D A GILES LIMITED

Register to unlock more data on OkredoRegister

D A GILES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06502122

Incorporation date

12/02/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Trannick Mill, Coverack Bridges, Helston, Cornwall TR13 0SWCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2008)
dot icon03/10/2025
Change of details for Mr Lee Eugene Graham as a person with significant control on 2025-10-03
dot icon22/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/08/2025
Statement of capital following an allotment of shares on 2025-08-07
dot icon14/08/2025
Confirmation statement made on 2025-08-14 with updates
dot icon07/05/2025
Confirmation statement made on 2025-05-02 with no updates
dot icon07/08/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon02/05/2024
Cessation of Derek Antony Giles as a person with significant control on 2024-05-02
dot icon02/05/2024
Cessation of Lynn Giles as a person with significant control on 2024-05-02
dot icon02/05/2024
Termination of appointment of Lynn Giles as a secretary on 2024-05-02
dot icon02/05/2024
Termination of appointment of Lynn Giles as a director on 2024-05-02
dot icon02/05/2024
Termination of appointment of Derek Antony Giles as a director on 2024-05-02
dot icon02/05/2024
Confirmation statement made on 2024-05-02 with updates
dot icon06/11/2023
Confirmation statement made on 2023-11-03 with updates
dot icon06/07/2023
Appointment of Mr John Davidson as a director on 2023-06-08
dot icon12/06/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon04/11/2022
Confirmation statement made on 2022-11-03 with updates
dot icon19/08/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon15/11/2021
Amended total exemption full accounts made up to 2020-03-31
dot icon09/11/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon09/11/2021
Confirmation statement made on 2021-11-09 with updates
dot icon02/02/2021
Confirmation statement made on 2021-02-02 with no updates
dot icon08/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon25/02/2020
Confirmation statement made on 2020-02-12 with updates
dot icon25/02/2020
Notification of Lee Eugene Graham as a person with significant control on 2019-03-31
dot icon23/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/02/2019
Confirmation statement made on 2019-02-12 with no updates
dot icon30/10/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon20/02/2018
Confirmation statement made on 2018-02-12 with updates
dot icon15/12/2017
Micro company accounts made up to 2017-03-31
dot icon21/02/2017
Confirmation statement made on 2017-02-12 with updates
dot icon10/08/2016
Micro company accounts made up to 2016-03-31
dot icon04/03/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon10/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/02/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon02/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/07/2014
Statement of capital following an allotment of shares on 2014-07-18
dot icon22/07/2014
Appointment of Mr Lee Eugene Graham as a director on 2014-07-18
dot icon16/07/2014
Particulars of variation of rights attached to shares
dot icon16/07/2014
Change of share class name or designation
dot icon16/07/2014
Resolutions
dot icon16/07/2014
Resolutions
dot icon18/02/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon11/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/02/2013
Annual return made up to 2013-02-12 with full list of shareholders
dot icon03/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/02/2012
Annual return made up to 2012-02-12 with full list of shareholders
dot icon29/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/02/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon19/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/03/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon11/01/2010
Current accounting period extended from 2010-02-28 to 2010-03-31
dot icon11/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon23/02/2009
Return made up to 12/02/09; full list of members
dot icon06/09/2008
Particulars of a mortgage or charge / charge no: 1
dot icon19/05/2008
Registered office changed on 19/05/2008 from, 3 clarendon terrace, stockbridge, hampshire, SO20 6BY
dot icon19/05/2008
Director appointed lynn giles
dot icon28/02/2008
Appointment terminated director eurolife directors LIMITED
dot icon28/02/2008
Appointment terminated secretary eurolife secretaries LIMITED
dot icon28/02/2008
Secretary appointed lynn giles
dot icon28/02/2008
Director appointed derek anthony giles
dot icon12/02/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
64
939.29K
-
0.00
487.40K
-
2023
61
1.41M
-
0.00
952.16K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D A GILES LIMITED

D A GILES LIMITED is an(a) Active company incorporated on 12/02/2008 with the registered office located at 8 Trannick Mill, Coverack Bridges, Helston, Cornwall TR13 0SW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of D A GILES LIMITED?

toggle

D A GILES LIMITED is currently Active. It was registered on 12/02/2008 .

Where is D A GILES LIMITED located?

toggle

D A GILES LIMITED is registered at 8 Trannick Mill, Coverack Bridges, Helston, Cornwall TR13 0SW.

What does D A GILES LIMITED do?

toggle

D A GILES LIMITED operates in the Construction of roads and motorways (42.11 - SIC 2007) sector.

What is the latest filing for D A GILES LIMITED?

toggle

The latest filing was on 03/10/2025: Change of details for Mr Lee Eugene Graham as a person with significant control on 2025-10-03.