covered By Report 2012-11-30
Date Approval Accounts 24 July 2013
Annual Accounts
Start Date For Period Covered By Report 2012-12-01
End Date For Period Covered By Report 2013-11-30
Annual Accounts 25 June 2015
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 2014-11-30
Date Approval Accounts 25 June 2015
Annual Accounts 20 June 2016
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 2015-11-30
Date Approval Accounts 20 June 2016
Annual Accounts 5 July 2017
Start Date For Period Covered By Report 2015-12-01
End Date For Period Covered By Report 2016-11-30
Date Approval Accounts 5 July 2017
Annual Accounts
Start Date For Period Covered By Report 1 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 1 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 1 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 1 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 1 December 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts
Start Date For Period Covered By Report 1 December 2022
End Date For Period Covered By Report 30 November 2023
Annual Accounts
End Date For Period Covered By Report 30 November 2017
Annual Accounts 18 June 2014
Date Approval Accounts 18 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation
Free Download
Address change date: 4th December 2023. New Address: 96 Parc Y Fro Creigiau Cardiff South Wales CF15 9SB. Previous address: 7 Bryn Calch Morganstown Cardiff CF15 8FD (AD01)
filed on: 4th, December 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
12
Company Age

Similar companies nearby

Closest companies