Company details

Name Gildoo Limited
Number 03762371
Date of Incorporation: April 26, 1999
End of financial year: 31 December
Address: Securiparc House Wimsey Way, Somercotes, Alfreton, DE55 4LS
SIC code: 33190 - Repair of other equipment
25120 - Manufacture of doors and windows of metal

Gildoo Limited was dissolved on 2021-04-06. Gildoo was a private limited company that was located at Securiparc House Wimsey Way, Somercotes, Alfreton, DE55 4LS, ENGLAND. This company (officially started on 1999-04-26) was run by 3 directors and 1 secretary.
Director Roger R. who was appointed on 15 February 2018.
Director Raphael E. who was appointed on 24 April 2017.
Director Martin P. who was appointed on 13 July 2016.
Moving on to the secretaries, we can name: Alastair W. appointed on 30 August 2018.

The company was classified as "repair of other equipment" (33190), "manufacture of doors and windows of metal" (25120). According to the official data, there was a name change on 2020-06-03 and their previous name was Gilgen Door Systems Uk. There is another name change: previous name was Kaba Door Systems performed on 2011-04-01. The most recent confirmation statement was filed on 2020-04-26 and last time the statutory accounts were filed was on 31 December 2018. 2016-04-26 was the date of the latest annual return.

Directors

People with significant control

Gilgen Door Systems Ag
6 April 2016
Address 34 Freiburgstrasse, Ch-3150, Schwarzenburg, Switzerland
Legal authority Swiss Law
Legal form Limited Company
Country registered Switzerland
Place registered Switzerland
Registration number .
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Jakob G.
6 April 2016 - 22 January 2018
Nature of control: significiant influence or control
Martin P.
13 July 2016 - 1 January 2018
Nature of control: right to appoint and remove directors
David C.
6 April 2016 - 1 January 2018
Nature of control: right to appoint and remove directors

Filings

Categories:
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Document replacement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
(AA01) Accounting reference date changed from 2019/12/30 to 2019/12/31
filed on: 3rd, June 2020 | accounts
Free Download (1 page)