A.W.GIBBS(HOLDINGS)LIMITED
CHIGWELL

Hellopages » Essex » Epping Forest » IG7 6BY

Company number 00976447
Status Active
Incorporation Date 8 April 1970
Company Type Private Limited Company
Address OAKBROOK, PUDDING LANE, CHIGWELL, ESSEX, IG7 6BY
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 15 February 2016 with full list of shareholders Statement of capital on 2016-02-22 GBP 5,000 . The most likely internet sites of A.W.GIBBS(HOLDINGS)LIMITED are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and six months. A W Gibbs Holdings Limited is a Private Limited Company. The company registration number is 00976447. A W Gibbs Holdings Limited has been working since 08 April 1970. The present status of the company is Active. The registered address of A W Gibbs Holdings Limited is Oakbrook Pudding Lane Chigwell Essex Ig7 6by. . GIBBS, Anthony Wilfred is a Director of the company. Secretary GIBBS, Pamela Winifred has been resigned. Director GIBBS, Pamela Winifred has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director

Resigned Directors

Secretary
GIBBS, Pamela Winifred
Resigned: 17 May 2014

Director
GIBBS, Pamela Winifred
Resigned: 17 May 2014
84 years old

Persons With Significant Control

Mr Anthony Wilfred Gibbs
Notified on: 7 April 2016
85 years old
Nature of control: Ownership of shares – 75% or more

A.W.GIBBS(HOLDINGS)LIMITED Events

27 Feb 2017
Confirmation statement made on 15 February 2017 with updates
18 Jan 2017
Total exemption small company accounts made up to 30 April 2016
22 Feb 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 5,000

05 Feb 2016
Total exemption small company accounts made up to 30 April 2015
16 Feb 2015
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 5,000

...
... and 64 more events
25 Apr 1988
Return made up to 14/04/88; full list of members

25 Apr 1988
Full accounts made up to 30 April 1987

31 Mar 1987
Full accounts made up to 30 April 1986

31 Mar 1987
Return made up to 30/03/87; full list of members

08 Apr 1970
Incorporation

A.W.GIBBS(HOLDINGS)LIMITED Charges

17 September 2010
Mortgage
Delivered: 2 October 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a part unit 4, 8/10 fowler road, hainault…
28 May 1996
Single debenture
Delivered: 5 June 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 September 1979
Aircraft mortgage
Delivered: 10 October 1979
Status: Satisfied on 21 May 1996
Persons entitled: Julian S Hodge & Company Limited
Description: Piper cherokee arrow nationality-british reg marks - g-azws…
22 March 1977
Debenture
Delivered: 28 March 1977
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Specific equitable charge over all f/h & l/h properties…