Company NameGills Sunderland Ltd
DirectorsJagjeet Singh and Navjot Kaur Gill
Company StatusActive - Proposal to Strike off
Company Number09240878
CategoryPrivate Limited Company
Incorporation Date30 September 2014(9 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Jagjeet Singh
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 12b New York Way
New York Industrial Park
Newcastle Upon Tyne
NE27 0QF
Director NameMrs Navjot Kaur Gill
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2024(9 years, 5 months after company formation)
Appointment Duration2 weeks, 3 days
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 12b New York Way
New York Industrial Park
Newcastle Upon Tyne
NE27 0QF
Director NameMr Sukhdev Singh Gill
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 12b New York Way
New York Industrial Park
Newcastle Upon Tyne
NE27 0QF

Location

Registered AddressUnit 12b New York Way
New York Industrial Park
Newcastle Upon Tyne
NE27 0QF
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside
Address Matches9 other UK companies use this postal address

Shareholders

50 at £1Jagjeet Singh
50.00%
Ordinary
50 at £1Sukhdev Singh Gill
50.00%
Ordinary

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return3 November 2023 (4 months, 3 weeks ago)
Next Return Due17 November 2024 (7 months, 3 weeks from now)

Filing History

6 January 2024Compulsory strike-off action has been suspended (1 page)
12 December 2023Registered office address changed from 64 Heaton Road Newcastle upon Tyne NE6 5HL England to Unit 12B New York Way New York Industrial Park Newcastle upon Tyne NE27 0QF on 12 December 2023 (1 page)
5 December 2023First Gazette notice for compulsory strike-off (1 page)
28 January 2023Compulsory strike-off action has been discontinued (1 page)
27 January 2023Confirmation statement made on 3 November 2022 with no updates (3 pages)
24 January 2023First Gazette notice for compulsory strike-off (1 page)
22 December 2022Registered office address changed from 76 Front Street Prudhoe Northumberland NE42 5PU to 64 Heaton Road Newcastle upon Tyne NE6 5HL on 22 December 2022 (1 page)
8 December 2022Current accounting period extended from 29 September 2022 to 31 December 2022 (1 page)
17 November 2022Confirmation statement made on 3 November 2021 with no updates (3 pages)
1 October 2022Compulsory strike-off action has been discontinued (1 page)
30 September 2022Unaudited abridged accounts made up to 30 September 2021 (12 pages)
10 September 2022Compulsory strike-off action has been suspended (1 page)
30 August 2022First Gazette notice for compulsory strike-off (1 page)
3 November 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
29 September 2021Micro company accounts made up to 29 September 2020 (3 pages)
4 November 2020Confirmation statement made on 30 September 2020 with updates (4 pages)
29 September 2020Unaudited abridged accounts made up to 30 September 2019 (11 pages)
11 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
30 September 2019Unaudited abridged accounts made up to 29 September 2018 (8 pages)
30 June 2019Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page)
5 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
30 June 2018Unaudited abridged accounts made up to 30 September 2017 (8 pages)
13 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
6 October 2017Notification of Jagjeet Singh as a person with significant control on 6 April 2016 (2 pages)
6 October 2017Notification of Jagjeet Singh as a person with significant control on 6 October 2017 (2 pages)
6 October 2017Cessation of Jagjeet Singh as a person with significant control on 6 April 2016 (1 page)
6 October 2017Cessation of Jagjeet Singh as a person with significant control on 6 October 2017 (1 page)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
14 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
14 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
4 January 2016Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(3 pages)
4 January 2016Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(3 pages)
22 December 2015Appointment of Mr Sukhdev Singh Gill as a director on 30 September 2014 (2 pages)
22 December 2015Appointment of Mr Sukhdev Singh Gill as a director on 30 September 2014 (2 pages)
30 September 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-09-30
  • GBP 100
(13 pages)
30 September 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-09-30
  • GBP 100
(13 pages)