GILBERT AND SHROPSHIRE LIMITED

Hellopages » West Midlands » Coventry » CV6 5EE

Company number 02060989
Status Active
Incorporation Date 2 October 1986
Company Type Private Limited Company
Address 37 RED LANE, COVENTRY, CV6 5EE
Home Country United Kingdom
Nature of Business 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 26 January 2017 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of GILBERT AND SHROPSHIRE LIMITED are www.gilbertandshropshire.co.uk, and www.gilbert-and-shropshire.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and one months. Gilbert and Shropshire Limited is a Private Limited Company. The company registration number is 02060989. Gilbert and Shropshire Limited has been working since 02 October 1986. The present status of the company is Active. The registered address of Gilbert and Shropshire Limited is 37 Red Lane Coventry Cv6 5ee. . SHROPSHIRE, David Roy is a Secretary of the company. GILBERT, Colin John King is a Director of the company. SHROPSHIRE, David Roy is a Director of the company. The company operates in "Wholesale of hardware, plumbing and heating equipment and supplies".


Current Directors


Director

Director

Persons With Significant Control

Mr David Roy Shropshire
Notified on: 1 January 2017
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Colin John King Gilbert
Notified on: 1 January 2017
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GILBERT AND SHROPSHIRE LIMITED Events

27 Feb 2017
Total exemption small company accounts made up to 30 September 2016
27 Jan 2017
Confirmation statement made on 26 January 2017 with updates
15 Apr 2016
Total exemption small company accounts made up to 30 September 2015
23 Feb 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2

06 Mar 2015
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2

...
... and 71 more events
24 Jan 1988
Registered office changed on 24/01/88 from: crown house 2 crown dale london SE19 3NQ

08 Dec 1986
Particulars of mortgage/charge

24 Oct 1986
New secretary appointed;new director appointed

06 Oct 1986
Secretary resigned;director resigned

02 Oct 1986
Certificate of Incorporation

GILBERT AND SHROPSHIRE LIMITED Charges

25 July 2006
Debenture
Delivered: 28 July 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 June 1993
Debenture
Delivered: 25 June 1993
Status: Satisfied on 19 January 2007
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 December 1986
Fixed and floating charge
Delivered: 8 December 1986
Status: Satisfied on 15 December 1994
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book and other debts floating…