Background WavePink WaveYellow Wave

THE GILL CORPORATION EUROPE LIMITED (NI032104)

THE GILL CORPORATION EUROPE LIMITED (NI032104) is an active UK company. incorporated on 14 March 1997. with registered office in Bangor. The company operates in the Manufacturing sector, engaged in unknown sic code (22290). THE GILL CORPORATION EUROPE LIMITED has been registered for 29 years. Current directors include CALDWELL, Janet, GILL, Stephen, MORRISON, Gary.

Company Number
NI032104
Status
active
Type
ltd
Incorporated
14 March 1997
Age
29 years
Address
Balloo South Industrial Estate, Bangor, BT19 7TA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
CALDWELL, Janet, GILL, Stephen, MORRISON, Gary
SIC Codes
22290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GILL CORPORATION EUROPE LIMITED

THE GILL CORPORATION EUROPE LIMITED is an active company incorporated on 14 March 1997 with the registered office located in Bangor. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290). THE GILL CORPORATION EUROPE LIMITED was registered 29 years ago.(SIC: 22290)

Status

active

Active since 29 years ago

Company No

NI032104

LTD Company

Age

29 Years

Incorporated 14 March 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

14 days overdue

Last Filed

Made up to 22 March 2025 (1 year ago)
Submitted on 2 April 2025 (1 year ago)

Next Due

Due by 5 April 2026
For period ending 22 March 2026

Previous Company Names

M.C. GILL CORPORATION EUROPE LIMITED
From: 27 April 2000To: 11 September 2014
INSOLEQ SEMAFOUR LIMITED
From: 25 April 1997To: 27 April 2000
SEMAFOUR DEVELOPMENTS LTD
From: 14 March 1997To: 25 April 1997
Contact
Address

Balloo South Industrial Estate 23 Enterprise Road Bangor, BT19 7TA,

Timeline

11 key events • 2017 - 2025

Funding Officers Ownership
Director Joined
Jun 17
Director Left
Jun 17
Loan Secured
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

CALDWELL, Janet

Active
Easy Street, El MonteCA91731
Born February 1964
Director
Appointed 08 Oct 2025

GILL, Stephen

Active
Easy St, Ca91731
Born November 1942
Director
Appointed 01 Jan 2008

MORRISON, Gary

Active
Enterprise Road, BangorBT19 7TA
Born August 1959
Director
Appointed 02 Feb 2001

CLARK, Donald

Resigned
Easy Street, El MonteCA 91731
Secretary
Appointed 05 May 2017
Resigned 09 Mar 2022

GILL ZINNIKER, Jennifer

Resigned
Easy Street, El MonteCA 91731
Secretary
Appointed 09 Mar 2022
Resigned 01 Apr 2026

GOWDY, Stephen Thomas

Resigned
76a King's Road, BelfastBT5 6JN
Secretary
Appointed 14 Mar 1997
Resigned 05 May 2017

BOUDREAU, Kenneth

Resigned
2221 Martin Drive, California
Born February 1950
Director
Appointed 15 Feb 2002
Resigned 31 Dec 2007

CALDWELL, Janet

Resigned
Easy Street, El MonteCA 91731
Born February 1964
Director
Appointed 23 Jun 2020
Resigned 07 Apr 2025

FREUND, Irv

Resigned
Easy Street, El Monte
Born April 1953
Director
Appointed 01 Feb 2019
Resigned 23 Jun 2020

GILL, Merwyn Carlisle

Resigned
1385 El Mirador, California91103
Born July 1910
Director
Appointed 09 Jul 2002
Resigned 31 Dec 2007

GILL, Phillip

Resigned
Easy Street, El Monte
Born September 1944
Director
Appointed 01 Jan 2008
Resigned 05 May 2017

GILL, Stephen Edward

Resigned
4056 Easy Street, California
Born November 1942
Director
Appointed 14 Mar 1997
Resigned 02 Feb 2001

HEINZE, William C

Resigned
Easy Street, El MonteCA 91731
Born July 1946
Director
Appointed 05 May 2017
Resigned 31 Jan 2019

THOMPSON, Frank Wallace

Resigned
45 Station Road, Co DownBT19 1EZ
Born June 1939
Director
Appointed 14 Mar 1997
Resigned 15 Feb 2002

TRACEY, John

Resigned
Easy Street, El MonteCA91731
Born October 1967
Director
Appointed 07 Apr 2025
Resigned 08 Oct 2025

Persons with significant control

1

The Gill Corporation

Active
Easy Street, El Monte

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Mar 2017
Fundings
Financials
Latest Activities

Filing History

111

Termination Secretary Company With Name Termination Date
2 April 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 March 2024
AAAnnual Accounts
Accounts With Accounts Type Small
17 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
15 March 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 March 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 March 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
22 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
15 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 June 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 June 2017
TM01Termination of Director
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
21 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Small
21 March 2016
AAAnnual Accounts
Accounts With Accounts Type Small
23 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Change Person Director Company With Change Date
17 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2015
CH01Change of Director Details
Certificate Change Of Name Company
11 September 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
11 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts With Accounts Type Small
4 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Change Person Director Company With Change Date
15 March 2012
CH01Change of Director Details
Accounts With Accounts Type Small
16 February 2012
AAAnnual Accounts
Accounts With Accounts Type Small
29 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Accounts With Accounts Type Small
15 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 March 2010
CH03Change of Secretary Details
Legacy
3 February 2010
MG02MG02
Accounts With Accounts Type Small
6 October 2009
AAAnnual Accounts
Legacy
30 April 2009
371SR(NI)371SR(NI)
Legacy
30 April 2009
SD(NI)SD(NI)
Legacy
1 August 2008
AC(NI)AC(NI)
Legacy
7 March 2008
296(NI)296(NI)
Legacy
7 March 2008
296(NI)296(NI)
Legacy
7 March 2008
296(NI)296(NI)
Legacy
19 February 2008
296(NI)296(NI)
Legacy
10 October 2007
AC(NI)AC(NI)
Legacy
15 May 2007
371S(NI)371S(NI)
Legacy
24 August 2006
AC(NI)AC(NI)
Legacy
7 April 2006
371S(NI)371S(NI)
Legacy
10 August 2005
AC(NI)AC(NI)
Legacy
18 August 2004
AC(NI)AC(NI)
Legacy
7 April 2004
371S(NI)371S(NI)
Legacy
8 August 2003
AC(NI)AC(NI)
Legacy
14 March 2003
371S(NI)371S(NI)
Legacy
11 November 2002
296(NI)296(NI)
Legacy
28 August 2002
AC(NI)AC(NI)
Legacy
8 April 2002
371S(NI)371S(NI)
Legacy
10 March 2002
296(NI)296(NI)
Legacy
10 March 2002
296(NI)296(NI)
Legacy
20 October 2001
AC(NI)AC(NI)
Legacy
1 April 2001
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
10 January 2001
402DF(NI)402DF(NI)
Particulars Of A Mortgage Charge
29 June 2000
402(NI)402(NI)
Legacy
10 May 2000
UDM+A(NI)UDM+A(NI)
Legacy
27 April 2000
CNRES(NI)CNRES(NI)
Legacy
6 April 2000
371S(NI)371S(NI)
Legacy
8 March 2000
AC(NI)AC(NI)
Legacy
15 April 1999
AC(NI)AC(NI)
Legacy
24 March 1999
371S(NI)371S(NI)
Legacy
11 November 1998
AC(NI)AC(NI)
Legacy
24 March 1998
371S(NI)371S(NI)
Legacy
30 December 1997
G98-2(NI)G98-2(NI)
Legacy
20 May 1997
296(NI)296(NI)
Legacy
14 May 1997
232(NI)232(NI)
Legacy
1 May 1997
295(NI)295(NI)
Legacy
1 May 1997
296(NI)296(NI)
Legacy
1 May 1997
296(NI)296(NI)
Legacy
1 May 1997
296(NI)296(NI)
Legacy
25 April 1997
CNRES(NI)CNRES(NI)
Legacy
17 April 1997
295(NI)295(NI)
Legacy
11 April 1997
UDM+A(NI)UDM+A(NI)
Legacy
11 April 1997
296(NI)296(NI)
Legacy
11 April 1997
296(NI)296(NI)
Resolution
11 April 1997
RESOLUTIONSResolutions
Miscellaneous
14 March 1997
MISCMISC
Legacy
14 March 1997
MEM(NI)MEM(NI)
Legacy
14 March 1997
ARTS(NI)ARTS(NI)
Legacy
14 March 1997
G23(NI)G23(NI)
Legacy
14 March 1997
G21(NI)G21(NI)