GIBBS & LUGG LIMITED
TORQUAY

Hellopages » Devon » Torbay » TQ1 3QH
Company number 00763734
Status Active
Incorporation Date 10 June 1963
Company Type Private Limited Company
Address THE WORKSHOP, VICTORIA PARK ROAD, TORQUAY, DEVON, TQ1 3QH
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 20 August 2016 with updates; Accounts for a small company made up to 30 June 2015. The most likely internet sites of GIBBS & LUGG LIMITED are www.gibbslugg.co.uk, and www.gibbs-lugg.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and eight months. Gibbs Lugg Limited is a Private Limited Company. The company registration number is 00763734. Gibbs Lugg Limited has been working since 10 June 1963. The present status of the company is Active. The registered address of Gibbs Lugg Limited is The Workshop Victoria Park Road Torquay Devon Tq1 3qh. . LUGG, Jolyon David Richard is a Secretary of the company. LUGG, Jolyon David Richard is a Director of the company. LUGG, Marcus Perry Brunel is a Director of the company. RICH, Andrew Michael is a Director of the company. Secretary BRATCHER, Susan has been resigned. Secretary RICH, Michael John has been resigned. Director BRATCHER, Paul Henry has been resigned. Director LUGG, Perry Thomas has been resigned. Director RICH, Michael John has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
LUGG, Jolyon David Richard
Appointed Date: 01 June 2004

Director
LUGG, Jolyon David Richard
Appointed Date: 08 May 2001
53 years old

Director
LUGG, Marcus Perry Brunel
Appointed Date: 28 October 2005
51 years old

Director
RICH, Andrew Michael
Appointed Date: 11 March 1996
58 years old

Resigned Directors

Secretary
BRATCHER, Susan
Resigned: 01 June 2004
Appointed Date: 11 March 1996

Secretary
RICH, Michael John
Resigned: 11 March 1996

Director
BRATCHER, Paul Henry
Resigned: 28 October 2005
80 years old

Director
LUGG, Perry Thomas
Resigned: 28 October 2005
80 years old

Director
RICH, Michael John
Resigned: 11 March 1996
91 years old

Persons With Significant Control

Gibbs & Lugg Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GIBBS & LUGG LIMITED Events

06 Feb 2017
Total exemption small company accounts made up to 30 June 2016
08 Sep 2016
Confirmation statement made on 20 August 2016 with updates
12 Feb 2016
Accounts for a small company made up to 30 June 2015
21 Aug 2015
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 6,500

30 Mar 2015
Accounts for a small company made up to 30 June 2014
...
... and 77 more events
28 Oct 1987
Accounts for a small company made up to 30 June 1987

11 Oct 1986
Accounts for a small company made up to 30 June 1986

11 Oct 1986
Return made up to 07/10/86; full list of members

06 Oct 1986
Director's particulars changed

01 Jun 1963
Incorporation

GIBBS & LUGG LIMITED Charges

12 February 2003
Debenture
Delivered: 20 February 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 August 1995
Charge
Delivered: 12 August 1995
Status: Satisfied on 29 March 2003
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
7 February 1986
Fixed and floating charge
Delivered: 14 February 1986
Status: Satisfied on 29 March 2003
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over the undertaking and all…