About

Registered Number: 06182194
Date of Incorporation: 23/03/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Amsteg Greenhill, East Allington, Totnes, TQ9 7RD,

 

Gilbert Plant & Agricultural Contractors Ltd was registered on 23 March 2007 and are based in Totnes, it has a status of "Active". The companies directors are listed as Gilbert, Jane Elizabeth, Gilbert, John Roger, Gilbert, Roger Dennis, Gilbert, Andrew Vernon in the Companies House registry. We do not know the number of employees at Gilbert Plant & Agricultural Contractors Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILBERT, John Roger 29 March 2007 - 1
GILBERT, Roger Dennis 23 March 2007 - 1
GILBERT, Andrew Vernon 24 July 2007 31 October 2011 1
Secretary Name Appointed Resigned Total Appointments
GILBERT, Jane Elizabeth 23 March 2007 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 05 July 2020
CS01 - N/A 25 March 2020
AA - Annual Accounts 06 January 2020
CS01 - N/A 29 March 2019
AA - Annual Accounts 25 January 2019
AA - Annual Accounts 28 March 2018
CS01 - N/A 27 March 2018
AD01 - Change of registered office address 27 March 2018
CS01 - N/A 05 April 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 29 December 2014
DISS40 - Notice of striking-off action discontinued 02 April 2014
AR01 - Annual Return 01 April 2014
AD04 - Change of location of company records to the registered office 01 April 2014
GAZ1 - First notification of strike-off action in London Gazette 01 April 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 05 April 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 April 2013
AA - Annual Accounts 31 January 2013
AD01 - Change of registered office address 04 October 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 28 December 2011
TM01 - Termination of appointment of director 03 November 2011
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 13 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 April 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 13 April 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 04 April 2008
288a - Notice of appointment of directors or secretaries 16 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 2007
288a - Notice of appointment of directors or secretaries 12 April 2007
288a - Notice of appointment of directors or secretaries 02 April 2007
288a - Notice of appointment of directors or secretaries 02 April 2007
288b - Notice of resignation of directors or secretaries 23 March 2007
288b - Notice of resignation of directors or secretaries 23 March 2007
NEWINC - New incorporation documents 23 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.