-
GILLESPIE MANUFACTURING SYSTEMS LIMITED - C/O Slater Heelis Limited, 86 Deansgate, Manchester, M3 2ER, United Kingdom
Company Information
- Company registration number
- 10822262
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- C/O Slater Heelis Limited
- 86 Deansgate
- Manchester
- M3 2ER
- England C/O Slater Heelis Limited, 86 Deansgate, Manchester, M3 2ER, England UK
Management
- Managing Directors
- GARE, Michael Adrian
- MACDONALD, Kevin James
- TAYLOR, William Mowbray
- WATERSON, Robert Alexander
- Company secretaries
- WALLWORK, Simon John
Company Details
- Type of Business
- ltd
- Incorporated
- 2017-06-16
- Age Of Company 2017-06-16 7 years
- SIC/NACE
- 25110
Ownership
- Beneficial Owners
- Mr Robert Alexander Waterson
- Mr William Mowbray Taylor
- Mr Adrian Gare
- Mr Adrian Gare
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2020-06-30
- Annual Return
- Due Date: 2022-06-29
- Last Date: 2021-06-15
-
GILLESPIE MANUFACTURING SYSTEMS LIMITED Company Description
- GILLESPIE MANUFACTURING SYSTEMS LIMITED is a ltd registered in United Kingdom with the Company reg no 10822262. Its current trading status is "live". It was registered 2017-06-16. It has declared SIC or NACE codes as "25110". It has 4 directors and 1 secretary. The latest accounts are filed up to 2020-06-30.It can be contacted at C/o Slater Heelis Limited .
Get GILLESPIE MANUFACTURING SYSTEMS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Gillespie Manufacturing Systems Limited - C/O Slater Heelis Limited, 86 Deansgate, Manchester, M3 2ER, United Kingdom
- 2017-06-16
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for GILLESPIE MANUFACTURING SYSTEMS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
change-person-director-company-with-change-date (2021-06-22) - CH01
-
accounts-with-accounts-type-total-exemption-full (2021-02-10) - AA
-
change-account-reference-date-company-previous-shortened (2021-03-07) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-05-14) - AD01
-
confirmation-statement-with-no-updates (2021-06-22) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-06-26) - CS01
-
appoint-person-director-company-with-name-date (2020-03-31) - AP01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-12-06) - AA
-
confirmation-statement-with-no-updates (2019-06-27) - CS01
keyboard_arrow_right 2018
-
capital-name-of-class-of-shares (2018-07-16) - SH08
-
accounts-with-accounts-type-total-exemption-full (2018-12-07) - AA
-
confirmation-statement-with-updates (2018-07-18) - CS01
-
appoint-person-director-company-with-name-date (2018-07-18) - AP01
-
capital-allotment-shares (2018-07-16) - SH01
-
resolution (2018-07-13) - RESOLUTIONS
keyboard_arrow_right 2017
-
incorporation-company (2017-06-16) - NEWINC
-
notification-of-a-person-with-significant-control (2017-09-28) - PSC01
-
change-to-a-person-with-significant-control (2017-09-28) - PSC04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-09-01) - MR01
-
capital-allotment-shares (2017-08-16) - SH01
-
capital-alter-shares-subdivision (2017-08-16) - SH02
-
resolution (2017-08-11) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2017-08-07) - AP01
-
appoint-person-secretary-company-with-name-date (2017-08-07) - AP03