Based in Essex, Gibbons Engineering Group Ltd was registered on 07 April 1978, it's status in the Companies House registry is set to "Active". There are 12 directors listed as Drewell, Layla, Gibbons, Angela, Gibbons, Hilary Margaret, Gibbons, Matthew Kean, Horsfall, Barry John, Knight, Andrew James, Gibbons, Shirley Mary, Bloomfield, Barrie, Gibbons, Martin Bentley, Gibbons, Wilfred, Lewis, Eileen Barbara, Rix, Stephen Paul for this business at Companies House. We do not know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DREWELL, Layla | 20 March 2015 | - | 1 |
GIBBONS, Angela | 01 January 2011 | - | 1 |
GIBBONS, Hilary Margaret | 04 November 2004 | - | 1 |
GIBBONS, Matthew Kean | 20 December 2007 | - | 1 |
HORSFALL, Barry John | 30 June 1995 | - | 1 |
KNIGHT, Andrew James | 20 March 2015 | - | 1 |
BLOOMFIELD, Barrie | N/A | 31 December 1992 | 1 |
GIBBONS, Wilfred | N/A | 31 October 1997 | 1 |
RIX, Stephen Paul | 30 June 1995 | 10 February 1998 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GIBBONS, Shirley Mary | N/A | 31 October 1997 | 1 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Mrs Layla Drewell/
1977-01 |
Individual person with significant control |
British/
England |
|
Mr Martin Bentley Gibbons/
1948-06 |
Individual person with significant control |
British/
United Kingdom |
|
Mrs Angela Gibbons/
1976-12 |
Individual person with significant control |
British/
England |
|
Mrs Hilary Margaret Gibbons/
1951-03 |
Individual person with significant control |
British/
England |
|
Mr Matthew Kean Gibbons/
1974-08 |
Individual person with significant control |
British/
England |
|
Mr Barry John Horsfall/
1964-01 |
Individual person with significant control |
British/
England |
|
Mr Andrew James Knight/
1978-08 |
Individual person with significant control |
British/
England |
|
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 28 September 2020 | |
CS01 - N/A | 21 November 2019 | |
AA - Annual Accounts | 17 July 2019 | |
CS01 - N/A | 22 November 2018 | |
AA - Annual Accounts | 09 August 2018 | |
CS01 - N/A | 20 November 2017 | |
CH01 - Change of particulars for director | 08 November 2017 | |
AA - Annual Accounts | 27 September 2017 | |
CS01 - N/A | 21 November 2016 | |
AA - Annual Accounts | 29 September 2016 | |
AR01 - Annual Return | 23 November 2015 | |
AA - Annual Accounts | 22 September 2015 | |
AP01 - Appointment of director | 17 April 2015 | |
AP01 - Appointment of director | 17 April 2015 | |
TM01 - Termination of appointment of director | 17 April 2015 | |
TM02 - Termination of appointment of secretary | 17 April 2015 | |
RESOLUTIONS - N/A | 14 April 2015 | |
AR01 - Annual Return | 03 December 2014 | |
AA - Annual Accounts | 05 August 2014 | |
AR01 - Annual Return | 27 November 2013 | |
AA - Annual Accounts | 16 September 2013 | |
AR01 - Annual Return | 10 December 2012 | |
AA - Annual Accounts | 27 September 2012 | |
AR01 - Annual Return | 29 November 2011 | |
AP01 - Appointment of director | 16 November 2011 | |
CERTNM - Change of name certificate | 24 October 2011 | |
RESOLUTIONS - N/A | 17 October 2011 | |
CONNOT - N/A | 17 October 2011 | |
RESOLUTIONS - N/A | 15 September 2011 | |
CONNOT - N/A | 15 September 2011 | |
AA - Annual Accounts | 05 August 2011 | |
AP01 - Appointment of director | 09 May 2011 | |
AR01 - Annual Return | 02 December 2010 | |
AA - Annual Accounts | 23 July 2010 | |
AR01 - Annual Return | 24 November 2009 | |
CH01 - Change of particulars for director | 24 November 2009 | |
CH01 - Change of particulars for director | 24 November 2009 | |
CH01 - Change of particulars for director | 24 November 2009 | |
AA - Annual Accounts | 15 June 2009 | |
363a - Annual Return | 04 December 2008 | |
288a - Notice of appointment of directors or secretaries | 02 September 2008 | |
AA - Annual Accounts | 23 July 2008 | |
288b - Notice of resignation of directors or secretaries | 07 January 2008 | |
363a - Annual Return | 21 November 2007 | |
AA - Annual Accounts | 04 July 2007 | |
363a - Annual Return | 13 December 2006 | |
AA - Annual Accounts | 26 May 2006 | |
363s - Annual Return | 12 December 2005 | |
AA - Annual Accounts | 24 June 2005 | |
363s - Annual Return | 08 December 2004 | |
288a - Notice of appointment of directors or secretaries | 12 November 2004 | |
AA - Annual Accounts | 04 June 2004 | |
363s - Annual Return | 25 November 2003 | |
AA - Annual Accounts | 09 May 2003 | |
363s - Annual Return | 26 November 2002 | |
AA - Annual Accounts | 11 June 2002 | |
363s - Annual Return | 26 November 2001 | |
AA - Annual Accounts | 15 May 2001 | |
363s - Annual Return | 05 January 2001 | |
AA - Annual Accounts | 24 May 2000 | |
CERTNM - Change of name certificate | 13 March 2000 | |
363a - Annual Return | 13 December 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 December 1999 | |
AA - Annual Accounts | 30 July 1999 | |
363a - Annual Return | 04 December 1998 | |
AA - Annual Accounts | 27 October 1998 | |
288b - Notice of resignation of directors or secretaries | 05 March 1998 | |
363a - Annual Return | 30 December 1997 | |
288b - Notice of resignation of directors or secretaries | 30 October 1997 | |
288a - Notice of appointment of directors or secretaries | 30 October 1997 | |
288b - Notice of resignation of directors or secretaries | 30 October 1997 | |
AA - Annual Accounts | 28 October 1997 | |
363a - Annual Return | 13 December 1996 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 December 1996 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 December 1996 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 December 1996 | |
287 - Change in situation or address of Registered Office | 13 December 1996 | |
AA - Annual Accounts | 18 August 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 March 1996 | |
363x - Annual Return | 22 November 1995 | |
AA - Annual Accounts | 10 August 1995 | |
288 - N/A | 09 August 1995 | |
288 - N/A | 09 August 1995 | |
288 - N/A | 09 August 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 July 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
363x - Annual Return | 17 November 1994 | |
AA - Annual Accounts | 08 August 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 April 1994 | |
RESOLUTIONS - N/A | 25 March 1994 | |
RESOLUTIONS - N/A | 25 March 1994 | |
RESOLUTIONS - N/A | 25 March 1994 | |
RESOLUTIONS - N/A | 25 March 1994 | |
RESOLUTIONS - N/A | 25 March 1994 | |
MEM/ARTS - N/A | 25 March 1994 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 25 March 1994 | |
123 - Notice of increase in nominal capital | 25 March 1994 | |
363x - Annual Return | 01 December 1993 | |
AA - Annual Accounts | 30 November 1993 | |
288 - N/A | 01 February 1993 | |
363x - Annual Return | 23 November 1992 | |
AA - Annual Accounts | 12 October 1992 | |
363x - Annual Return | 27 November 1991 | |
AA - Annual Accounts | 17 October 1991 | |
363 - Annual Return | 14 December 1990 | |
AA - Annual Accounts | 09 November 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 August 1989 | |
363 - Annual Return | 11 August 1989 | |
AA - Annual Accounts | 09 June 1989 | |
363 - Annual Return | 01 November 1988 | |
395 - Particulars of a mortgage or charge | 05 October 1988 | |
RESOLUTIONS - N/A | 26 September 1988 | |
RESOLUTIONS - N/A | 26 September 1988 | |
123 - Notice of increase in nominal capital | 26 September 1988 | |
PUC 2 - N/A | 26 September 1988 | |
AA - Annual Accounts | 31 August 1988 | |
363 - Annual Return | 24 February 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 January 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 January 1988 | |
AA - Annual Accounts | 17 December 1987 | |
AA - Annual Accounts | 19 November 1986 | |
363 - Annual Return | 26 June 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 29 September 1988 | Fully Satisfied |
N/A |
Debenture | 06 March 1981 | Fully Satisfied |
N/A |
Legal charge | 25 July 1980 | Fully Satisfied |
N/A |