John Gibson Hire & Sales Limited

General information

Name:

John Gibson Hire & Sales Ltd

Office Address:

The Chancery 58 Spring Gardens M2 1EW Manchester

Number: 03870549

Incorporation date: 1999-11-03

Dissolution date: 2023-05-01

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The company referred to as John Gibson Hire & Sales was founded on 1999-11-03 as a private limited company. The company headquarters was located in Manchester on The Chancery, 58 Spring Gardens. The address post code is M2 1EW. The official registration number for John Gibson Hire & Sales Limited was 03870549. John Gibson Hire & Sales Limited had been in business for twenty four years up until 2023-05-01. This company has a history in registered name changes. Up till now the company had two different names. Up till 2009 the company was run as John Gibson Agencies and up to that point its registered company name was Bluebird Marketing.

The info we posses that details this enterprise's personnel indicates that the last two directors were: Peter J. and Catherine J. who became the part of the company on 2000-06-05.

Executives who controlled the firm include: Peter J. owned over 3/4 of company shares and had 3/4 to full of voting rights. Catherine J. had substantial control or influence over the company.

  • Previous company's names
  • John Gibson Hire & Sales Limited 2009-02-09
  • John Gibson Agencies Limited 2000-06-28
  • Bluebird Marketing Limited 1999-11-03

Financial data based on annual reports

Company staff

Graham M.

Role: Secretary

Appointed: 17 December 2019

Latest update: 3 March 2024

Peter J.

Role: Director

Appointed: 05 June 2000

Latest update: 3 March 2024

Catherine J.

Role: Director

Appointed: 05 June 2000

Latest update: 3 March 2024

People with significant control

Peter J.
Notified on 1 May 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Catherine J.
Notified on 1 May 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 29 February 2020
Account last made up date 31 May 2018
Confirmation statement next due date 03 December 2020
Confirmation statement last made up date 22 October 2019
Annual Accounts 6 December 2012
Start Date For Period Covered By Report 2011-06-01
End Date For Period Covered By Report 2012-05-31
Date Approval Accounts 6 December 2012
Annual Accounts 10 October 2013
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 10 October 2013
Annual Accounts 21 February 2015
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 21 February 2015
Annual Accounts 25 February 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 25 February 2016
Annual Accounts 28 February 2017
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 2017-05-31
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 2018-05-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Address change date: 10th November 2020. New Address: The Chancery 58 Spring Gardens Manchester M2 1EW. Previous address: Queensway Middlesbrough Cleveland TS3 8TF (AD01)
filed on: 10th, November 2020
address
Free Download Download filing (2 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 Middlesbrough Council 1 £ 750.00
2012-02-22 5101163340 £ 750.00 Hire Of Equipment

Search other companies

Services (by SIC Code)

  • 77390 : Renting and leasing of other machinery, equipment and tangible goods n.e.c.
  • 77320 : Renting and leasing of construction and civil engineering machinery and equipment
  • 46620 : Wholesale of machine tools
23
Company Age

Closest Companies - by postcode