CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
GILSAN SPORTS LIMITED
Company
GILSAN SPORTS
Phone:
01748 822 108
A⁺
rating
KEY FINANCES
Year
2017
Assets
£699.63k
▲ £32.43k (4.86 %)
Cash
£63.98k
▲ £11.89k (22.82 %)
Liabilities
£251.16k
▼ £-12.82k (-4.86 %)
Net Worth
£448.47k
▲ £45.26k (11.22 %)
Download Balance Sheet for 2010-2017
REGISTRATION INFO
Check the company
UK
Richmondshire
Company name
GILSAN SPORTS LIMITED
Company number
04835869
Status
Active
Categroy
Private Limited Company
Date of Incorporation
17 Jul 2003
Age - 22 years
Home Country
United Kingdom
CONTACTS
Website
www.gilsansports.com
Phones
01748 822 108
01748 822 105
01969 623 942
01969 622 709
Registered Address
5 MARKET PLACE,
RICHMOND,
NORTH YORKSHIRE,
DL10 4HU
ECONOMIC ACTIVITIES
47640
Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
47710
Retail sale of clothing in specialised stores
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
LAST EVENTS
21 Nov 2016
Total exemption small company accounts made up to 30 September 2016
18 Jul 2016
Confirmation statement made on 17 July 2016 with updates
04 Nov 2015
Total exemption small company accounts made up to 30 September 2015
CHARGES
16 October 2003
Status
Outstanding
Delivered
18 October 2003
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…
See Also
GILMORES SALT LIMITED
GILREI VIDEO LTD
GILT EDGE CARPETS LIMITED
GILTAR HOTEL LTD
GILTBROOK ELECTRICAL DISTRIBUTORS LIMITED
GILTSPUR ASSOCIATES LIMITED
Last update 2018
GILSAN SPORTS LIMITED DIRECTORS
Susan Jean Fenwick
Acting
Appointed
17 July 2003
Occupation
Director
Role
Secretary
Nationality
British
Address
5 Market Place, Richmond, North Yorkshire, DL10 4HU
Name
FENWICK, Susan Jean
Simon Mark Fenwick
Acting
PSC
Appointed
17 July 2003
Occupation
Director
Role
Director
Age
56
Nationality
British
Address
Templar House, Old Borough Steadings, Aldbrough St. John, Richmond, North Yorkshire, United Kingdom, DL11 7UJ
Country Of Residence
England
Name
FENWICK, Simon Mark
Notified On
6 April 2016
Nature Of Control
Right to appoint and remove directors
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned
Appointed
17 July 2003
Resigned
17 July 2003
Role
Nominee Secretary
Address
280 Gray's Inn Road, London, WC1X 8EB
Name
THE COMPANY REGISTRATION AGENTS LIMITED
Gilbert Wilson Fenwick
Resigned
Appointed
17 July 2003
Resigned
31 January 2013
Occupation
Director
Role
Director
Age
78
Nationality
British
Address
51 The Green, Ravensworth, North Yorkshire, DL11 7ET
Country Of Residence
United Kingdom
Name
FENWICK, Gilbert Wilson
Susan Jean Fenwick
Resigned
Appointed
17 July 2003
Resigned
01 June 2009
Occupation
Director
Role
Director
Age
75
Nationality
British
Address
51 The Green, Ravensworth, North Yorkshire, DL11 7ET
Name
FENWICK, Susan Jean
LUCIENE JAMES LIMITED
Resigned
Appointed
17 July 2003
Resigned
17 July 2003
Role
Nominee Director
Address
280 Grays Inn Road, London, WC1X 8EB
Name
LUCIENE JAMES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.