G & S GILBERT AND SON LTD.
MIDDLESEX

Hellopages » Hertfordshire » Three Rivers » HA6 2HL

Company number 03440204
Status Active
Incorporation Date 26 September 1997
Company Type Private Limited Company
Address 8 WOLSEY MANSIONS, MAIN AVENUE, MOOR PARK, MIDDLESEX, HA6 2HL
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 26 September 2016 with updates; Annual return made up to 26 September 2015 with full list of shareholders Statement of capital on 2015-09-30 GBP 100 . The most likely internet sites of G & S GILBERT AND SON LTD. are www.gsgilbertandson.co.uk, and www.g-s-gilbert-and-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. G S Gilbert and Son Ltd is a Private Limited Company. The company registration number is 03440204. G S Gilbert and Son Ltd has been working since 26 September 1997. The present status of the company is Active. The registered address of G S Gilbert and Son Ltd is 8 Wolsey Mansions Main Avenue Moor Park Middlesex Ha6 2hl. The company`s financial liabilities are £2.26k. It is £-201.71k against last year. The cash in hand is £74.35k. It is £-179.87k against last year. . GILBERT, Paul is a Director of the company. Secretary GILBERT, Linda has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director GILBERT, Linda has been resigned. Director GILBERT, Tom has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other building completion and finishing".


g & s gilbert and son Key Finiance

LIABILITIES £2.26k
-99%
CASH £74.35k
-71%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
GILBERT, Paul
Appointed Date: 30 September 1997
49 years old

Resigned Directors

Secretary
GILBERT, Linda
Resigned: 25 March 2010
Appointed Date: 30 September 1997

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 30 September 1997
Appointed Date: 26 September 1997

Director
GILBERT, Linda
Resigned: 25 March 2010
Appointed Date: 30 September 1997
75 years old

Director
GILBERT, Tom
Resigned: 25 March 2010
Appointed Date: 30 September 1997
75 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 30 September 1997
Appointed Date: 26 September 1997

Persons With Significant Control

Mr Paul Gilbert
Notified on: 1 September 2016
49 years old
Nature of control: Ownership of shares – 75% or more

G & S GILBERT AND SON LTD. Events

21 Oct 2016
Total exemption small company accounts made up to 31 January 2016
11 Oct 2016
Confirmation statement made on 26 September 2016 with updates
30 Sep 2015
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100

12 Jun 2015
Total exemption small company accounts made up to 31 January 2015
09 Dec 2014
Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100

...
... and 45 more events
06 Oct 1997
New secretary appointed
06 Oct 1997
New director appointed
06 Oct 1997
New director appointed
06 Oct 1997
New director appointed
26 Sep 1997
Incorporation

G & S GILBERT AND SON LTD. Charges

21 September 1998
Debenture
Delivered: 28 September 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…