CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
GILCREST SERVICES LIMITED
Company
GILCREST SERVICES
Phone:
+44 (0)2082 010 588
B
rating
KEY FINANCES
Year
2017
Assets
£73.98k
▲ £42.07k (131.88 %)
Cash
£0k
▼ £-9.44k (-100.00 %)
Liabilities
£144.79k
▼ £-18.08k (-11.10 %)
Net Worth
£-70.81k
▼ £60.16k (-45.93 %)
Download Balance Sheet for 2012-2017
REGISTRATION INFO
Check the company
UK
Barnet
Company name
GILCREST SERVICES LIMITED
Company number
02800209
Status
Active
Categroy
Private Limited Company
Date of Incorporation
16 Mar 1993
Age - 33 years
Home Country
United Kingdom
CONTACTS
Website
webfeetdesign.co.uk
Phones
+44 (0)2082 010 588
+44 (0)2082 010 589
02082 010 588
02082 010 589
Registered Address
4 WINTERSTOKE GARDENS,
LONDON,
NW7 2RA
ECONOMIC ACTIVITIES
62020
Information technology consultancy activities
LAST EVENTS
16 Mar 2017
Confirmation statement made on 16 March 2017 with updates
18 Nov 2016
Total exemption small company accounts made up to 31 July 2016
29 Mar 2016
Annual return made up to 16 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 100
CHARGES
18 May 2005
Status
Outstanding
Delivered
20 May 2005
Persons entitled
Wallshire Limited
Description
£7,500 in a designated deposit account. See the mortgage…
See Also
GILBEY ELECTRICAL WHOLESALERS LIMITED
GILBRAN (MANAGEMENT) LIMITED
GILEAD LTD
GILES CARS LIMITED
GILES HOMES LIMITED
GILES LANDSCAPES CMS LIMITED
Last update 2018
GILCREST SERVICES LIMITED DIRECTORS
ACUMIST SECRETARIES LIMITED
Acting
Appointed
06 April 2000
Role
Secretary
Address
25 Moorgate, London, England, EC2R 6AY
Name
ACUMIST SECRETARIES LIMITED
Anthony John Heywood
Acting
Appointed
06 April 2000
Occupation
Company Director
Role
Director
Age
73
Nationality
British
Address
4 Winterstoke Gardens, Mill Hill, London, NW7 2RA
Country Of Residence
England
Name
HEYWOOD, Anthony John
Anthony John Heywood
Resigned
PSC
Resigned
06 April 2000
Occupation
Company Secretary
Role
Secretary
Nationality
British
Address
4 Winterstoke Gardens, Mill Hill, London, NW7 2RA
Name
HEYWOOD, Anthony John
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more
SEMKEN LIMITED
Resigned
Appointed
16 March 1993
Resigned
25 March 1993
Role
Nominee Secretary
Address
The Studio, St Nicholas Close, Elstree Borehamwood, Hertfordshire, WD6 3EW
Name
SEMKEN LIMITED
Mary Moira Bell
Resigned
Appointed
25 March 1993
Resigned
06 April 2000
Occupation
Merchandiser
Role
Director
Age
66
Nationality
British
Address
4 Winterstoke Gardens, Mill Hill, London, NW7 2RA
Name
BELL, Mary Moira
LUFMER LIMITED
Resigned
Appointed
16 March 1993
Resigned
25 March 1993
Role
Nominee Director
Address
The Studio, St Nicholas Close, Elstree Borehamwood, Hertfordshire, WD6 3EW
Name
LUFMER LIMITED
REVIEWS
Check The Company
Very good according to the company’s financial health.