General information

Name:

P A C Gilbey Ltd

Office Address:

1 Pinnacle Way Pride Park DE24 8ZS Derby

Number: 07098951

Incorporation date: 2009-12-09

Dissolution date: 2021-06-08

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This company named P A C Gilbey was created on December 9, 2009 as a private limited company. This company office was registered in Derby on 1 Pinnacle Way, Pride Park. This place postal code is DE24 8ZS. The company registration number for P A C Gilbey Limited was 07098951. P A C Gilbey Limited had been in business for twelve years up until June 8, 2021. fourteen years from now the company switched its business name from C Gilbey to P A C Gilbey Limited.

The following firm was controlled by a single director: Philip G., who was appointed in 2009.

Philip G. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • P A C Gilbey Limited 2010-04-09
  • C Gilbey Limited 2009-12-09

Financial data based on annual reports

Company staff

Philip G.

Role: Director

Appointed: 09 December 2009

Latest update: 21 December 2023

People with significant control

Philip G.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 April 2021
Account last made up date 30 April 2019
Confirmation statement next due date 23 December 2021
Confirmation statement last made up date 09 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
Annual Accounts 30 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts 14 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 14 December 2012
Annual Accounts 27 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 27 November 2013
Annual Accounts 24 November 2015
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 24 November 2015
Annual Accounts
End Date For Period Covered By Report 30 April 2017
Annual Accounts 11 December 2014
Date Approval Accounts 11 December 2014

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 8th, June 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
11
Company Age

Similar companies nearby

Closest companies