GILBERT BIRDSALL LIMITED
BELFORD

Hellopages » Northumberland » Northumberland » NE70 7DP

Company number 04918926
Status Active
Incorporation Date 2 October 2003
Company Type Private Limited Company
Address SOUTH FARM, SOUTH ROAD, BELFORD, NORTHUMBERLAND, NE70 7DP
Home Country United Kingdom
Nature of Business 23630 - Manufacture of ready-mixed concrete, 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 21 February 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 101 . The most likely internet sites of GILBERT BIRDSALL LIMITED are www.gilbertbirdsall.co.uk, and www.gilbert-birdsall.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Gilbert Birdsall Limited is a Private Limited Company. The company registration number is 04918926. Gilbert Birdsall Limited has been working since 02 October 2003. The present status of the company is Active. The registered address of Gilbert Birdsall Limited is South Farm South Road Belford Northumberland Ne70 7dp. . BIRDSALL, Steven is a Secretary of the company. BIRDSALL, George Gilbert is a Director of the company. BIRDSALL, Phillip is a Director of the company. BIRDSALL, Steven is a Director of the company. Secretary BIRDSALL, Carol has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Director BIRDSALL, Carol has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Manufacture of ready-mixed concrete".


Current Directors

Secretary
BIRDSALL, Steven
Appointed Date: 27 May 2014

Director
BIRDSALL, George Gilbert
Appointed Date: 02 October 2003
82 years old

Director
BIRDSALL, Phillip
Appointed Date: 02 October 2003
64 years old

Director
BIRDSALL, Steven
Appointed Date: 02 October 2003
55 years old

Resigned Directors

Secretary
BIRDSALL, Carol
Resigned: 27 May 2014
Appointed Date: 02 October 2003

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 02 October 2003
Appointed Date: 02 October 2003

Director
BIRDSALL, Carol
Resigned: 27 May 2014
Appointed Date: 02 October 2003
78 years old

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 02 October 2003
Appointed Date: 02 October 2003

Persons With Significant Control

Mr Steven Birdsall
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

George Gilbert Birdsall
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GILBERT BIRDSALL LIMITED Events

28 Feb 2017
Confirmation statement made on 21 February 2017 with updates
15 Jun 2016
Total exemption small company accounts made up to 31 October 2015
06 Apr 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 101

13 Apr 2015
Total exemption small company accounts made up to 31 October 2014
26 Feb 2015
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 101

...
... and 35 more events
22 Oct 2003
New secretary appointed;new director appointed
22 Oct 2003
Registered office changed on 22/10/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
22 Oct 2003
Director resigned
22 Oct 2003
Secretary resigned
02 Oct 2003
Incorporation