JOE GIBSON TARMACADAM LIMITED
PRESTON VERALION LTD

Hellopages » Lancashire » Preston » PR1 3HP
Company number 04421572
Status Active
Incorporation Date 22 April 2002
Company Type Private Limited Company
Address RICHARD HOUSE, WINCKLEY SQUARE, PRESTON, PR1 3HP
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Total exemption small company accounts made up to 5 April 2016; Annual return made up to 22 April 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 100 ; Total exemption small company accounts made up to 5 April 2015. The most likely internet sites of JOE GIBSON TARMACADAM LIMITED are www.joegibsontarmacadam.co.uk, and www.joe-gibson-tarmacadam.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Joe Gibson Tarmacadam Limited is a Private Limited Company. The company registration number is 04421572. Joe Gibson Tarmacadam Limited has been working since 22 April 2002. The present status of the company is Active. The registered address of Joe Gibson Tarmacadam Limited is Richard House Winckley Square Preston Pr1 3hp. The company`s financial liabilities are £10.06k. It is £4.18k against last year. And the total assets are £40.99k, which is £22.29k against last year. GIBSON, Yvonne Marie is a Secretary of the company. GIBSON, Joseph Frederick is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Construction of commercial buildings".


joe gibson tarmacadam Key Finiance

LIABILITIES £10.06k
+70%
CASH n/a
TOTAL ASSETS £40.99k
+119%
All Financial Figures

Current Directors

Secretary
GIBSON, Yvonne Marie
Appointed Date: 02 July 2002

Director
GIBSON, Joseph Frederick
Appointed Date: 02 July 2002
68 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 08 May 2002
Appointed Date: 22 April 2002

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 08 May 2002
Appointed Date: 22 April 2002

JOE GIBSON TARMACADAM LIMITED Events

24 Jun 2016
Total exemption small company accounts made up to 5 April 2016
20 Jun 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100

29 Jun 2015
Total exemption small company accounts made up to 5 April 2015
25 Jun 2015
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100

16 Jul 2014
Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100

...
... and 28 more events
15 Aug 2002
Company name changed veralion LTD\certificate issued on 15/08/02
09 May 2002
Registered office changed on 09/05/02 from: 39A leicester road salford manchester M7 4AS
08 May 2002
Secretary resigned
08 May 2002
Director resigned
22 Apr 2002
Incorporation