GIBBS SURFACING LIMITED
SWINDON

Hellopages » Wiltshire » Swindon » SN26 7EA

Company number 03045934
Status Active
Incorporation Date 13 April 1995
Company Type Private Limited Company
Address 21 TURNPIKE ROAD, BLUNSDON, SWINDON, WILTSHIRE, SN26 7EA
Home Country United Kingdom
Nature of Business 42110 - Construction of roads and motorways
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Satisfaction of charge 3 in full; Accounts for a medium company made up to 31 August 2015; Annual return made up to 13 April 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 400 . The most likely internet sites of GIBBS SURFACING LIMITED are www.gibbssurfacing.co.uk, and www.gibbs-surfacing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. Gibbs Surfacing Limited is a Private Limited Company. The company registration number is 03045934. Gibbs Surfacing Limited has been working since 13 April 1995. The present status of the company is Active. The registered address of Gibbs Surfacing Limited is 21 Turnpike Road Blunsdon Swindon Wiltshire Sn26 7ea. . GIBBS, Carol Ann is a Secretary of the company. GIBBS, Brian William is a Director of the company. GIBBS, Carol Ann is a Director of the company. GIBBS, Vincent is a Director of the company. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Construction of roads and motorways".


Current Directors

Secretary
GIBBS, Carol Ann
Appointed Date: 13 April 1995

Director
GIBBS, Brian William
Appointed Date: 13 April 1995
85 years old

Director
GIBBS, Carol Ann
Appointed Date: 13 April 1995
80 years old

Director
GIBBS, Vincent
Appointed Date: 09 December 2013
59 years old

Resigned Directors

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 13 April 1995
Appointed Date: 13 April 1995

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 13 April 1995
Appointed Date: 13 April 1995

GIBBS SURFACING LIMITED Events

11 Mar 2017
Satisfaction of charge 3 in full
03 May 2016
Accounts for a medium company made up to 31 August 2015
21 Apr 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 400

14 Aug 2015
Registration of charge 030459340004, created on 14 August 2015
19 May 2015
Accounts for a medium company made up to 31 August 2014
...
... and 66 more events
28 Feb 1996
Company name changed gibbs tarmac surfacing LIMITED\certificate issued on 29/02/96
20 Apr 1995
Registered office changed on 20/04/95 from: 31 corsham street london N1 6DR
20 Apr 1995
Secretary resigned;new secretary appointed;director resigned
20 Apr 1995
New director appointed
13 Apr 1995
Incorporation

GIBBS SURFACING LIMITED Charges

14 August 2015
Charge code 0304 5934 0004
Delivered: 14 August 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
11 August 2011
Debenture
Delivered: 13 August 2011
Status: Satisfied on 11 March 2017
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 May 2000
Debenture
Delivered: 23 May 2000
Status: Satisfied on 9 February 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
10 March 1998
Debenture
Delivered: 25 March 1998
Status: Satisfied on 13 January 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…