Gibbons Roofing Supplies Limited

General information

Name:

Gibbons Roofing Supplies Ltd

Office Address:

39 Redbourn Road Bloxwich WS3 3XT Walsall

Number: 04663051

Incorporation date: 2003-02-11

End of financial year: 29 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Gibbons Roofing Supplies started its operations in the year 2003 as a Private Limited Company under the following Company Registration No.: 04663051. This particular business has been prospering for twenty one years and the present status is active. The company's office is based in Walsall at 39 Redbourn Road. Anyone can also locate this business utilizing the zip code of WS3 3XT. The enterprise's declared SIC number is 43390 which stands for Other building completion and finishing. The business most recent filed accounts documents describe the period up to 2023/02/28 and the latest confirmation statement was released on 2023/02/11.

Gibbons Roofing Supplies Ltd is a small-sized vehicle operator with the licence number OD1020872. The firm has one transport operating centre in the country. In their subsidiary in Birmingham on Sapcote Trading Centre, 1 machine is available.

Julian G. is this enterprise's single director, that was formally appointed on 2003/02/11. To support the directors in their duties, this particular firm has been utilizing the expertise of Alison G. as a secretary since the appointment on 2003/02/11.

Financial data based on annual reports

Company staff

Alison G.

Role: Secretary

Appointed: 11 February 2003

Latest update: 17 February 2024

Julian G.

Role: Director

Appointed: 11 February 2003

Latest update: 17 February 2024

People with significant control

Executives with significant control over the firm are: Julian G. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Alison G. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Julian G.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Alison G.
Notified on 16 February 2021
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 25 February 2024
Confirmation statement last made up date 11 February 2023
Annual Accounts 25 November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 25 November 2014
Annual Accounts 2 June 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 2 June 2015
Annual Accounts 12 August 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 12 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023

Company Vehicle Operator Data

Unit 6 Sapcote Business

Address

Sapcote Trading Centre , Small Heath Highway , Small Heath

City

Birmingham

Postal code

B10 0HR

No. of Vehicles

1

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Registered office address changed from 39 Redbourn Road Bloxwich Walsall West Midlands WS3 3XT to Church Farm High Street Church Eaton Staffordshire ST20 0AG on January 30, 2024 (AD01)
filed on: 30th, January 2024
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

38 Selmans Hill Bloxwich

Post code:

WS3 3RL

City / Town:

Walsall

Accountant/Auditor,
2015 - 2016

Name:

Wallace Crooke Walsall Limited

Address:

Wallace House 20 Birmingham Road

Post code:

WS1 2LT

City / Town:

Walsall

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
  • 43910 : Roofing activities
21
Company Age

Similar companies nearby

Closest companies