G & B CIVIL ENGINEERING LIMITED
NEWCASTLE UPON TYNE PETER GIBSON CONTRACT SERVICES LIMITED

Hellopages » Tyne and Wear » North Tyneside » NE12 5US

Company number 02666551
Status Active
Incorporation Date 28 November 1991
Company Type Private Limited Company
Address LOCOMOTION WAY, CAMPERDOWN INDUSTRIAL ESTATE, NEWCASTLE UPON TYNE, NE12 5US
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Current accounting period extended from 30 September 2016 to 31 October 2016; Appointment of Simon James Maughan as a director on 31 August 2016. The most likely internet sites of G & B CIVIL ENGINEERING LIMITED are www.gbcivilengineering.co.uk, and www.g-b-civil-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. The distance to to Newcastle Rail Station is 5.3 miles; to Metrocentre Rail Station is 6.6 miles; to Dunston Rail Station is 6.7 miles; to Blaydon Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.G B Civil Engineering Limited is a Private Limited Company. The company registration number is 02666551. G B Civil Engineering Limited has been working since 28 November 1991. The present status of the company is Active. The registered address of G B Civil Engineering Limited is Locomotion Way Camperdown Industrial Estate Newcastle Upon Tyne Ne12 5us. The company`s financial liabilities are £84.9k. It is £-12.15k against last year. The cash in hand is £70.62k. It is £-77.96k against last year. And the total assets are £276.46k, which is £-38.09k against last year. LISGO, Mark is a Director of the company. MAUGHAN, Simon James is a Director of the company. Secretary GIBSON, Margaret Ann has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARBER, Arthur Christopher has been resigned. Director BARBER, Freda Christine has been resigned. Director GIBSON, Peter has been resigned. Director HIND, Richard Jason has been resigned. Director NORCOTT, David Preston has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


g & b civil engineering Key Finiance

LIABILITIES £84.9k
-13%
CASH £70.62k
-53%
TOTAL ASSETS £276.46k
-13%
All Financial Figures

Current Directors

Director
LISGO, Mark
Appointed Date: 31 August 2016
47 years old

Director
MAUGHAN, Simon James
Appointed Date: 31 August 2016
47 years old

Resigned Directors

Secretary
GIBSON, Margaret Ann
Resigned: 08 February 2008
Appointed Date: 03 December 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 December 1991
Appointed Date: 28 November 1991

Director
BARBER, Arthur Christopher
Resigned: 31 August 2016
Appointed Date: 31 May 1998
72 years old

Director
BARBER, Freda Christine
Resigned: 31 August 2016
Appointed Date: 14 June 2010
74 years old

Director
GIBSON, Peter
Resigned: 08 February 2008
Appointed Date: 03 December 1991
77 years old

Director
HIND, Richard Jason
Resigned: 31 July 2013
Appointed Date: 01 April 2010
54 years old

Director
NORCOTT, David Preston
Resigned: 31 July 2013
Appointed Date: 01 October 2006
71 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 03 December 1991
Appointed Date: 28 November 1991

Persons With Significant Control

Mr Liam Brian Arnold
Notified on: 31 August 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Simon James Maughan
Notified on: 31 August 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

G & B CIVIL ENGINEERING LIMITED Events

07 Nov 2016
Confirmation statement made on 31 October 2016 with updates
12 Oct 2016
Current accounting period extended from 30 September 2016 to 31 October 2016
27 Sep 2016
Appointment of Simon James Maughan as a director on 31 August 2016
27 Sep 2016
Termination of appointment of Arthur Christopher Barber as a director on 31 August 2016
27 Sep 2016
Termination of appointment of Freda Christine Barber as a director on 31 August 2016
...
... and 79 more events
04 Jan 1992
Secretary resigned;new secretary appointed

04 Jan 1992
Director resigned;new director appointed

04 Jan 1992
Registered office changed on 04/01/92 from: 2 baches street london N1 6UB

23 Dec 1991
Company name changed shownotion LIMITED\certificate issued on 24/12/91

28 Nov 1991
Incorporation

G & B CIVIL ENGINEERING LIMITED Charges

11 February 1994
Fixed and floating charge
Delivered: 18 February 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…