Gill Marine Holdings Limited

General information

Name:

Gill Marine Holdings Ltd

Office Address:

Manor House Road NG10 1LR Long Eaton

Number: 08277096

Incorporation date: 2012-11-01

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Gill Marine Holdings came into being in 2012 as a company enlisted under no 08277096, located at NG10 1LR Long Eaton at Manor House Road. The firm has been in business for twelve years and its last known state is active. The firm debuted under the business name Friar 139, however for the last 10 years has operated under the business name Gill Marine Holdings Limited. This company's SIC code is 70100 - Activities of head offices. Gill Marine Holdings Ltd reported its latest accounts for the financial year up to 2022-09-30. The latest annual confirmation statement was released on 2022-11-01.

John H., Gilles E., Elijah D. and 4 other members of the Management Board who might be found within the Company Staff section of our website are the enterprise's directors and have been monitoring progress towards achieving the objectives and policies since 1st August 2023.

Executives who control this firm include: Thomas M. owns over 3/4 of company shares. Jessica K. owns over 3/4 of company shares. Laura D. owns over 3/4 of company shares.

  • Previous company's names
  • Gill Marine Holdings Limited 2014-02-10
  • Friar 139 Limited 2012-11-01

Company staff

John H.

Role: Director

Appointed: 01 August 2023

Latest update: 10 January 2024

Gilles E.

Role: Director

Appointed: 27 January 2021

Latest update: 10 January 2024

Elijah D.

Role: Director

Appointed: 13 December 2018

Latest update: 10 January 2024

Neil C.

Role: Director

Appointed: 13 December 2018

Latest update: 10 January 2024

Shaun N.

Role: Director

Appointed: 13 December 2018

Latest update: 10 January 2024

Peter T.

Role: Director

Appointed: 13 December 2018

Latest update: 10 January 2024

Ian P.

Role: Director

Appointed: 22 June 2016

Latest update: 10 January 2024

People with significant control

Thomas M.
Notified on 13 December 2018
Nature of control:
over 3/4 of shares
Jessica K.
Notified on 13 December 2018
Nature of control:
over 3/4 of shares
Laura D.
Notified on 13 December 2018
Nature of control:
over 3/4 of shares
Chandos Fund L.P
Address: 5th Floor, Valiant Building 14 South Parade, Leeds, West Yorkshire, LS1 5QS, England
Legal authority Limited Partnership Act 1907
Legal form Limited Partnership
Country registered England & Wales
Place registered Companies House
Registration number Lp011763
Notified on 6 April 2016
Ceased on 13 December 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 15 November 2023
Confirmation statement last made up date 01 November 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
New director was appointed on 2023-08-01 (AP01)
filed on: 1st, August 2023
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
11
Company Age

Similar companies nearby

Closest companies