GIBSONS HAULAGE LIMITED
WELLINGBOROUGH

Hellopages » Northamptonshire » Wellingborough » NN8 1RF

Company number 04111984
Status Active
Incorporation Date 21 November 2000
Company Type Private Limited Company
Address UNIT 3 LEYLAND TRADING ESTATE, IRTHLINGBOROUGH ROAD, WELLINGBOROUGH, NORTHAMPTONSHIRE, NN8 1RF
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 21 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 21 November 2015 with full list of shareholders Statement of capital on 2015-12-08 GBP 100 . The most likely internet sites of GIBSONS HAULAGE LIMITED are www.gibsonshaulage.co.uk, and www.gibsons-haulage.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Gibsons Haulage Limited is a Private Limited Company. The company registration number is 04111984. Gibsons Haulage Limited has been working since 21 November 2000. The present status of the company is Active. The registered address of Gibsons Haulage Limited is Unit 3 Leyland Trading Estate Irthlingborough Road Wellingborough Northamptonshire Nn8 1rf. . GIBSON, Heather Susan is a Secretary of the company. GIBSON, Darren is a Director of the company. GIBSON, Heather Susan is a Director of the company. GIBSON, Paul Harold is a Director of the company. GILLETT, Paul is a Director of the company. Nominee Secretary TEMPLES (NOMINEES) LIMITED has been resigned. Nominee Director TEMPLES (PROFESSIONAL SERVICES) LIMITED has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
GIBSON, Heather Susan
Appointed Date: 21 November 2000

Director
GIBSON, Darren
Appointed Date: 02 August 2013
54 years old

Director
GIBSON, Heather Susan
Appointed Date: 21 November 2000
77 years old

Director
GIBSON, Paul Harold
Appointed Date: 21 November 2000
80 years old

Director
GILLETT, Paul
Appointed Date: 02 August 2013
52 years old

Resigned Directors

Nominee Secretary
TEMPLES (NOMINEES) LIMITED
Resigned: 21 November 2000
Appointed Date: 21 November 2000

Nominee Director
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Resigned: 21 November 2000
Appointed Date: 21 November 2000

Persons With Significant Control

Mrs Heather Susan Gibson
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Harold Gibson
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GIBSONS HAULAGE LIMITED Events

24 Nov 2016
Confirmation statement made on 21 November 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
08 Dec 2015
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100

08 Dec 2015
Director's details changed for Paul Harold Gibson on 8 December 2015
29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 40 more events
13 Dec 2000
New secretary appointed;new director appointed
13 Dec 2000
Registered office changed on 13/12/00 from: 152-160 city road london EC1V 2NX
05 Dec 2000
Secretary resigned
05 Dec 2000
Director resigned
21 Nov 2000
Incorporation

GIBSONS HAULAGE LIMITED Charges

4 January 2001
Mortgage debenture
Delivered: 16 January 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…