GILBIZ LIMITED
SOLIHULL GILBERT GOODCHILD LIMITED BAKER GOODCHILD PROJECT SOLUTIONS LIMITED

Hellopages » West Midlands » Solihull » B93 9LJ

Company number 05055510
Status Active
Incorporation Date 25 February 2004
Company Type Private Limited Company
Address 5 LONGDON CROFT WARWICK ROAD, COPT HEATH, SOLIHULL, B93 9LJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 25 February 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 1,000 . The most likely internet sites of GILBIZ LIMITED are www.gilbiz.co.uk, and www.gilbiz.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Gilbiz Limited is a Private Limited Company. The company registration number is 05055510. Gilbiz Limited has been working since 25 February 2004. The present status of the company is Active. The registered address of Gilbiz Limited is 5 Longdon Croft Warwick Road Copt Heath Solihull B93 9lj. . GILBERT, Stephen John is a Secretary of the company. GILBERT, Rosemary Kirkman is a Director of the company. GILBERT, Stephen John is a Director of the company. Secretary GOODCHILD, John Ernest has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director GOODCHILD, John Ernest has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
GILBERT, Stephen John
Appointed Date: 29 February 2008

Director
GILBERT, Rosemary Kirkman
Appointed Date: 29 February 2008
74 years old

Director
GILBERT, Stephen John
Appointed Date: 25 February 2004
74 years old

Resigned Directors

Secretary
GOODCHILD, John Ernest
Resigned: 29 February 2008
Appointed Date: 25 February 2004

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 25 February 2004
Appointed Date: 25 February 2004

Director
GOODCHILD, John Ernest
Resigned: 29 February 2008
Appointed Date: 25 February 2004
78 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 25 February 2004
Appointed Date: 25 February 2004

Persons With Significant Control

Mr Stephen John Gilbert
Notified on: 2 February 2017
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Rosemary Kirkman Gilbert
Notified on: 2 February 2017
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GILBIZ LIMITED Events

16 Mar 2017
Confirmation statement made on 25 February 2017 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Mar 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,000

29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
04 Mar 2015
Director's details changed for Mrs Rosemary Kirkman Gilbert on 18 July 2014
...
... and 41 more events
21 May 2004
Resolutions
  • RES13 ‐ Dir sec app co not trad 25/02/04

21 May 2004
Registered office changed on 21/05/04 from: 16 churchill way cardiff CF10 2DX
21 May 2004
New director appointed
21 May 2004
New secretary appointed;new director appointed
25 Feb 2004
Incorporation