About

Registered Number: 04711167
Date of Incorporation: 25/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 56 Pinbush Road, South Lowestoft Industrial, Estate, Lowestoft, Suffolk, NR33 7NL

 

Gilbert Builders Ltd was founded on 25 March 2003 and are based in Estate, Lowestoft, Suffolk, it's status is listed as "Active". We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURGESS, Rachel Louise 25 March 2003 - 1
BURGESS, Sean William 25 March 2003 - 1
GILBERT, Ivan Lewis 25 March 2003 - 1
GILBERT, Sylvia 25 March 2003 30 March 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 15 July 2020
PSC04 - N/A 15 July 2020
CH01 - Change of particulars for director 15 July 2020
PSC04 - N/A 15 July 2020
CS01 - N/A 06 April 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 02 April 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 10 October 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 11 October 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 31 March 2011
CH01 - Change of particulars for director 31 March 2011
CH01 - Change of particulars for director 31 March 2011
CH01 - Change of particulars for director 31 March 2011
CH01 - Change of particulars for director 31 March 2011
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 28 April 2010
AA - Annual Accounts 05 October 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 21 November 2008
363a - Annual Return 28 March 2008
AA - Annual Accounts 23 September 2007
363a - Annual Return 10 April 2007
353 - Register of members 10 April 2007
395 - Particulars of a mortgage or charge 01 March 2007
395 - Particulars of a mortgage or charge 29 September 2006
AA - Annual Accounts 08 September 2006
363a - Annual Return 04 April 2006
AA - Annual Accounts 13 September 2005
363s - Annual Return 08 April 2005
AA - Annual Accounts 19 January 2005
288c - Notice of change of directors or secretaries or in their particulars 05 January 2005
288c - Notice of change of directors or secretaries or in their particulars 05 January 2005
363s - Annual Return 19 April 2004
395 - Particulars of a mortgage or charge 12 February 2004
225 - Change of Accounting Reference Date 08 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 2003
288a - Notice of appointment of directors or secretaries 02 April 2003
288a - Notice of appointment of directors or secretaries 02 April 2003
288a - Notice of appointment of directors or secretaries 02 April 2003
288a - Notice of appointment of directors or secretaries 02 April 2003
288a - Notice of appointment of directors or secretaries 02 April 2003
288b - Notice of resignation of directors or secretaries 26 March 2003
288b - Notice of resignation of directors or secretaries 26 March 2003
NEWINC - New incorporation documents 25 March 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 February 2007 Outstanding

N/A

Legal charge 22 September 2006 Outstanding

N/A

Debenture 04 February 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.