GIBBS PLUMBING SUPPLIES LIMITED
TAUNTON

Hellopages » Somerset » Taunton Deane » TA1 5LZ

Company number 04631264
Status Active
Incorporation Date 8 January 2003
Company Type Private Limited Company
Address CORNISHWAY EAST, GALMINGTON TRADING ESTATE, TAUNTON, TA1 5LZ
Home Country United Kingdom
Nature of Business 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 8 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 January 2016 with full list of shareholders Statement of capital on 2016-01-26 GBP 1,000 . The most likely internet sites of GIBBS PLUMBING SUPPLIES LIMITED are www.gibbsplumbingsupplies.co.uk, and www.gibbs-plumbing-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Gibbs Plumbing Supplies Limited is a Private Limited Company. The company registration number is 04631264. Gibbs Plumbing Supplies Limited has been working since 08 January 2003. The present status of the company is Active. The registered address of Gibbs Plumbing Supplies Limited is Cornishway East Galmington Trading Estate Taunton Ta1 5lz. The company`s financial liabilities are £97.72k. It is £10.52k against last year. And the total assets are £172.43k, which is £32.19k against last year. GIBBS, Ann Lesley is a Secretary of the company. GIBBS, Eric George is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Wholesale of hardware, plumbing and heating equipment and supplies".


gibbs plumbing supplies Key Finiance

LIABILITIES £97.72k
+12%
CASH n/a
TOTAL ASSETS £172.43k
+22%
All Financial Figures

Current Directors

Secretary
GIBBS, Ann Lesley
Appointed Date: 08 January 2003

Director
GIBBS, Eric George
Appointed Date: 08 January 2003
78 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 08 January 2003
Appointed Date: 08 January 2003

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 08 January 2003
Appointed Date: 08 January 2003

Persons With Significant Control

Mr Eric George Gibbs
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

GIBBS PLUMBING SUPPLIES LIMITED Events

12 Jan 2017
Confirmation statement made on 8 January 2017 with updates
02 Aug 2016
Total exemption small company accounts made up to 31 March 2016
26 Jan 2016
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,000

14 Jul 2015
Total exemption small company accounts made up to 31 March 2015
09 Feb 2015
Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000

...
... and 26 more events
17 Feb 2003
Director resigned
17 Feb 2003
Secretary resigned
13 Feb 2003
Ad 08/01/03--------- £ si 999@1=999 £ ic 1/1000
13 Feb 2003
Accounting reference date extended from 31/01/04 to 31/03/04
08 Jan 2003
Incorporation

GIBBS PLUMBING SUPPLIES LIMITED Charges

25 March 2003
Debenture
Delivered: 10 April 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…