GEORGE GIBBS LIMITED
WILTSHIRE CRUDGINGTON GUNMAKERS LIMITED

Hellopages » Wiltshire » Wiltshire » SN8 1LZ

Company number 04050456
Status Active
Incorporation Date 10 August 2000
Company Type Private Limited Company
Address 130 HIGH STREET, MARLBOROUGH, WILTSHIRE, SN8 1LZ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 1 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of GEORGE GIBBS LIMITED are www.georgegibbs.co.uk, and www.george-gibbs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. George Gibbs Limited is a Private Limited Company. The company registration number is 04050456. George Gibbs Limited has been working since 10 August 2000. The present status of the company is Active. The registered address of George Gibbs Limited is 130 High Street Marlborough Wiltshire Sn8 1lz. The company`s financial liabilities are £6.3k. It is £2.17k against last year. The cash in hand is £17.91k. It is £-22.25k against last year. And the total assets are £61.03k, which is £-22.69k against last year. BOULTON, Hazel Lynne is a Secretary of the company. CRUDGINGTON, Mark Davies is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


george gibbs Key Finiance

LIABILITIES £6.3k
+52%
CASH £17.91k
-56%
TOTAL ASSETS £61.03k
-28%
All Financial Figures

Current Directors

Secretary
BOULTON, Hazel Lynne
Appointed Date: 10 August 2000

Director
CRUDGINGTON, Mark Davies
Appointed Date: 10 August 2000
62 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 10 August 2000
Appointed Date: 10 August 2000

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 10 August 2000
Appointed Date: 10 August 2000

Persons With Significant Control

Hazel Lynne Boulton
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mark Davies Crudgington
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GEORGE GIBBS LIMITED Events

15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Jul 2016
Confirmation statement made on 1 July 2016 with updates
28 Dec 2015
Total exemption small company accounts made up to 31 March 2015
09 Jul 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100

27 Feb 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 35 more events
04 Sep 2000
New secretary appointed
04 Sep 2000
New director appointed
25 Aug 2000
Director resigned
25 Aug 2000
Secretary resigned
10 Aug 2000
Incorporation