P GIBSON (SERVICES) LIMITED
SUTTON COLDFIELD

Hellopages » West Midlands » Walsall » B74 3DH

Company number 04670984
Status Active
Incorporation Date 19 February 2003
Company Type Private Limited Company
Address 41 HARDWICK ROAD, STREETLY WOOD, SUTTON COLDFIELD, WEST MIDLANDS, B74 3DH
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 January 2016 with full list of shareholders Statement of capital on 2016-01-21 GBP 100 . The most likely internet sites of P GIBSON (SERVICES) LIMITED are www.pgibsonservices.co.uk, and www.p-gibson-services.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-two years and eight months. P Gibson Services Limited is a Private Limited Company. The company registration number is 04670984. P Gibson Services Limited has been working since 19 February 2003. The present status of the company is Active. The registered address of P Gibson Services Limited is 41 Hardwick Road Streetly Wood Sutton Coldfield West Midlands B74 3dh. The company`s financial liabilities are £49.14k. It is £6.98k against last year. The cash in hand is £90.25k. It is £-12.12k against last year. And the total assets are £500.53k, which is £-17.66k against last year. GIBSON, Peter Frederick is a Secretary of the company. GIBSON, Peter Frederick is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director GIBSON, Amanda Jayne has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


p gibson (services) Key Finiance

LIABILITIES £49.14k
+16%
CASH £90.25k
-12%
TOTAL ASSETS £500.53k
-4%
All Financial Figures

Current Directors

Secretary
GIBSON, Peter Frederick
Appointed Date: 19 February 2003

Director
GIBSON, Peter Frederick
Appointed Date: 19 February 2003
65 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 19 February 2003
Appointed Date: 19 February 2003

Director
GIBSON, Amanda Jayne
Resigned: 02 November 2015
Appointed Date: 19 February 2003
61 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 19 February 2003
Appointed Date: 19 February 2003

Persons With Significant Control

P Gibson (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

P GIBSON (SERVICES) LIMITED Events

27 Jan 2017
Confirmation statement made on 21 January 2017 with updates
22 Jun 2016
Total exemption small company accounts made up to 31 March 2016
21 Jan 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100

21 Jan 2016
Termination of appointment of Amanda Jayne Gibson as a director on 2 November 2015
14 Nov 2015
Change of share class name or designation
...
... and 31 more events
18 Mar 2003
Director resigned
18 Mar 2003
New director appointed
18 Mar 2003
New secretary appointed
18 Mar 2003
New director appointed
19 Feb 2003
Incorporation